|
|
27 Oct 2022
|
27 Oct 2022
Final Gazette dissolved following liquidation
|
|
|
27 Aug 2021
|
27 Aug 2021
Resolutions
|
|
|
26 Aug 2021
|
26 Aug 2021
Registered office address changed from Grants Scotland Ltd Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland to 168 Bath Street Glasgow G2 4TP on 26 August 2021
|
|
|
15 Apr 2021
|
15 Apr 2021
Previous accounting period shortened from 31 December 2021 to 31 March 2021
|
|
|
25 Feb 2021
|
25 Feb 2021
Registered office address changed from C/O C/O Grants Chartered Accountants Moncrieff House 69 West Nile Street Glasgow G1 2QB to Grants Scotland Ltd Moncrieff House 69 West Nile Street Glasgow G1 2QB on 25 February 2021
|
|
|
15 Jan 2021
|
15 Jan 2021
Confirmation statement made on 10 January 2021 with no updates
|
|
|
16 Jan 2020
|
16 Jan 2020
Confirmation statement made on 10 January 2020 with no updates
|
|
|
16 May 2019
|
16 May 2019
Termination of appointment of Grants Scotland Limited as a secretary on 30 April 2019
|
|
|
16 May 2019
|
16 May 2019
Appointment of Mrs Alison Joyce Maclachlan as a secretary on 30 April 2019
|
|
|
17 Jan 2019
|
17 Jan 2019
Confirmation statement made on 10 January 2019 with no updates
|
|
|
18 Jan 2018
|
18 Jan 2018
Confirmation statement made on 10 January 2018 with no updates
|
|
|
12 Jan 2017
|
12 Jan 2017
Confirmation statement made on 10 January 2017 with updates
|
|
|
26 Jan 2016
|
26 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
|
|
|
22 Jan 2015
|
22 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
|
|
|
25 Feb 2014
|
25 Feb 2014
Annual return made up to 10 January 2014 with full list of shareholders
|