Kilmacolm
PA13 4PY
Scotland
Website | www.gryffeweddings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01505 874056 |
Telephone region | Johnstone |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Steven Mcstravick 100.00% Ordinary |
---|
Latest Accounts | 19 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 19 September |
23 April 2020 | Termination or full implementation of CVA (14 pages) |
---|---|
14 April 2020 | Registered office address changed from 48 Clyde Offices 2nd Floor, 48 West George Street Glasgow G2 1BP Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 14 April 2020 (2 pages) |
12 November 2019 | Supervisor’s progress report in CVA (13 pages) |
24 September 2019 | Micro company accounts made up to 19 September 2018 (2 pages) |
19 September 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
19 September 2019 | Registered office address changed from Duncachton Park Road Kilmacolm PA13 4EA Scotland to 48 Clyde Offices 2nd Floor, 48 West George Street Glasgow G2 1BP on 19 September 2019 (1 page) |
1 December 2018 | Previous accounting period shortened from 28 February 2019 to 19 September 2018 (1 page) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
17 October 2018 | Notice of report of meeting approving voluntary arrangement (8 pages) |
18 February 2018 | Registered office address changed from 24 Lodge Park Kilmacolm PA13 4PY to Duncachton Park Road Kilmacolm PA13 4EA on 18 February 2018 (1 page) |
18 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
21 February 2017 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
14 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|