GROWING INTERNATIONAL LTD.: Filings
Overview
Company Name | GROWING INTERNATIONAL LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC208093 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for GROWING INTERNATIONAL LTD.?
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 | ||||||||||
Micro company accounts made up to Aug 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Jun 13, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Louise Katherine Roy as a secretary on Jun 01, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 4 pages | AA | ||||||||||
Registered office address changed from Sunny Brae 47 Moss Street Elgin Moray IV30 1LT to Benmarwick Battlehill Huntly Aberdeenshire AB54 6HX on Dec 01, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 13, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 13, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jun 13, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jun 13, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jun 13, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Dr Louise Katherine Roy on Apr 05, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Catriona Jane Roy on Feb 08, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Alexander James Roy as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Roy as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Catriona Roy as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * 4 Atholl Crescent Perth Perthshire PH1 5NG* on Oct 19, 2011 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Jun 13, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
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