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)
31 Mar 2010 CH01 Director's details changed for Mr David Robinson on 31 March 2010
31 Mar 2010 TM01 Termination of appointment of Philip Dear as a director
31 Mar 2010 CH01 Director's details changed for Mr Neil Richard Carrick on 31 March 2010
31 Mar 2010 CH03 Secretary's details changed for Mrs Denise Brenda Robinson on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Stuart Mccallum Melville on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Alexander Gowing on 31 March 2010
01 Sep 2009 AA Full accounts made up to 26 October 2008
13 May 2009 288a Secretary appointed mrs denise brenda robinson
13 May 2009 288b Appointment terminated secretary alan robson
16 Apr 2009 363a Return made up to 20/03/09; full list of members
02 Sep 2008 AA Full accounts made up to 28 October 2007
03 Jun 2008 288b Appointment terminated director per jonsson
31 Mar 2008 363a Return made up to 20/03/08; full list of members
26 Feb 2008 288b Appointment terminated director gordon middelton
01 Nov 2007 225 Accounting reference date shortened from 30/11/07 to 31/10/07
29 Oct 2007 288a New director appointed
29 Oct 2007 288a New director appointed
29 Oct 2007 288a New secretary appointed
29 Oct 2007 288b Secretary resigned
29 Oct 2007 287 Registered office changed on 29/10/07 from: 18-20 queens road aberdeen AB15 4ZT
29 Oct 2007 288a New director appointed
29 Oct 2007 288a New director appointed
18 Oct 2007 288b Director resigned
05 Sep 2007 288b Secretary resigned
05 Sep 2007 288a New secretary appointed