GRAMPIAN GRAIN LIMITED: Filings
Overview
| Company Name | GRAMPIAN GRAIN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC061408 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GRAMPIAN GRAIN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Nov 02, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Richard Mcleish Allan as a director on Sep 28, 2018 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Mar 31, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Pro Cam Cp Ltd as a person with significant control on Apr 05, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Henry William Thomson as a person with significant control on Apr 04, 2017 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Appointment of Mr Richard Mcleish Allan as a director on Jun 23, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Morag Anne Kay as a secretary on Apr 03, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Henry William Thomson as a director on Apr 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Milne as a director on Apr 03, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr David John Parish as a director on Apr 03, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr John David Bianchi as a director on Apr 03, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from Woodlands Tullynessle Alford Aberdeenshire AB33 8QN to C/O Robertson Crop Services Scotsburn Road Kildary Ross-Shire IV18 0NJ on May 09, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mr Michael John Andrews as a secretary on Apr 03, 2017 | 2 pages | AP03 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
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