GRANDE DREAMS LTD: Filings

  • Overview

    Company NameGRANDE DREAMS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC647076
    JurisdictionScotland
    Date of Creation

    What are the latest filings for GRANDE DREAMS LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to May 31, 2025

    11 pagesAA

    Director's details changed for Mr Colin Methven Smart on Sep 05, 2025

    2 pagesCH01

    Director's details changed for Mrs Margaret Craigie Smart on Sep 05, 2025

    2 pagesCH01

    Registered office address changed from Unit 5, Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy United Kingdom KY1 3NF United Kingdom to 395 High Street Kirkcaldy Fife KY1 2SG on Sep 05, 2025

    1 pagesAD01

    Confirmation statement made on May 27, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2024

    13 pagesAA

    Appointment of Mrs Julie Elaine Anderson as a director on Sep 23, 2024

    2 pagesAP01

    Appointment of Mrs Shirley Diane Sangster as a director on Sep 23, 2024

    2 pagesAP01

    Confirmation statement made on May 27, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    14 pagesAA

    Confirmation statement made on May 27, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    14 pagesAA

    Confirmation statement made on May 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    12 pagesAA

    Registered office address changed from Dean Park Hotel Chapel Level Kirkcaldy Fife KY2 6HF Scotland to Unit 5, Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy United Kingdom KY1 3NF on Aug 30, 2021

    1 pagesAD01

    Confirmation statement made on May 27, 2021 with updates

    4 pagesCS01

    Current accounting period shortened from Nov 30, 2021 to May 31, 2021

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 07, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 07, 2021

    RES15

    Confirmation statement made on Nov 13, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Nov 30, 2020

    10 pagesAA

    Registered office address changed from 1 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy KY1 3NF United Kingdom to Dean Park Hotel Chapel Level Kirkcaldy Fife KY2 6HF on Feb 24, 2020

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 24, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 24, 2020

    RES15

    Incorporation

    26 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationNov 14, 2019

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES
    capitalNov 14, 2019

    Statement of capital on Nov 14, 2019

    • Capital: GBP 2
    SH01

    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