GRAMPIAN GRAIN LIMITED: Filings

  • Overview

    Company NameGRAMPIAN GRAIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC061408
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for GRAMPIAN GRAIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Nov 02, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Richard Mcleish Allan as a director on Sep 28, 2018

    1 pagesTM01

    Current accounting period extended from Mar 31, 2018 to Sep 30, 2018

    1 pagesAA01

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 31, 2017 with updates

    4 pagesCS01

    Notification of Pro Cam Cp Ltd as a person with significant control on Apr 05, 2017

    2 pagesPSC02

    Cessation of Henry William Thomson as a person with significant control on Apr 04, 2017

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    Appointment of Mr Richard Mcleish Allan as a director on Jun 23, 2017

    2 pagesAP01

    Termination of appointment of Morag Anne Kay as a secretary on Apr 03, 2017

    1 pagesTM02

    Termination of appointment of Henry William Thomson as a director on Apr 03, 2017

    1 pagesTM01

    Termination of appointment of John Milne as a director on Apr 03, 2017

    1 pagesTM01

    Appointment of Mr David John Parish as a director on Apr 03, 2017

    2 pagesAP01

    Appointment of Mr John David Bianchi as a director on Apr 03, 2017

    2 pagesAP01

    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 pagesAD01

    Appointment of Mr Michael John Andrews as a secretary on Apr 03, 2017

    2 pagesAP03

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    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