GRANFIT HOLDINGS LIMITED: Filings
Overview
| Company Name | GRANFIT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC021183 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for GRANFIT HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 08, 2026 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 26 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Richard Hawke Collins on Nov 26, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 28 pages | AA | ||||||||||
Director's details changed for Mr Thomas John Willcocks on Aug 17, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James David Eyre on Jul 07, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Thomas John Willcocks as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Paul Kelsall as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 08, 2023 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 40 pages | AA | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Norcros Group (Holdings) Limited as a person with significant control on May 31, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Robert Iain Macdonald as a person with significant control on May 31, 2022 | 1 pages | PSC07 | ||||||||||
Current accounting period extended from Dec 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Termination of appointment of Sarah Elizabeth Law as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Iain Macdonald as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from 2 Coates Crescent Edinburgh EH3 7AL to Grant Westfield Limited Westfield Avenue Edinburgh EH11 2QH on Jun 01, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Robert Iain Macdonald as a secretary on May 31, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr Richard Hawke Collins as a director on May 31, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr James David Eyre as a director on May 31, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas Paul Kelsall as a director on May 31, 2022 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0