Shepton Mallet
Somerset
BA4 5TT
Secretary Name | Grants Scotland Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 August 2006(4 weeks after company formation) |
Appointment Duration | 17 years, 8 months |
Correspondence Address | Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 120 C/O Grants Accountants, 5th Floor West Regent Street Glasgow G2 2QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,352 |
Cash | £22,527 |
Current Liabilities | £14,306 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
23 January 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
18 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
13 April 2023 | Secretary's details changed for Grants Scotland Limited on 13 April 2023 (1 page) |
20 March 2023 | Registered office address changed from Grants Scotland Ltd Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland to 120 C/O Grants Accountants, 5th Floor West Regent Street Glasgow G2 2QD on 20 March 2023 (1 page) |
20 March 2023 | Secretary's details changed for Grants Scotland Limited on 17 March 2023 (1 page) |
3 November 2022 | Micro company accounts made up to 30 June 2022 (5 pages) |
12 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
22 February 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
15 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
25 February 2021 | Registered office address changed from 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 (1 page) |
17 December 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
17 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
12 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
4 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
3 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Director's details changed for Ivan Gordon Hollis on 1 September 2013 (2 pages) |
16 July 2014 | Director's details changed for Ivan Gordon Hollis on 1 September 2013 (2 pages) |
16 July 2014 | Director's details changed for Ivan Gordon Hollis on 1 September 2013 (2 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
20 February 2013 | Registered office address changed from 38 Queen Street Glasgow G1 3DX United Kingdom on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from 38 Queen Street Glasgow G1 3DX United Kingdom on 20 February 2013 (1 page) |
20 February 2013 | Secretary's details changed for Grants Scotland Limited on 25 January 2013 (2 pages) |
20 February 2013 | Secretary's details changed for Grants Scotland Limited on 25 January 2013 (2 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 July 2010 | Secretary's details changed for Grants Scotland Limited on 11 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Ivan Gordon Hollis on 12 April 2010 (2 pages) |
21 July 2010 | Director's details changed for Ivan Gordon Hollis on 12 April 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Grants Scotland Limited on 11 July 2010 (2 pages) |
2 October 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
2 October 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
17 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
29 October 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
29 October 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from c/o grants scotland LIMITED 6TH floor, centrum house 38 queen street glasgow G1 3DX (1 page) |
24 July 2008 | Location of register of members (1 page) |
24 July 2008 | Location of debenture register (1 page) |
24 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from c/o grants scotland LIMITED 6TH floor, centrum house 38 queen street glasgow G1 3DX (1 page) |
24 July 2008 | Location of debenture register (1 page) |
24 July 2008 | Location of register of members (1 page) |
24 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
29 February 2008 | Director's change of particulars / ivan hollis / 29/02/2008 (1 page) |
29 February 2008 | Director's change of particulars / ivan hollis / 29/02/2008 (1 page) |
26 February 2008 | Secretary's change of particulars / houston rooney holdings LIMITED / 22/02/2008 (1 page) |
26 February 2008 | Secretary's change of particulars / houston rooney holdings LIMITED / 22/02/2008 (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 82 mitchell street glasgow G1 3NA (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 82 mitchell street glasgow G1 3NA (1 page) |
18 December 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
18 December 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
23 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
14 August 2006 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
14 August 2006 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
9 August 2006 | Resolutions
|
9 August 2006 | Registered office changed on 09/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
9 August 2006 | Resolutions
|
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
11 July 2006 | Incorporation (17 pages) |
11 July 2006 | Incorporation (17 pages) |