Grantly Developments (Lesmahagow) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 3, 2005)
- 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
- related company news
- information about these directors and secretaries in other companies
|
GRANTLY DEVELOPMENTS (CARSTAIRS) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC273278 |
Record last updated | Sunday, April 5, 2015 6:53:12 AM UTC |
Official Address | 2 Third Floor West Edinburgh Quay 139 Fountainbridge Fountainbridge/Craiglockhart There are 60 companies registered at this street |
Locality | Fountainbridge/Craiglockhart |
Region | Scotland |
Postal Code | EH39QG |
Sector | Development & sell real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 19, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Jun 19, 2014 | Notice of final meeting of creditors |  |
Registry | Feb 19, 2013 | Change of registered office address |  |
Registry | Feb 23, 2011 | Appointment of liquidator f |  |
Registry | Feb 23, 2011 | Notice of winding up order |  |
Registry | Feb 23, 2011 | Crt ord notice of winding up |  |
Registry | Jan 27, 2011 | Change of registered office address |  |
Registry | Jan 27, 2011 | Appointment of liquidator f |  |
Registry | Dec 21, 2010 | Order of court - restore and wind up |  |
Registry | Sep 3, 2010 | Second notification of strike-off action in london gazette |  |
Registry | May 14, 2010 | First notification of strike-off action in london gazette |  |
Registry | Dec 3, 2009 | Change of particulars for director |  |
Registry | Dec 3, 2009 | Change of particulars for secretary |  |
Registry | Dec 3, 2009 | Annual return |  |
Registry | Feb 23, 2009 | Annual return 14273... |  |
Financials | Feb 10, 2009 | Annual accounts |  |
Registry | May 6, 2008 | Change in situation or address of registered office |  |
Financials | Feb 8, 2008 | Annual accounts |  |
Registry | Nov 26, 2007 | Annual return |  |
Financials | Nov 1, 2007 | Annual accounts |  |
Registry | Aug 20, 2007 | Annual return |  |
Registry | Dec 9, 2005 | Appointment of a director |  |
Registry | Nov 15, 2005 | Annual return |  |
Registry | Nov 14, 2005 | Appointment of a man as Director |  |
Financials | Nov 3, 2005 | Annual accounts |  |
Registry | Jul 28, 2005 | Particulars of mortgage/charge |  |
Registry | Jul 26, 2005 | Particulars of mortgage/charge 14273... |  |
Registry | Jul 5, 2005 | Change of accounting reference date |  |
Registry | Jul 4, 2005 | Resignation of a director |  |
Registry | Mar 21, 2005 | Company name change |  |
Registry | Mar 21, 2005 | Change of name certificate |  |
Registry | Dec 5, 2004 | Resignation of one Company Director and one Director (a man) |  |
Registry | Sep 13, 2004 | Three appointments: 3 men |  |