A R GRIEVE INVESTMENTS LIMITED: Filings
Overview
| Company Name | A R GRIEVE INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC449629 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for A R GRIEVE INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 12 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from 9 Cherry Lane Cuper Fife KY15 5DA to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Aug 22, 2024 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 23, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on May 23, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on May 23, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on May 23, 2020 with updates | 5 pages | CS01 | ||||||||||
Notification of Catherine Giblin Williamson as a person with significant control on May 06, 2020 | 2 pages | PSC01 | ||||||||||
Cessation of Alexander Raeburn Grieve (Executors of the Late) as a person with significant control on May 06, 2020 | 1 pages | PSC07 | ||||||||||
Appointment of Ms Catherine Giblin Williamson as a director on Mar 31, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sally Lewis Davidson Mckenzie as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Ms Catherine Giblin Williamson as a secretary on Mar 31, 2020 | 3 pages | AP03 | ||||||||||
Termination of appointment of Nigel Charles Cooke as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gordon Wilson Cooke as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from 26 East Fergus Place Kirkcaldy KY1 1XT to 9 Cherry Lane Cuper Fife KY15 5DA on Apr 21, 2020 | 2 pages | AD01 | ||||||||||
Termination of appointment of Mckenzies, Solicitors as a secretary on Mar 31, 2020 | 2 pages | TM02 | ||||||||||
Termination of appointment of Mckenzies, Solicitors as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on May 23, 2019 with no updates | 2 pages | CS01 | ||||||||||
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