J A C GRIERSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-05 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-05 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-05 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-05 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/06/197 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
26/07/1726 July 2017 | REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 5 WHITEFRIARS CRESCENT PERTH PERTHSHIRE PH2 0PA UNITED KINGDOM |
11/04/1711 April 2017 | REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 4 ATHOLL CRESCENT PERTH PH1 5NG |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
12/01/1712 January 2017 | 06/06/16 STATEMENT OF CAPITAL GBP 125 |
02/11/162 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC2950270001 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/05/1619 May 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN GRIERSON |
19/05/1619 May 2016 | DIRECTOR APPOINTED MRS SASCHA ELIZABETH GRIERSON |
29/04/1629 April 2016 | COMPANY NAME CHANGED HAWKCROFT LIMITED CERTIFICATE ISSUED ON 29/04/16 |
19/01/1619 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/01/1515 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/02/1425 February 2014 | 05/01/14 NO CHANGES |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/01/1322 January 2013 | 05/01/13 NO CHANGES |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/01/1220 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/02/117 February 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/01/1019 January 2010 | 05/01/10 NO CHANGES |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/04/0914 April 2009 | RETURN MADE UP TO 05/01/09; NO CHANGE OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
15/01/0815 January 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
07/03/077 March 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
08/05/068 May 2006 | NEW DIRECTOR APPOINTED |
08/05/068 May 2006 | NEW SECRETARY APPOINTED |
08/05/068 May 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/10/06 |
08/05/068 May 2006 | NEW DIRECTOR APPOINTED |
24/02/0624 February 2006 | REGISTERED OFFICE CHANGED ON 24/02/06 FROM: MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH |
24/02/0624 February 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/02/0624 February 2006 | SECRETARY RESIGNED |
24/02/0624 February 2006 | DIRECTOR RESIGNED |
05/01/065 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company