AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jul 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Grants Scotland Ltd Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland on Tue, 4th Apr 2023 to 120 West Regent Street 5th Floor Glasgow G2 2QD
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Jul 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 11th Aug 2021 director's details were changed
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 11th Aug 2021 director's details were changed
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 11th Aug 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 11th Aug 2021 director's details were changed
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Jul 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 17th Mar 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Wed, 30th Jun 2021 to Wed, 31st Mar 2021
filed on: 24th, March 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 17th Mar 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Grants Chartered Accountants Moncrieff House 69 West Nile Street Glasgow G1 2QB on Thu, 25th Feb 2021 to Grants Scotland Ltd Moncrieff House 69 West Nile Street Glasgow G1 2QB
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 6th Jul 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Jul 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Mar 2019 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Mar 2019 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Mar 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Mar 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Jul 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jul 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Jul 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 6th Jul 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Sun, 5th Apr 2015 new director was appointed.
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Mar 2015 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 4th Sep 2014: 10.00 GBP
filed on: 5th, September 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Jul 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 27th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Jul 2013
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 9th Jul 2013: 1 GBP
capital
|
|
AD01 |
Company moved to new address on Thu, 21st Feb 2013. Old Address: C/O Grants Ca Centrum Offices 38 Queen Street Glasgow G1 3DX United Kingdom
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Jul 2013 to Sun, 30th Jun 2013
filed on: 20th, September 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2012
| incorporation
|
Free Download
(22 pages)
|