GRANNY GIBBS LIMITED: Filings
Overview
| Company Name | GRANNY GIBBS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC448199 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for GRANNY GIBBS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Apr 22, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Mr Colin Maclean Beattie as a person with significant control on Aug 06, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr Colin Maclean Beattie on Aug 06, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to May 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Apr 22, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 8 pages | AA | ||
Registered office address changed from 3 Robertson Craig Clairmont Gardens Glasgow G3 7LW Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on Feb 06, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Apr 22, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 8 pages | AA | ||
Registered office address changed from 1305 Dumbarton Road Glasgow G14 9UY to 3 Robertson Craig Clairmont Gardens Glasgow G3 7LW on Nov 23, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Apr 22, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 7 pages | AA | ||
Total exemption full accounts made up to May 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Apr 22, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Apr 22, 2020 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from May 31, 2019 to May 30, 2019 | 1 pages | AA01 | ||
Termination of appointment of Stephen Richard White as a director on Feb 19, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 22, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Richard White as a director on Apr 23, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to May 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Apr 22, 2018 with no updates | 3 pages | CS01 | ||
Notification of Dorothy Beattie as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Change of details for Mr Colin Maclean Beattie as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
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