Grampian Maclennan's Distribution Services LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 23, 1995)
- shareholder details and share percentages
- 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
- related company news
- information about these directors and secretaries in other companies
|
GRAMPIAN DISTRIBUTION SERVICES LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | SC089369 |
Record last updated | Tuesday, March 31, 2015 2:29:26 AM UTC |
Official Address | 25 Bothwell Street Glasgow G26nl Anderston/City There are 778 companies registered at this street |
Postal Code | G26NL |
Sector | Freight transport by road |
Visits
Document Type | Publication date | Download link | |
Notices | Dec 1, 2014 | Appointment of liquidators | |
Notices | Nov 7, 2014 | Appointment of liquidators 2226... | |
Registry | Oct 23, 2014 | Crt ord notice of winding up | |
Registry | Oct 23, 2014 | Notice of winding up order | |
Registry | Oct 22, 2014 | Change of registered office address | |
Registry | Sep 19, 2014 | First notification of strike-off action in london gazette | |
Registry | Sep 16, 2014 | Appointment of liquidator f | |
Registry | Aug 19, 2014 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Jul 31, 2014 | Statement of satisfaction of a charge / full / charge no 1 14089... | |
Registry | Jul 30, 2014 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Jun 25, 2014 | Resignation of one Director | |
Registry | Jun 25, 2014 | Resignation of one Director 14089... | |
Registry | Jun 22, 2014 | Change of registered office address | |
Registry | Jun 22, 2014 | Resignation of one Director | |
Registry | Jun 22, 2014 | Resignation of one Director 14089... | |
Registry | Jun 22, 2014 | Resignation of one Secretary | |
Registry | Jun 22, 2014 | Appointment of a man as Director | |
Registry | Jun 16, 2014 | Appointment of a man as Director and Company Director | |
Registry | May 5, 2014 | Resignation of one Director | |
Registry | Apr 30, 2014 | Resignation of one Director (a man) and one Haulage Contractor | |
Registry | Nov 2, 2013 | Notice of striking-off action discontinued | |
Registry | Nov 1, 2013 | First notification of strike-off action in london gazette | |
Financials | Oct 24, 2013 | Annual accounts | |
Registry | Jun 11, 2013 | Annual return | |
Registry | Jun 11, 2013 | Change of particulars for corporate secretary | |
Registry | Jun 5, 2013 | Change of registered office address | |
Registry | Jun 6, 2012 | Annual return | |
Registry | Mar 19, 2012 | Memorandum of association | |
Financials | Feb 22, 2012 | Annual accounts | |
Registry | Feb 14, 2012 | Section 175 comp act 06 08 | |
Registry | Feb 14, 2012 | Alteration to memorandum and articles | |
Registry | Feb 13, 2012 | Return of purchase of own shares | |
Registry | Feb 1, 2012 | Resignation of one Director | |
Registry | Jan 23, 2012 | Resignation of one Writer and one Director (a man) | |
Registry | Nov 9, 2011 | Auditor's letter of resignation | |
Registry | Jun 8, 2011 | Annual return | |
Financials | Jun 7, 2011 | Annual accounts | |
Registry | May 26, 2011 | Alteration to mortgage/charge | |
Registry | May 12, 2011 | Particulars of a charge created by a company registered in scotland | |
Registry | Oct 15, 2010 | Statement of satisfaction in full or in part of a charge | |
Registry | Oct 15, 2010 | Statement of satisfaction in full or in part of a charge 14089... | |
Registry | Oct 15, 2010 | Statement of satisfaction in full or in part of a charge | |
Registry | Jun 25, 2010 | Annual return | |
Registry | Jun 25, 2010 | Change of particulars for corporate secretary | |
Registry | Jun 25, 2010 | Change of particulars for director | |
Registry | Jun 25, 2010 | Change of particulars for director 14089... | |
Registry | Jun 25, 2010 | Change of particulars for director | |
Registry | Jun 25, 2010 | Change of particulars for director 14089... | |
Financials | May 24, 2010 | Annual accounts | |
Registry | Oct 26, 2009 | Auditor's letter of resignation | |
Financials | Jul 13, 2009 | Annual accounts | |
Registry | Jun 16, 2009 | Annual return | |
Registry | Feb 24, 2009 | Particulars of mortgage/charge | |
Financials | Aug 27, 2008 | Annual accounts | |
Registry | Jun 23, 2008 | Annual return | |
Registry | Jul 4, 2007 | Annual return 14089... | |
Financials | May 17, 2007 | Annual accounts | |
Registry | Jul 11, 2006 | Particulars of mortgage/charge | |
Registry | May 25, 2006 | Annual return | |
Financials | Jan 17, 2006 | Annual accounts | |
Registry | Oct 20, 2005 | Dec mort/charge | |
Registry | Oct 20, 2005 | Particulars of mortgage/charge | |
Registry | Oct 14, 2005 | Particulars of mortgage/charge 14089... | |
Registry | May 18, 2005 | Annual return | |
Financials | Apr 12, 2005 | Annual accounts | |
Registry | May 19, 2004 | Annual return | |
Financials | Feb 19, 2004 | Annual accounts | |
Registry | Aug 14, 2003 | Annual return | |
Financials | Jun 3, 2003 | Annual accounts | |
Registry | Apr 2, 2003 | Appointment of a director | |
Registry | Feb 14, 2003 | Appointment of a man as Haulage Contractor and Director | |
Registry | May 26, 2002 | Annual return | |
Financials | Apr 3, 2002 | Annual accounts | |
Registry | May 31, 2001 | Annual return | |
Financials | May 15, 2001 | Annual accounts | |
Registry | Jun 5, 2000 | Annual return | |
Financials | Mar 23, 2000 | Annual accounts | |
Registry | Jul 20, 1999 | Company name change | |
Registry | Jul 19, 1999 | Change of name certificate | |
Registry | Jun 25, 1999 | Particulars of mortgage/charge | |
Registry | Jun 25, 1999 | Particulars of mortgage/charge 14089... | |
Registry | May 23, 1999 | Annual return | |
Financials | Mar 19, 1999 | Annual accounts | |
Registry | Jul 7, 1998 | Annual return | |
Financials | Apr 1, 1998 | Annual accounts | |
Financials | Jul 11, 1997 | Annual accounts 14089... | |
Registry | Jun 9, 1997 | Annual return | |
Registry | Nov 15, 1996 | Particulars of mortgage/charge | |
Registry | May 29, 1996 | Annual return | |
Registry | Mar 22, 1996 | Change in situation or address of registered office | |
Registry | Mar 22, 1996 | Director resigned, new director appointed | |
Registry | Mar 22, 1996 | Director resigned, new director appointed 14089... | |
Registry | Mar 22, 1996 | Director resigned, new director appointed | |
Financials | Mar 11, 1996 | Annual accounts | |
Registry | Jan 25, 1996 | Three appointments: a man, a woman and a person | |
Registry | Oct 9, 1995 | Particulars of mortgage/charge | |
Financials | May 23, 1995 | Annual accounts | |
Registry | May 23, 1995 | Annual return | |
Registry | Feb 2, 1995 | Declaration in relation to assistance for the acquisition of shares | |
Registry | Feb 2, 1995 | Financial assistance - shares acquisition | |