AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Monday 13th February 2023
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Friday 27th May 2022.
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 27th May 2022
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 16th December 2021 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 16th December 2021.
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 16th December 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 30th September 2021
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Tuesday 23rd March 2021
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Atria One 144 Morrison Street Edinburgh EH3 8EX
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4897490008, created on Thursday 7th November 2019
filed on: 13th, November 2019
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4897490006, created on Thursday 7th November 2019
filed on: 13th, November 2019
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4897490007, created on Thursday 7th November 2019
filed on: 13th, November 2019
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4897490005, created on Friday 1st November 2019
filed on: 8th, November 2019
| mortgage
|
Free Download
(34 pages)
|
AD02 |
Location of register of charges has been changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Atria One 144 Morrison Street Edinburgh EH3 8EX at an unknown date
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 31st December 2019. Originally it was Monday 30th September 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge SC4897490001 satisfaction in full.
filed on: 1st, August 2019
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 17th July 2019.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 17th July 2019.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 8th July 2019.
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 22nd July 2019
filed on: 22nd, July 2019
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 8th July 2019.
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 8th July 2019.
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 8th July 2019.
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 8th July 2019.
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 8th July 2019
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 8th July 2019
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 8th July 2019
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 8th July 2019
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4897490003, created on Monday 8th July 2019
filed on: 12th, July 2019
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge SC4897490004, created on Monday 8th July 2019
filed on: 12th, July 2019
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge SC4897490002, created on Monday 8th July 2019
filed on: 11th, July 2019
| mortgage
|
Free Download
(18 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed simec ghr etive gridco LTDcertificate issued on 26/04/19
filed on: 26th, April 2019
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 26th April 2019
filed on: 26th, April 2019
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 21st September 2018
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 21st September 2018.
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 21st September 2018.
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 21st September 2018
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4897490001, created on Monday 24th September 2018
filed on: 3rd, October 2018
| mortgage
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 12th July 2018
filed on: 12th, July 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 24th October 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(5 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
filed on: 4th, June 2015
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Atholl Crescent Perth PH1 5JN United Kingdom to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on Tuesday 20th January 2015
filed on: 20th, January 2015
| address
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th January 2015 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 9th January 2015 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Wednesday 30th September 2015, originally was Saturday 31st October 2015.
filed on: 19th, November 2014
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, October 2014
| incorporation
|
Free Download
(7 pages)
|