THE GRAMPIAN VENTURE CAPITAL FUND LIMITED: Filings
Overview
| Company Name | THE GRAMPIAN VENTURE CAPITAL FUND LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC103297 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for THE GRAMPIAN VENTURE CAPITAL FUND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland to C/O Mha 12 Carden Place Aberdeen AB10 1UR on Jan 13, 2026 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for John Barclay Cox on Nov 27, 2024 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Termination of appointment of David John Bremner as a director on Jun 08, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sonya Adele Warren as a director on Jun 20, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on Jul 10, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Appointment of Mr David John Bremner as a director on Sep 18, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gordon Mcdonald as a director on Sep 17, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
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