Advanced company searchLink opens in new window

GRANGEMOUTH HOLDINGS LIMITED

Company number 05572972

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2017 TM01 Termination of appointment of Peter William Anderson Miller as a director on 31 October 2017
25 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with updates
14 Aug 2017 AA Full accounts made up to 31 December 2016
07 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
14 Jul 2016 AA Full accounts made up to 31 December 2015
07 Jan 2016 TM01 Termination of appointment of Trevor William Garlick as a director on 31 December 2015
06 Jan 2016 AP01 Appointment of Mark Joseph Thomas as a director on 1 January 2016
13 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • USD 5,000
08 Sep 2015 AA Full accounts made up to 31 December 2014
09 Oct 2014 TM01 Termination of appointment of James William Halliday as a director on 9 October 2014
29 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • USD 5,000
25 Jun 2014 AA Full accounts made up to 31 December 2013
25 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • USD 5,000
24 Sep 2013 AP01 Appointment of Peter William Anderson Miller as a director
24 Sep 2013 AP01 Appointment of Mr Trevor William Garlick as a director
17 Jul 2013 AA Full accounts made up to 31 December 2012
07 Mar 2013 CH01 Director's details changed for Mr James William Halliday on 1 January 2013
27 Dec 2012 TM01 Termination of appointment of John Skipper as a director
27 Sep 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
07 Aug 2012 AA Full accounts made up to 31 December 2011
30 Mar 2012 AP01 Appointment of Mr James William Halliday as a director
05 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
05 Aug 2011 AA Full accounts made up to 31 December 2010
02 Aug 2011 CH04 Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011
03 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association