GRANDVIEW HOUSE LIMITED

SC202956
LEVEL 8, 110 QUEEN STREET GLASGOW G1 3BX

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
17 Sep 2024 insolvency Liquidation In Administration Move To Dissolution Scotland 2 28 Buy now
17 Apr 2024 insolvency Liquidation In Administration Progress Report Scotland 26 Buy now
15 Mar 2024 insolvency Liquidation In Administration Extension Of Period Scotland 3 Buy now
27 Oct 2023 insolvency Liquidation In Administration Progress Report Scotland 26 Buy now
09 May 2023 insolvency Liquidation In Administration Progress Report Scotland 27 Buy now
24 Feb 2023 insolvency Liquidation In Administration Extension Of Period Scotland 3 Buy now
07 Nov 2022 insolvency Liquidation In Administration Progress Report Scotland 27 Buy now
30 Jun 2022 insolvency Liquidation In Administration Statement Of Affairs With Form Attached Scotland 9 Buy now
08 Jun 2022 insolvency Liquidation In Administration Notice Deemed Approval Of Proposals Scotland 3 Buy now
17 May 2022 insolvency Liquidation In Administration Notice Administrators Proposals Scotland 35 Buy now
31 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Mar 2022 insolvency Liquidation In Administration Appointment Of Administrator Scotland 3 Buy now
22 Mar 2022 accounts Annual Accounts 12 Buy now
04 Oct 2021 officers Termination of appointment of director (Mark Geoffrey John Eavis) 1 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2021 officers Change of particulars for secretary (Dinah Eavis) 1 Buy now
22 Sep 2021 officers Change of particulars for director (Miss Elizabeth Ruth Victoria Eavis) 2 Buy now
22 Sep 2021 officers Change of particulars for director (Dinah Ruth Eavis) 2 Buy now
06 Jan 2021 accounts Annual Accounts 11 Buy now
05 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Apr 2020 incorporation Memorandum Articles 11 Buy now
03 Apr 2020 resolution Resolution 1 Buy now
26 Feb 2020 officers Change of particulars for secretary (Dinah Eavis) 1 Buy now
16 Dec 2019 officers Change of particulars for secretary (Dinah Eavis) 1 Buy now
16 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2019 accounts Annual Accounts 10 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 accounts Annual Accounts 10 Buy now
21 Dec 2017 accounts Annual Accounts 10 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Mar 2017 capital Return of Allotment of shares 4 Buy now
20 Mar 2017 resolution Resolution 7 Buy now
21 Dec 2016 accounts Annual Accounts 7 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Feb 2016 annual-return Annual Return 7 Buy now
06 Jan 2016 accounts Annual Accounts 7 Buy now
06 Mar 2015 accounts Annual Accounts 7 Buy now
23 Jan 2015 annual-return Annual Return 8 Buy now
23 Jan 2015 officers Change of particulars for director (Mark Geoffrey John Eavis) 2 Buy now
22 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Feb 2014 annual-return Annual Return 8 Buy now
09 Jan 2014 accounts Annual Accounts 7 Buy now
14 Jan 2013 annual-return Annual Return 7 Buy now
09 Jan 2013 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 7 3 Buy now
09 Jan 2013 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 6 3 Buy now
09 Jan 2013 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 4 3 Buy now
09 Jan 2013 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 2 3 Buy now
09 Jan 2013 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 5 3 Buy now
09 Jan 2013 officers Change of particulars for director (Thomas Stanley Leonard Eavis) 2 Buy now
23 Oct 2012 accounts Annual Accounts 7 Buy now
01 Feb 2012 annual-return Annual Return 8 Buy now
20 Jan 2012 annual-return Annual Return 7 Buy now
25 Nov 2011 accounts Annual Accounts 7 Buy now
28 Jan 2011 annual-return Annual Return 8 Buy now
28 Jan 2011 address Move Registers To Sail Company 1 Buy now
28 Jan 2011 officers Change of particulars for director (Elizabeth Ruth Victoria Eavis) 2 Buy now
28 Jan 2011 officers Change of particulars for director (Dinah Ruth Eavis) 2 Buy now
28 Jan 2011 address Change Sail Address Company 1 Buy now
28 Jan 2011 officers Change of particulars for secretary (Dinah Eavis) 2 Buy now
07 Jan 2011 accounts Annual Accounts 7 Buy now
04 Feb 2010 annual-return Annual Return 6 Buy now
04 Feb 2010 officers Change of particulars for director (Mark Geoffrey John Eavis) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Dinah Ruth Eavis) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Thomas Stanley Leonard Eavis) 2 Buy now
22 Jan 2010 officers Appointment of director (Elizabeth Ruth Victoria Eavis) 3 Buy now
31 Oct 2009 accounts Annual Accounts 7 Buy now
16 Feb 2009 annual-return Return made up to 13/01/09; full list of members 4 Buy now
11 Feb 2009 officers Director appointed mark geoffrey john eavis 1 Buy now
20 Jan 2009 officers Director's change of particulars / dinah eavis / 20/01/2009 1 Buy now
16 Sep 2008 capital Gbp ic 1000/172\14/07/08\gbp sr 828@1=828\ 1 Buy now
22 Jul 2008 officers Secretary appointed dinah eavis 2 Buy now
22 Jul 2008 officers Appointment terminated director margaret davison 1 Buy now
22 Jul 2008 officers Appointment terminated director and secretary clifford davison 1 Buy now
22 Jul 2008 officers Appointment terminated director barbara macintosh 1 Buy now
13 Jun 2008 accounts Annual Accounts 7 Buy now
14 Jan 2008 annual-return Return made up to 13/01/08; full list of members 3 Buy now
19 Sep 2007 accounts Annual Accounts 7 Buy now
16 Apr 2007 accounts Annual Accounts 7 Buy now
13 Feb 2007 mortgage Mortgage Alter Floating Charge 5 Buy now
29 Jan 2007 annual-return Return made up to 13/01/07; full list of members 3 Buy now
04 Jan 2007 mortgage Partic of mort/charge ***** 3 Buy now
04 Jan 2007 mortgage Partic of mort/charge ***** 3 Buy now
04 Jan 2007 mortgage Partic of mort/charge ***** 3 Buy now
04 Jul 2006 address Registered office changed on 04/07/06 from: 10 ardross street inverness inverness shire IV3 5NS 1 Buy now
17 May 2006 officers New director appointed 2 Buy now
24 Jan 2006 annual-return Return made up to 13/01/06; full list of members 8 Buy now
20 Jan 2006 accounts Annual Accounts 7 Buy now
12 May 2005 mortgage Mortgage Alter Floating Charge 5 Buy now
21 Jan 2005 annual-return Return made up to 13/01/05; full list of members 8 Buy now
21 Jan 2005 accounts Annual Accounts 6 Buy now
30 Jan 2004 annual-return Return made up to 13/01/04; full list of members 8 Buy now
04 Dec 2003 accounts Annual Accounts 7 Buy now
22 Jan 2003 annual-return Return made up to 13/01/03; full list of members 8 Buy now
03 Sep 2002 accounts Annual Accounts 7 Buy now
21 Jun 2002 mortgage Mortgage Alter Floating Charge 8 Buy now
05 Jun 2002 mortgage Partic of mort/charge ***** 5 Buy now