GRISSAN RIVERSIDE LIMITED

SC448882
GRANGESTONE INDUSTRIAL ESTATE LADYWELL AVENUE GIRVAN AYRSHIRE KA26 9PL

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 28 Buy now
30 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 accounts Annual Accounts 28 Buy now
12 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2022 accounts Annual Accounts 21 Buy now
12 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2021 accounts Annual Accounts 21 Buy now
07 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2020 accounts Annual Accounts 22 Buy now
29 May 2020 resolution Resolution 1 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2019 accounts Annual Accounts 21 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Amended Accounts 22 Buy now
28 Sep 2018 accounts Annual Accounts 21 Buy now
07 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2017 accounts Annual Accounts 18 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2016 accounts Annual Accounts 16 Buy now
13 May 2016 annual-return Annual Return 4 Buy now
17 Aug 2015 accounts Annual Accounts 12 Buy now
11 May 2015 annual-return Annual Return 4 Buy now
11 May 2015 officers Appointment of secretary (Mr Nicholas Robin Smyth) 2 Buy now
11 May 2015 officers Appointment of director (Mr Nicholas Robin Smyth) 2 Buy now
10 Oct 2014 accounts Annual Accounts 13 Buy now
14 May 2014 annual-return Annual Return 3 Buy now
01 May 2014 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
10 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now
10 Oct 2013 resolution Resolution 1 Buy now
13 Jun 2013 officers Change of particulars for director (Mr Peter Grant Gordon) 3 Buy now
30 Apr 2013 incorporation Incorporation Company 32 Buy now