G r Contracts LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-06-30 | |
Gross Profit | £4,360,423 | +28.88% |
Trade Debtors | £925,918 | +25.23% |
Employees | £72 | -9.73% |
Operating Profit | £2,782,403 | +36.27% |
Total assets | £2,068,292 | -48.77% |
EXCHANGELAW (NO.352) LIMITED
Company type | Private Limited Company, Active |
Company Number | SC262465 |
Record last updated | Wednesday, April 23, 2025 1:49:55 AM UTC |
Official Address | 2 Units 3 13 Canyon Road Netherton Industrial Estate Wishaw There are 26 companies registered at this street |
Locality | Wishaw |
Region | North Lanarkshire, Scotland |
Postal Code | ML20EG |
Sector | Manufacture of metal structures and parts of structures |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 11, 2024 | Three appointments: 3 men |  |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) |  |
Financials | Aug 14, 2015 | Annual accounts |  |
Registry | Feb 26, 2015 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jan 30, 2015 | Annual return |  |
Registry | Jan 30, 2015 | Change of particulars for director |  |
Registry | Jan 28, 2015 | Change of particulars for secretary |  |
Registry | Jan 28, 2015 | Change of particulars for director |  |
Financials | Aug 12, 2014 | Annual accounts |  |
Registry | Jun 28, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Feb 24, 2014 | Annual return |  |
Financials | Aug 29, 2013 | Annual accounts |  |
Registry | Feb 8, 2013 | Annual return |  |
Financials | Sep 6, 2012 | Annual accounts |  |
Registry | Mar 6, 2012 | Annual return |  |
Financials | Aug 25, 2011 | Annual accounts |  |
Registry | Jan 27, 2011 | Annual return |  |
Financials | Nov 19, 2010 | Annual accounts |  |
Registry | Feb 18, 2010 | Annual return |  |
Registry | Feb 18, 2010 | Change of particulars for director |  |
Registry | Feb 18, 2010 | Change of particulars for director 14262... |  |
Financials | Aug 28, 2009 | Annual accounts |  |
Registry | Apr 30, 2009 | Alteration to mortgage/charge |  |
Registry | Apr 30, 2009 | Alteration to mortgage/charge 14262... |  |
Registry | Apr 30, 2009 | Alteration to mortgage/charge |  |
Registry | Jan 30, 2009 | Annual return |  |
Registry | Jan 10, 2009 | Particulars of mortgage/charge |  |
Registry | Jan 6, 2009 | Particulars of mortgage/charge 14262... |  |
Registry | Dec 17, 2008 | Particulars of mortgage/charge |  |
Financials | Dec 1, 2008 | Annual accounts |  |
Registry | Jan 29, 2008 | Annual return |  |
Financials | Oct 30, 2007 | Annual accounts |  |
Registry | Sep 6, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Mar 20, 2007 | Notice of change of directors or secretaries or in their particulars 14262... |  |
Registry | Feb 20, 2007 | Change in situation or address of registered office |  |
Registry | Feb 20, 2007 | Annual return |  |
Financials | Oct 24, 2006 | Annual accounts |  |
Registry | Jan 16, 2006 | Annual return |  |
Financials | Nov 16, 2005 | Annual accounts |  |
Registry | Oct 20, 2005 | Change of accounting reference date |  |
Registry | Mar 5, 2005 | Change in situation or address of registered office |  |
Registry | Feb 17, 2005 | Annual return |  |
Registry | Dec 2, 2004 | Alteration to mortgage/charge |  |
Registry | Nov 30, 2004 | Alteration to mortgage/charge 14262... |  |
Registry | Oct 28, 2004 | Particulars of mortgage/charge |  |
Registry | Oct 28, 2004 | Alteration to memorandum and articles |  |
Registry | Oct 28, 2004 | Notice of increase in nominal capital |  |
Registry | Oct 28, 2004 | £ nc 1000/1500000 |  |
Registry | Oct 28, 2004 | £ nc 1000/1500000 14262... |  |
Registry | Jun 22, 2004 | Particulars of mortgage/charge |  |
Registry | Apr 6, 2004 | Resignation of a director |  |
Registry | Apr 6, 2004 | Resignation of a director 14262... |  |
Registry | Apr 6, 2004 | Appointment of a director |  |
Registry | Apr 6, 2004 | Appointment of a director 14262... |  |
Registry | Apr 6, 2004 | Change of name certificate |  |
Registry | Apr 6, 2004 | Company name change |  |
Registry | Apr 1, 2004 | Resignation of one Solicitor and one Director (a man) |  |
Registry | Apr 1, 2004 | Two appointments: 2 men |  |
Registry | Jan 26, 2004 | Two appointments: 2 men 14262... |  |