GRANDYARD INVESTMENTS LIMITED

Pavilion 1 Finnieston Business Park Pavilion 1 Finnieston Business Park, Glasgow, G3 8AU, Scotland
StatusACTIVE
Company No.SC413643
CategoryPrivate Limited Company
Incorporated22 Dec 2011
Age12 years, 6 months, 20 days
JurisdictionScotland

SUMMARY

GRANDYARD INVESTMENTS LIMITED is an active private limited company with number SC413643. It was incorporated 12 years, 6 months, 20 days ago, on 22 December 2011. The company address is Pavilion 1 Finnieston Business Park Pavilion 1 Finnieston Business Park, Glasgow, G3 8AU, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Macroberts Corporate Services Limited

Termination date: 2020-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-30

Old address: Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX

New address: Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2018

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4136430002

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4136430003

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4136430001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type

Date: 03 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2013

Action Date: 13 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4136430003

Charge creation date: 2013-12-13

Documents

View document PDF

Resolution

Date: 19 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2013

Action Date: 13 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4136430001

Charge creation date: 2013-12-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2013

Action Date: 13 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4136430002

Charge creation date: 2013-12-13

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Dec 2013

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Macroberts Corporate Services Limited

Appointment date: 2013-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2013

Action Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Burns

Termination date: 2013-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2013

Action Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Gordon George Wheatley

Appointment date: 2013-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2013

Action Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Macroberts Corporate Services Limited

Termination date: 2013-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2013

Action Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Andrew Findlay Kennedy

Termination date: 2013-11-27

Documents

View document PDF

Certificate change of name company

Date: 27 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed macrocom (1026) LIMITED\certificate issued on 27/11/13

Documents

View document PDF

Resolution

Date: 27 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 29 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2013

Action Date: 04 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-04

Officer name: Mr Robert Burns

Documents

View document PDF

Incorporation company

Date: 22 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A 50 ADDS LTD.

1 RUSPER CLOSE,STOKE-ON-TRENT,ST1 6SJ

Number:07906680
Status:ACTIVE
Category:Private Limited Company

ARDENT SERVICES LIMITED

15 COLMORE ROW,BIRMINGHAM,B3 2BH

Number:03717877
Status:LIQUIDATION
Category:Private Limited Company

CALLING ALL CARS LIMITED

150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP

Number:10673429
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELF THEATRE PRODUCTIONS LTD

81 WOODLANDS ROAD,LEATHERHEAD,KT23 4HL

Number:11625643
Status:ACTIVE
Category:Private Limited Company

SIMPSON ICT LTD

76 FRONT STREET,PRUDHOE,NE42 5PU

Number:08578110
Status:ACTIVE
Category:Private Limited Company

TONY THE TILER LTD

5 COLTS CORNER,STEVENAGE,SG2 9UG

Number:10131123
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source