Advanced company searchLink opens in new window

GRANTOWN INITIATIVE

Company number SC453662

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)
06 Jul 2015 AR01 Annual return made up to 2 July 2015 no member list
06 Jul 2015 TM01 Termination of appointment of Pearl Bradshaw as a director on 15 June 2015
06 Jul 2015 TM01 Termination of appointment of Pearl Bradshaw as a director on 15 June 2015
23 May 2015 AP01 Appointment of Ms Janet Hartree as a director on 12 May 2015
22 May 2015 AP01 Appointment of Mrs Katrina Sarah Fenton as a director on 14 May 2015
18 May 2015 AP01 Appointment of Mr Gavin Paul Fenton as a director on 14 May 2015
20 Apr 2015 AP01 Appointment of Mrs Sharon Vivienne Wooller as a director on 14 April 2015
15 Jan 2015 AA Accounts for a dormant company made up to 31 July 2014
15 Jan 2015 TM01 Termination of appointment of Gordon Bulloch as a director on 13 January 2015
15 Jan 2015 TM01 Termination of appointment of Aowyn Gita Sanderson as a director on 13 January 2015
15 Jan 2015 CH01 Director's details changed for Daniel Cottam on 13 January 2015
10 Dec 2014 CH01 Director's details changed for Mr Stewart David Alexandar Dick on 8 December 2014
13 Jul 2014 AR01 Annual return made up to 2 July 2014 no member list
09 Apr 2014 AP01 Appointment of Mrs Elizabeth Jane Hope as a director
26 Feb 2014 AP01 Appointment of Miss Aowyn Gita Sanderson as a director
12 Feb 2014 AP01 Appointment of Mr Stewart David Alexandar Dick as a director
06 Feb 2014 AP01 Appointment of Mrs Karen Martin as a director
30 Jan 2014 AP01 Appointment of Mr Basil Matthew Stuart Dunlop as a director
09 Jan 2014 AP03 Appointment of David Angus Lyle as a secretary
02 Jul 2013 NEWINC Incorporation