GRAIN STORE STUDIOS LIMITED

SC328640
60 TRADESTON STREET LANARKSHIRE GLASGOW G5 8BH

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