SALT AND GRIT SOLUTIONS LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewRegistered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to North Harbour Ayr Ayrshire KA8 8AE on 2025-07-29

View Document

20/11/2420 November 2024 Accounts for a small company made up to 2024-04-30

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2023-04-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/01/2310 January 2023 Accounts for a small company made up to 2022-04-30

View Document

18/11/2218 November 2022 Satisfaction of charge SC3851850003 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/11/2111 November 2021 Accounts for a small company made up to 2021-04-30

View Document

18/02/2118 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

10/11/2010 November 2020 CURRSHO FROM 31/08/2021 TO 30/04/2021

View Document

10/11/2010 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J.C. PEACOCK & CO., LIMITED

View Document

09/11/209 November 2020 CESSATION OF JAMES LAIRD SMITH AS A PSC

View Document

09/11/209 November 2020 CESSATION OF ANGELA CHRISTINA SMITH AS A PSC

View Document

24/09/2024 September 2020 ARTICLES OF ASSOCIATION

View Document

24/09/2024 September 2020 ADOPT ARTICLES 16/09/2020

View Document

23/09/2023 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORIE MARSHALL / 16/09/2020

View Document

23/09/2023 September 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH

View Document

23/09/2023 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANGELA SMITH

View Document

23/09/2023 September 2020 DIRECTOR APPOINTED MS ANNE LANE

View Document

23/09/2023 September 2020 DIRECTOR APPOINTED MR GREGORIE MARSHALL

View Document

23/09/2023 September 2020 APPOINTMENT TERMINATED, SECRETARY JAMES LAIRD SMITH

View Document

21/09/2021 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/09/2021 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/09/2018 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3851850003

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/12/1919 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

17/12/1817 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

08/10/188 October 2018 31/08/18 STATEMENT OF CAPITAL GBP 150

View Document

08/10/188 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1728 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAIRD SMITH / 13/01/2014

View Document

19/09/1419 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA CHRISTINA SMITH / 13/01/2014

View Document

19/09/1419 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES LAIRD SMITH / 13/01/2014

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 07/09/12 STATEMENT OF CAPITAL GBP 200

View Document

10/09/1210 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/09/1119 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

05/09/115 September 2011 PREVSHO FROM 30/09/2011 TO 31/08/2011

View Document

29/07/1129 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/10/1028 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/09/1010 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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