GRANTON PROPERTIES LIMITED

SC243893
9 AINSLIE PLACE EDINBURGH EH3 6AT

Documents

Documents
Date Category Description Pages
24 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
07 Jan 2020 gazette Gazette Notice Voluntary 1 Buy now
27 Dec 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Nov 2019 accounts Annual Accounts 8 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2018 accounts Annual Accounts 9 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2018 capital Notice of name or other designation of class of shares 2 Buy now
10 Jan 2018 resolution Resolution 21 Buy now
28 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Nov 2017 accounts Annual Accounts 10 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Nov 2016 accounts Annual Accounts 8 Buy now
11 Mar 2016 annual-return Annual Return 4 Buy now
02 Nov 2015 accounts Annual Accounts 8 Buy now
06 Mar 2015 annual-return Annual Return 4 Buy now
25 Nov 2014 accounts Annual Accounts 9 Buy now
17 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Mar 2014 annual-return Annual Return 4 Buy now
19 Nov 2013 accounts Annual Accounts 9 Buy now
05 Mar 2013 annual-return Annual Return 5 Buy now
22 Nov 2012 accounts Annual Accounts 9 Buy now
13 Mar 2012 annual-return Annual Return 5 Buy now
02 Dec 2011 accounts Annual Accounts 8 Buy now
11 Mar 2011 annual-return Annual Return 5 Buy now
08 Nov 2010 officers Termination of appointment of secretary (Ewan Sherriff) 2 Buy now
08 Nov 2010 officers Appointment of corporate secretary (Whitelaw Wells Ca) 3 Buy now
08 Nov 2010 accounts Annual Accounts 9 Buy now
22 Jul 2010 officers Change of particulars for director (Stewart Gunn Sheridan) 2 Buy now
12 Mar 2010 annual-return Annual Return 5 Buy now
12 Mar 2010 address Move Registers To Sail Company 1 Buy now
12 Mar 2010 officers Change of particulars for director (Stewart Gunn Sheridan) 2 Buy now
12 Mar 2010 address Change Sail Address Company 1 Buy now
30 Dec 2009 accounts Annual Accounts 8 Buy now
16 Jun 2009 officers Secretary's change of particulars / ewan sherriff / 16/06/2009 1 Buy now
13 Mar 2009 annual-return Return made up to 13/02/09; full list of members 3 Buy now
30 Dec 2008 accounts Annual Accounts 8 Buy now
29 Feb 2008 annual-return Return made up to 13/02/08; full list of members 3 Buy now
12 Nov 2007 accounts Annual Accounts 8 Buy now
21 Aug 2007 mortgage Partic of mort/charge ***** 3 Buy now
08 Mar 2007 annual-return Return made up to 13/02/07; full list of members 6 Buy now
20 Dec 2006 accounts Annual Accounts 8 Buy now
28 Nov 2006 mortgage Partic of mort/charge ***** 3 Buy now
12 Apr 2006 annual-return Return made up to 13/02/06; full list of members 6 Buy now
17 Oct 2005 mortgage Partic of mort/charge ***** 3 Buy now
01 Sep 2005 accounts Annual Accounts 8 Buy now
21 Feb 2005 annual-return Return made up to 13/02/05; full list of members 6 Buy now
26 Oct 2004 accounts Annual Accounts 6 Buy now
29 Apr 2004 officers Director resigned 1 Buy now
26 Feb 2004 annual-return Return made up to 13/02/04; full list of members 7 Buy now
17 Dec 2003 mortgage Dec mort/charge ***** 4 Buy now
27 Oct 2003 address Registered office changed on 27/10/03 from: level 2, saltire court 20 castle terrace edinburgh EH1 2ET 1 Buy now
20 Jun 2003 mortgage Partic of mort/charge ***** 5 Buy now
30 Apr 2003 mortgage Partic of mort/charge ***** 5 Buy now
28 Feb 2003 mortgage Partic of mort/charge ***** 6 Buy now
13 Feb 2003 incorporation Incorporation Company 25 Buy now