Advanced company searchLink opens in new window

GRAMPIAN TEST & CERTIFICATION LIMITED

Company number SC206005

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)
25 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2015 DS01 Application to strike the company off the register
29 Jan 2015 MISC Section 519
07 Nov 2014 SH20 Statement by Directors
07 Nov 2014 CAP-SS Solvency Statement dated 31/10/14
07 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Nov 2014 SH19 Statement of capital on 7 November 2014
  • GBP 1
07 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 1,302,713
07 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Revoke authorised capital clause 31/10/2014
07 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 171,853
01 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2014 AA Full accounts made up to 31 October 2013
14 Jul 2014 MISC Section 519
21 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 25,000
16 Jan 2014 AA Accounts for a dormant company made up to 31 December 2012
13 Nov 2013 TM02 Termination of appointment of D.W. Company Services Limited as a secretary
07 Nov 2013 AP04 Appointment of Burness Paull Llp as a secretary
06 Nov 2013 AD01 Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN on 6 November 2013
29 Oct 2013 AA01 Current accounting period shortened from 31 December 2013 to 31 October 2013
26 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
26 Feb 2013 AP01 Appointment of Mr Keith Moorhouse as a director
26 Feb 2013 AP01 Appointment of Mr Euan Alexander Edmondston Leask as a director