SCOTTISH ENTERPRISE GRAMPIAN INVESTMENTS LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

31/03/2331 March 2023 Application to strike the company off the register

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023

View Document

15/02/2315 February 2023

View Document

15/02/2315 February 2023 Statement of capital on 2023-02-15

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

11/12/1411 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/12/1410 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

11/11/1311 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR DAVID BURNS

View Document

26/03/1326 March 2013 SECRETARY APPOINTED MR STUART ANDREW CLARKE

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT MILLER

View Document

10/12/1210 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/12/1121 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 SECTION 519

View Document

20/12/1020 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

23/08/1023 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/12/0922 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN SCOTT / 22/12/2009

View Document

21/08/0921 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/12/0824 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0823 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/08 FROM: 27 ALBYN PLACE ABERDEEN GRAMPIAN AB10 1DB

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED IAIN SCOTT

View Document

16/09/0816 September 2008 DIRECTOR RESIGNED JENNIFER CRAW

View Document

16/09/0816 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/09/089 September 2008 SECRETARY APPOINTED ROBERT RICHARD MILLER

View Document

02/07/082 July 2008 DIRECTOR AND SECRETARY RESIGNED COLIN DONALD

View Document

14/01/0814 January 2008 RETURN MADE UP TO 09/12/07; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/02/06

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/07/051 July 2005 S366A DISP HOLDING AGM 24/06/05

View Document

28/06/0528 June 2005 S252 DISP LAYING ACC 24/06/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/12/0320 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/08/013 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/013 August 2001 � NC 650000/1750000 20/07/01

View Document

13/12/0013 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0027 July 2000 COMPANY NAME CHANGED GRAMPIAN ENTERPRISE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 28/07/00

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED

View Document

13/01/0013 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/01/0013 January 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/02/9925 February 1999 COMPANY NAME CHANGED GRAMPIAN TECHNOLOGY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 26/02/99

View Document

23/02/9923 February 1999 ALTER MEM AND ARTS 25/01/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 AUDITOR'S RESIGNATION

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/01/9811 January 1998 RETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/02/9718 February 1997 � NC 10000/650000 28/01

View Document

18/02/9718 February 1997 NC INC ALREADY ADJUSTED 28/01/97

View Document

18/02/9718 February 1997 � NC 10000/650000 28/01/97 AUTH ALLOT OF SECURITY 28/01/97 ALTER MEM AND ARTS 28/01/97

View Document

18/02/9718 February 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/01/97

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 RETURN MADE UP TO 09/12/96; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/01/9626 January 1996 RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/02/958 February 1995 RETURN MADE UP TO 09/12/94; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

02/12/942 December 1994 NEW DIRECTOR APPOINTED

View Document

01/12/941 December 1994 ALTER MEM AND ARTS 16/11/94

View Document

25/11/9425 November 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 REGISTERED OFFICE CHANGED ON 18/05/94 FROM: G OFFICE CHANGED 18/05/94 INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB9 8DQ

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/03/9416 March 1994 COMPANY NAME CHANGED ESOFIL LIMITED CERTIFICATE ISSUED ON 17/03/94

View Document

09/12/939 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information