GRAIN STORE STUDIOS LIMITED

SC328640
60 TRADESTON STREET LANARKSHIRE GLASGOW G5 8BH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
03 Nov 2020 gazette Gazette Dissolved Voluntary 1 Buy now
18 Aug 2020 gazette Gazette Notice Voluntary 1 Buy now
12 Aug 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Oct 2019 accounts Annual Accounts 2 Buy now
30 Sep 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2017 officers Termination of appointment of director (Christina Haggarty Wright) 1 Buy now
10 Oct 2017 officers Termination of appointment of secretary (Christina Haggarty Wright) 1 Buy now
05 Oct 2017 accounts Annual Accounts 7 Buy now
12 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2016 accounts Annual Accounts 5 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2015 annual-return Annual Return 7 Buy now
21 Sep 2015 accounts Annual Accounts 7 Buy now
05 Aug 2014 annual-return Annual Return 7 Buy now
16 Jul 2014 accounts Annual Accounts 5 Buy now
28 Aug 2013 annual-return Annual Return 7 Buy now
30 May 2013 accounts Annual Accounts 6 Buy now
08 Oct 2012 accounts Annual Accounts 5 Buy now
18 Sep 2012 annual-return Annual Return 7 Buy now
14 Sep 2011 annual-return Annual Return 7 Buy now
16 Aug 2011 accounts Annual Accounts 5 Buy now
10 Sep 2010 annual-return Annual Return 7 Buy now
10 Sep 2010 officers Change of particulars for director (Graeme Hunter) 2 Buy now
10 Sep 2010 officers Change of particulars for director (Alan Peebles) 2 Buy now
10 Sep 2010 officers Change of particulars for director (Christina Haggarty Wright) 2 Buy now
10 Sep 2010 officers Change of particulars for director (Andrew Barr) 2 Buy now
18 Jun 2010 accounts Annual Accounts 7 Buy now
15 Nov 2009 annual-return Annual Return 5 Buy now
01 Jul 2009 accounts Annual Accounts 6 Buy now
19 Nov 2008 annual-return Return made up to 01/08/08; full list of members 5 Buy now
04 Feb 2008 address Registered office changed on 04/02/08 from: st. Stephen's house 279 bath street glasgow G2 4JL 1 Buy now
04 Feb 2008 capital Ad 25/01/08--------- £ si 99@1=99 £ ic 1/100 2 Buy now
04 Feb 2008 resolution Resolution 13 Buy now
28 Jan 2008 accounts Accounting reference date extended from 31/08/08 to 31/12/08 1 Buy now
14 Dec 2007 officers New secretary appointed;new director appointed 2 Buy now
07 Dec 2007 officers New director appointed 2 Buy now
07 Dec 2007 officers New director appointed 2 Buy now
07 Dec 2007 officers New director appointed 2 Buy now
29 Nov 2007 change-of-name Certificate Change Of Name Company 3 Buy now
29 Nov 2007 officers Secretary resigned 1 Buy now
29 Nov 2007 officers Director resigned 1 Buy now
01 Aug 2007 incorporation Incorporation Company 21 Buy now