Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Grampian Maclennan's Distribution Services LTD

Reports

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

Financials

GRAMPIAN DISTRIBUTION SERVICES LIMITED

Details

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

Charts

Visits

GRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Notices Dec 1, 2014 Appointment of liquidators Appointment of liquidators
Notices Nov 7, 2014 Appointment of liquidators 2226... Appointment of liquidators 2226...
Registry Oct 23, 2014 Crt ord notice of winding up Crt ord notice of winding up
Registry Oct 23, 2014 Notice of winding up order Notice of winding up order
Registry Oct 22, 2014 Change of registered office address Change of registered office address
Registry Sep 19, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 16, 2014 Appointment of liquidator f Appointment of liquidator f
Registry Aug 19, 2014 Statement of satisfaction of a charge / full / charge no 1 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... 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 Statement of satisfaction of a charge / full / charge no 1
Registry Jun 25, 2014 Resignation of one Director Resignation of one Director
Registry Jun 25, 2014 Resignation of one Director 14089... Resignation of one Director 14089...
Registry Jun 22, 2014 Change of registered office address Change of registered office address
Registry Jun 22, 2014 Resignation of one Director Resignation of one Director
Registry Jun 22, 2014 Resignation of one Director 14089... Resignation of one Director 14089...
Registry Jun 22, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Jun 22, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Jun 16, 2014 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry May 5, 2014 Resignation of one Director Resignation of one Director
Registry Apr 30, 2014 Resignation of one Director (a man) and one Haulage Contractor Resignation of one Director (a man) and one Haulage Contractor
Registry Nov 2, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Nov 1, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Oct 24, 2013 Annual accounts Annual accounts
Registry Jun 11, 2013 Annual return Annual return
Registry Jun 11, 2013 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Jun 5, 2013 Change of registered office address Change of registered office address
Registry Jun 6, 2012 Annual return Annual return
Registry Mar 19, 2012 Memorandum of association Memorandum of association
Financials Feb 22, 2012 Annual accounts Annual accounts
Registry Feb 14, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Feb 14, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 13, 2012 Return of purchase of own shares Return of purchase of own shares
Registry Feb 1, 2012 Resignation of one Director Resignation of one Director
Registry Jan 23, 2012 Resignation of one Writer and one Director (a man) Resignation of one Writer and one Director (a man)
Registry Nov 9, 2011 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 8, 2011 Annual return Annual return
Financials Jun 7, 2011 Annual accounts Annual accounts
Registry May 26, 2011 Alteration to mortgage/charge Alteration to mortgage/charge
Registry May 12, 2011 Particulars of a charge created by a company registered in scotland 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 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... 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 Statement of satisfaction in full or in part of a charge
Registry Jun 25, 2010 Annual return Annual return
Registry Jun 25, 2010 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Jun 25, 2010 Change of particulars for director Change of particulars for director
Registry Jun 25, 2010 Change of particulars for director 14089... Change of particulars for director 14089...
Registry Jun 25, 2010 Change of particulars for director Change of particulars for director
Registry Jun 25, 2010 Change of particulars for director 14089... Change of particulars for director 14089...
Financials May 24, 2010 Annual accounts Annual accounts
Registry Oct 26, 2009 Auditor's letter of resignation Auditor's letter of resignation
Financials Jul 13, 2009 Annual accounts Annual accounts
Registry Jun 16, 2009 Annual return Annual return
Registry Feb 24, 2009 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Aug 27, 2008 Annual accounts Annual accounts
Registry Jun 23, 2008 Annual return Annual return
Registry Jul 4, 2007 Annual return 14089... Annual return 14089...
Financials May 17, 2007 Annual accounts Annual accounts
Registry Jul 11, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 25, 2006 Annual return Annual return
Financials Jan 17, 2006 Annual accounts Annual accounts
Registry Oct 20, 2005 Dec mort/charge Dec mort/charge
Registry Oct 20, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 14, 2005 Particulars of mortgage/charge 14089... Particulars of mortgage/charge 14089...
Registry May 18, 2005 Annual return Annual return
Financials Apr 12, 2005 Annual accounts Annual accounts
Registry May 19, 2004 Annual return Annual return
Financials Feb 19, 2004 Annual accounts Annual accounts
Registry Aug 14, 2003 Annual return Annual return
Financials Jun 3, 2003 Annual accounts Annual accounts
Registry Apr 2, 2003 Appointment of a director Appointment of a director
Registry Feb 14, 2003 Appointment of a man as Haulage Contractor and Director Appointment of a man as Haulage Contractor and Director
Registry May 26, 2002 Annual return Annual return
Financials Apr 3, 2002 Annual accounts Annual accounts
Registry May 31, 2001 Annual return Annual return
Financials May 15, 2001 Annual accounts Annual accounts
Registry Jun 5, 2000 Annual return Annual return
Financials Mar 23, 2000 Annual accounts Annual accounts
Registry Jul 20, 1999 Company name change Company name change
Registry Jul 19, 1999 Change of name certificate Change of name certificate
Registry Jun 25, 1999 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 25, 1999 Particulars of mortgage/charge 14089... Particulars of mortgage/charge 14089...
Registry May 23, 1999 Annual return Annual return
Financials Mar 19, 1999 Annual accounts Annual accounts
Registry Jul 7, 1998 Annual return Annual return
Financials Apr 1, 1998 Annual accounts Annual accounts
Financials Jul 11, 1997 Annual accounts 14089... Annual accounts 14089...
Registry Jun 9, 1997 Annual return Annual return
Registry Nov 15, 1996 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 29, 1996 Annual return Annual return
Registry Mar 22, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 22, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 22, 1996 Director resigned, new director appointed 14089... Director resigned, new director appointed 14089...
Registry Mar 22, 1996 Director resigned, new director appointed Director resigned, new director appointed
Financials Mar 11, 1996 Annual accounts Annual accounts
Registry Jan 25, 1996 Three appointments: a man, a woman and a person Three appointments: a man, a woman and a person
Registry Oct 9, 1995 Particulars of mortgage/charge Particulars of mortgage/charge
Financials May 23, 1995 Annual accounts Annual accounts
Registry May 23, 1995 Annual return Annual return
Registry Feb 2, 1995 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Feb 2, 1995 Financial assistance - shares acquisition Financial assistance - shares acquisition

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)