GRANDYCARE ACADEMY LIMITED

SC165539
127 HYNDFORD ROAD LANARK SCOTLAND ML11 9AU

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 8 Buy now
04 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2024 mortgage Registration of a charge 7 Buy now
21 Sep 2023 accounts Annual Accounts 8 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2022 accounts Annual Accounts 8 Buy now
02 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 accounts Annual Accounts 8 Buy now
04 Jun 2021 officers Change of particulars for director (Mr Josh Alexander John Quinn) 2 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Feb 2021 resolution Resolution 3 Buy now
25 Feb 2021 officers Change of particulars for director (Mr Josh Alexander John Quinn) 2 Buy now
25 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Feb 2021 officers Appointment of director (Mr Stewart Spence Quinn) 2 Buy now
25 Feb 2021 officers Appointment of director (Mrs Margaret Melanie Quinn) 2 Buy now
25 Feb 2021 officers Termination of appointment of director (Anne Brown Rodger) 1 Buy now
25 Feb 2021 officers Termination of appointment of director (William Lamont Baillie) 1 Buy now
25 Feb 2021 officers Termination of appointment of secretary (William Lamont Baillie) 1 Buy now
29 Dec 2020 accounts Annual Accounts 18 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2020 officers Change of particulars for director (Mr Josh Alexander John Quinn) 2 Buy now
10 Dec 2019 accounts Annual Accounts 18 Buy now
12 Jun 2019 mortgage Statement of satisfaction of a charge 4 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2018 accounts Annual Accounts 17 Buy now
02 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2017 accounts Annual Accounts 16 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2016 accounts Annual Accounts 15 Buy now
09 May 2016 annual-return Annual Return 5 Buy now
15 Oct 2015 accounts Annual Accounts 16 Buy now
15 May 2015 annual-return Annual Return 5 Buy now
05 Nov 2014 accounts Annual Accounts 16 Buy now
16 Sep 2014 officers Appointment of director (Mr Josh Alexander John Quinn) 2 Buy now
29 May 2014 annual-return Annual Return 5 Buy now
29 May 2014 officers Termination of appointment of director (Christina Clark) 1 Buy now
24 Oct 2013 accounts Annual Accounts 16 Buy now
20 May 2013 annual-return Annual Return 5 Buy now
19 Oct 2012 accounts Annual Accounts 15 Buy now
24 May 2012 annual-return Annual Return 5 Buy now
21 Oct 2011 accounts Annual Accounts 16 Buy now
07 Jun 2011 annual-return Annual Return 5 Buy now
05 Aug 2010 accounts Annual Accounts 16 Buy now
04 May 2010 annual-return Annual Return 4 Buy now
04 May 2010 officers Change of particulars for director (Christina Urquhart Clark) 2 Buy now
05 Aug 2009 accounts Annual Accounts 16 Buy now
14 May 2009 annual-return Annual return made up to 29/04/09 3 Buy now
13 Nov 2008 accounts Annual Accounts 17 Buy now
18 Jul 2008 annual-return Annual return made up to 29/04/08 4 Buy now
03 Jan 2008 accounts Annual Accounts 6 Buy now
09 May 2007 annual-return Annual return made up to 29/04/07 4 Buy now
16 Nov 2006 accounts Annual Accounts 7 Buy now
11 May 2006 annual-return Annual return made up to 29/04/06 4 Buy now
24 Nov 2005 accounts Annual Accounts 8 Buy now
27 Apr 2005 annual-return Annual return made up to 29/04/05 4 Buy now
16 Sep 2004 accounts Annual Accounts 6 Buy now
24 Jun 2004 annual-return Annual return made up to 29/04/04 4 Buy now
15 Mar 2004 officers New director appointed 2 Buy now
11 Nov 2003 accounts Annual Accounts 6 Buy now
02 May 2003 annual-return Annual return made up to 29/04/03 4 Buy now
09 Jul 2002 accounts Annual Accounts 6 Buy now
10 May 2002 annual-return Annual return made up to 13/05/02 4 Buy now
23 Nov 2001 accounts Annual Accounts 6 Buy now
08 Jun 2001 officers Director's particulars changed 1 Buy now
15 May 2001 annual-return Annual return made up to 13/05/01 3 Buy now
10 Aug 2000 accounts Annual Accounts 5 Buy now
23 May 2000 annual-return Annual return made up to 13/05/00 3 Buy now
13 Aug 1999 accounts Annual Accounts 6 Buy now
19 May 1999 annual-return Annual return made up to 13/05/99 4 Buy now
06 Oct 1998 accounts Annual Accounts 6 Buy now
28 May 1998 annual-return Annual return made up to 13/05/98 4 Buy now
24 Mar 1998 mortgage Partic of mort/charge ***** 6 Buy now
29 Jan 1998 accounts Annual Accounts 5 Buy now
29 Jan 1998 resolution Resolution 1 Buy now
21 Jul 1997 annual-return Annual return made up to 13/05/97 4 Buy now
25 Apr 1997 accounts Accounting reference date shortened from 31/05/97 to 31/03/97 1 Buy now
29 May 1996 officers New director appointed 2 Buy now
29 May 1996 officers Director resigned 1 Buy now
29 May 1996 officers Secretary resigned 1 Buy now
13 May 1996 officers New secretary appointed 2 Buy now
13 May 1996 officers New director appointed 2 Buy now
13 May 1996 address Registered office changed on 13/05/96 from: 24 great king street edinburgh EH3 6QN 1 Buy now
13 May 1996 incorporation Incorporation Company 20 Buy now