Bricket Wood
St. Albans
Hertfordshire
AL2 3XU
Secretary Name | Grants Scotland Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2004(1 month after company formation) |
Appointment Duration | 16 years, 2 months (closed 02 June 2020) |
Correspondence Address | Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £247,341 |
Cash | £164,312 |
Current Liabilities | £51,372 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
2 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2020 | Final account prior to dissolution in MVLÂ (final account attached) (8 pages) |
3 October 2017 | Resolutions
|
3 October 2017 | Resolutions
|
21 September 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
21 September 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
26 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 June 2017 | Current accounting period shortened from 31 March 2018 to 31 July 2017 (1 page) |
15 June 2017 | Current accounting period shortened from 31 March 2018 to 31 July 2017 (1 page) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 March 2013 | Register inspection address has been changed from C/O Grants 6Th Floor, Centrum Offices 38 Queen Street Glasgow G1 3DX United Kingdom (1 page) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Register inspection address has been changed from C/O Grants 6Th Floor, Centrum Offices 38 Queen Street Glasgow G1 3DX United Kingdom (1 page) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Secretary's details changed for Grants Scotland Limited on 25 January 2013 (2 pages) |
22 February 2013 | Secretary's details changed for Grants Scotland Limited on 25 January 2013 (2 pages) |
21 February 2013 | Registered office address changed from 6Th Floor, 38 Queen Street Glasgow G1 3DX United Kingdom on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from 6Th Floor, 38 Queen Street Glasgow G1 3DX United Kingdom on 21 February 2013 (1 page) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Andrew Clewlow on 26 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Andrew Clewlow on 26 July 2010 (2 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Secretary's details changed for Grants Scotland Limited on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Secretary's details changed for Grants Scotland Limited on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Andrew Clewlow on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Andrew Clewlow on 18 March 2010 (2 pages) |
18 March 2010 | Register inspection address has been changed (1 page) |
16 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
16 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
20 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
17 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
17 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
17 April 2008 | Location of register of members (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from grants scotland LIMITED 6TH floor centrum house, 38 queen street glasgow G1 3DX (1 page) |
17 April 2008 | Location of debenture register (1 page) |
17 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from grants scotland LIMITED 6TH floor centrum house, 38 queen street glasgow G1 3DX (1 page) |
17 April 2008 | Location of debenture register (1 page) |
17 April 2008 | Location of register of members (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 82 mitchell street glasgow G1 3NA (1 page) |
25 February 2008 | Secretary's change of particulars / houston rooney holdings LIMITED / 22/02/2008 (1 page) |
25 February 2008 | Secretary's change of particulars / houston rooney holdings LIMITED / 22/02/2008 (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 82 mitchell street glasgow G1 3NA (1 page) |
14 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
14 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
20 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
26 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
1 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
15 March 2005 | Return made up to 01/03/05; full list of members
|
15 March 2005 | Return made up to 01/03/05; full list of members
|
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
7 April 2004 | Resolutions
|
7 April 2004 | Registered office changed on 07/04/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Company name changed islebrook LIMITED\certificate issued on 07/04/04 (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Company name changed islebrook LIMITED\certificate issued on 07/04/04 (2 pages) |
7 April 2004 | Resolutions
|
1 March 2004 | Incorporation (16 pages) |
1 March 2004 | Incorporation (16 pages) |