GRYTVIKEN CALEDONIA LIMITED

SC425454
13 QUEEN'S ROAD ABERDEEN AB15 4YL

Documents

Documents
Date Category Description Pages
01 Oct 2024 gazette Gazette Notice Compulsory 1 Buy now
06 Jul 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
28 Jul 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Oct 2019 gazette Gazette Notice Compulsory 1 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Oct 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Aug 2018 gazette Gazette Notice Compulsory 1 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 May 2017 gazette Gazette Notice Compulsory 1 Buy now
01 Jun 2016 annual-return Annual Return 3 Buy now
01 Jul 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jun 2015 annual-return Annual Return 3 Buy now
13 Jan 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Nov 2014 gazette Gazette Notice Compulsory 1 Buy now
12 Jul 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jul 2014 gazette Gazette Notice Compulsary 1 Buy now
09 Jul 2014 annual-return Annual Return 3 Buy now
19 Feb 2014 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2013 annual-return Annual Return 3 Buy now
27 Dec 2012 officers Appointment of corporate secretary (Pinsent Masons Secretarial Limited) 2 Buy now
27 Dec 2012 officers Termination of appointment of secretary (Md Secretaries Limited) 1 Buy now
27 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Aug 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
04 Aug 2012 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
19 Jul 2012 officers Termination of appointment of director (David Mcewing) 1 Buy now
19 Jul 2012 officers Termination of appointment of director (Roger Connon) 1 Buy now
19 Jul 2012 officers Appointment of director (John Scott Murray) 2 Buy now
09 Jul 2012 change-of-name Certificate Change Of Name Company 3 Buy now
09 Jul 2012 resolution Resolution 1 Buy now
01 Jun 2012 incorporation Incorporation Company 46 Buy now