GROWN RENOWN CIC

96 Wallace Crescent 96 Wallace Crescent, Stirling, FK7 8DG, Stirlingshire, Scotland
StatusDISSOLVED
Company No.SC546412
Category
Incorporated28 Sep 2016
Age7 years, 10 months, 4 days
JurisdictionScotland
Dissolution22 Sep 2020
Years3 years, 10 months, 10 days

SUMMARY

GROWN RENOWN CIC is an dissolved with number SC546412. It was incorporated 7 years, 10 months, 4 days ago, on 28 September 2016 and it was dissolved 3 years, 10 months, 10 days ago, on 22 September 2020. The company address is 96 Wallace Crescent 96 Wallace Crescent, Stirling, FK7 8DG, Stirlingshire, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Maria Kozicka

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Danuta Justyna Wojtyniak

Termination date: 2019-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-22

Old address: 56 Cow Wynd Falkirk Stirlingshire FK1 1PU Scotland

New address: 96 Wallace Crescent Plean Stirling Stirlingshire FK7 8DG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Change person secretary company with change date

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-09-27

Officer name: Ewelina Maria Chin

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-27

Psc name: Ms Ewelina Maria Chin

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-27

Officer name: Maria Kozicka

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-27

Officer name: Miss Olga Geidane

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-27

Officer name: Ms Ewelina Maria Chin

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-02

Officer name: Ms Ewelina Maria Chin

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-02

Psc name: Ms Ewelina Wieslawa Chin

Documents

View document PDF

Change person director company

Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-01

Old address: 54/58 Cow Wynd Falkirk Stirlingshire FK1 1PU Scotland

New address: 56 Cow Wynd Falkirk Stirlingshire FK1 1PU

Documents

View document PDF

Change person director company with change date

Date: 30 May 2018

Action Date: 28 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-28

Officer name: Miss Olga Geidane

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Danuta Justyna Wojtyniak

Appointment date: 2018-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-26

Old address: Renown Main Street Plean Stirling Stirlingshire FK7 8BS

New address: 54/58 Cow Wynd Falkirk Stirlingshire FK1 1PU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2017

Action Date: 17 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-17

Psc name: Ms Ewelina Wieslawa Lis

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-06

Officer name: Ewelina Maria Chin

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-02-17

Officer name: Ewelina Lis

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-17

Officer name: Ewelina Lis

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 15 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Marie Duchart

Termination date: 2017-01-15

Documents

View document PDF

Incorporation community interest company

Date: 28 Sep 2016

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ALEX & ALEKS LTD

31 GREENVIEW CLOSE,LEEDS,LS9 6RP

Number:09939776
Status:ACTIVE
Category:Private Limited Company

BYM TRADINGS LIMITED

C/O GOLDWINS,LONDON,NW6 2EG

Number:11691149
Status:ACTIVE
Category:Private Limited Company

CJM NOMINEE DIRECTORS LTD.

137 CASSIOBURY DRIVE,HERTFORDSHIRE,WD17 3AH

Number:05238963
Status:ACTIVE
Category:Private Limited Company

GREEN DOME ESTATES LTD

107 ILFORD LANE,ESSEX,IG1 2RJ

Number:09244915
Status:ACTIVE
Category:Private Limited Company

HOLLOWTREE MEWS MANAGEMENT COMPANY LIMITED

3 HOLLOWTREE MEWS,RICKMANSWORTH,WD3 3FU

Number:09651998
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IAN INK TATTOO LIMITED

UNIT C ANCHOR HOUSE SCHOOL LANE,EASTLEIGH,SO53 4DY

Number:11012071
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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