GRANDVIEW HOUSE LIMITED
Status | ADMINISTRATION |
Company No. | SC202956 |
Category | Private Limited Company |
Incorporated | 13 Jan 2000 |
Age | 24 years, 4 months, 16 days |
Jurisdiction | Scotland |
SUMMARY
GRANDVIEW HOUSE LIMITED is an administration private limited company with number SC202956. It was incorporated 24 years, 4 months, 16 days ago, on 13 January 2000. The company address is Level 8, 110 Queen Street, Glasgow, G1 3BX.
Company Fillings
Liquidation in administration progress report scotland
Date: 17 Apr 2024
Category: Insolvency
Sub Category: Administration
Type: AM10(Scot)
Documents
Liquidation in administration extension of period scotland
Date: 15 Mar 2024
Category: Insolvency
Sub Category: Administration
Type: AM19(Scot)
Documents
Liquidation in administration progress report scotland
Date: 27 Oct 2023
Category: Insolvency
Sub Category: Administration
Type: AM10(Scot)
Documents
Liquidation in administration progress report scotland
Date: 09 May 2023
Category: Insolvency
Sub Category: Administration
Type: AM10(Scot)
Documents
Liquidation in administration extension of period scotland
Date: 24 Feb 2023
Category: Insolvency
Sub Category: Administration
Type: AM19(Scot)
Documents
Liquidation in administration progress report scotland
Date: 07 Nov 2022
Category: Insolvency
Sub Category: Administration
Type: AM10(Scot)
Documents
Liquidation in administration statement of affairs with form attached scotland
Date: 30 Jun 2022
Category: Insolvency
Sub Category: Administration
Type: AM02(Scot)
Form attached: AM02SOASCOT
Documents
Liquidation in administration notice deemed approval of proposals scotland
Date: 08 Jun 2022
Category: Insolvency
Sub Category: Administration
Type: AM06(Scot)
Documents
Liquidation in administration notice administrators proposals scotland
Date: 17 May 2022
Category: Insolvency
Sub Category: Administration
Type: AM03(Scot)
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Address
Type: AD01
Old address: Grandview House Care Home High Street Grantown on Spey PH26 3HD
New address: Level 8, 110 Queen Street Glasgow G1 3BX
Change date: 2022-03-31
Documents
Liquidation in administration appointment of administrator scotland
Date: 28 Mar 2022
Category: Insolvency
Sub Category: Administration
Type: AM01(Scot)
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2022
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Termination director company with name termination date
Date: 04 Oct 2021
Action Date: 23 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Geoffrey John Eavis
Termination date: 2021-09-23
Documents
Confirmation statement with updates
Date: 28 Sep 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Change person secretary company with change date
Date: 22 Sep 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-07-31
Officer name: Dinah Eavis
Documents
Change person director company with change date
Date: 22 Sep 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-31
Officer name: Miss Elizabeth Ruth Victoria Eavis
Documents
Change person director company with change date
Date: 22 Sep 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dinah Ruth Eavis
Change date: 2021-07-31
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Confirmation statement with updates
Date: 05 Nov 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Notification of a person with significant control
Date: 13 Oct 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cormac Care Limited
Notification date: 2020-07-01
Documents
Cessation of a person with significant control
Date: 12 Oct 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-01
Psc name: Dinah Ruth Eavis
Documents
Resolution
Date: 03 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person secretary company with change date
Date: 26 Feb 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-02-25
Officer name: Dinah Eavis
Documents
Change person secretary company with change date
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-12-16
Officer name: Dinah Eavis
Documents
Change to a person with significant control
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dinah Ruth Eavis
Change date: 2019-12-16
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-30
Documents
Confirmation statement with updates
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Change to a person with significant control
Date: 21 Sep 2017
Action Date: 27 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-27
Psc name: Dinah Ruth Eavis
Documents
Capital allotment shares
Date: 20 Mar 2017
Action Date: 10 Mar 2017
Category: Capital
Type: SH01
Capital : 2,664 GBP
Date: 2017-03-10
Documents
Resolution
Date: 20 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-30
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 30 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-30
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2015
Action Date: 30 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Change person director company with change date
Date: 23 Jan 2015
Action Date: 09 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Geoffrey John Eavis
Change date: 2013-08-09
Documents
Change account reference date company previous shortened
Date: 22 Dec 2014
Action Date: 30 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2014-03-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Legacy
Date: 09 Jan 2013
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 7
Documents
Legacy
Date: 09 Jan 2013
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 6
Documents
Legacy
Date: 09 Jan 2013
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 4
Documents
Legacy
Date: 09 Jan 2013
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 2
Documents
Legacy
Date: 09 Jan 2013
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 5
Documents
Change person director company with change date
Date: 09 Jan 2013
Action Date: 09 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-09
Officer name: Thomas Stanley Leonard Eavis
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Move registers to sail company
Date: 28 Jan 2011
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 28 Jan 2011
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Ruth Victoria Eavis
Change date: 2010-04-01
Documents
Change person director company with change date
Date: 28 Jan 2011
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dinah Ruth Eavis
Change date: 2010-04-01
Documents
Change person secretary company with change date
Date: 28 Jan 2011
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-01
Officer name: Dinah Eavis
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mark Geoffrey John Eavis
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dinah Ruth Eavis
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Thomas Stanley Leonard Eavis
Documents
Appoint person director company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Ruth Victoria Eavis
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mark geoffrey john eavis
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / dinah eavis / 20/01/2009
Documents
Legacy
Date: 16 Sep 2008
Category: Capital
Type: 169
Description: Gbp ic 1000/172\14/07/08\gbp sr 828@1=828\
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed dinah eavis
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director margaret davison
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary clifford davison
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director barbara macintosh
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Mortgage alter floating charge
Date: 13 Feb 2007
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/07; full list of members
Documents
Legacy
Date: 04 Jan 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 04 Jan 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 04 Jan 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 04 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 04/07/06 from: 10 ardross street inverness inverness shire IV3 5NS
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Mortgage alter floating charge
Date: 12 May 2005
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/04; full list of members
Documents
Accounts with accounts type small
Date: 04 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 22 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/03; full list of members
Documents
Accounts with accounts type small
Date: 03 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Mortgage alter floating charge
Date: 21 Jun 2002
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 05 Jun 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 28 May 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Some Companies
INGLESIDE ENTERPRISE SOLUTIONS LTD
161 PRESTON ROAD,LYTHAM ST. ANNES,FY8 5AY
Number: | 09071317 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BRILL CLOSE,MARLOW,SL7 2RH
Number: | 11142543 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & J CARPENTRY AND JOINERY LIMITED
10 BRAMERTON ROAD,BECKENHAM,BR3 3PB
Number: | 06875320 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ROWAN CLOSE,COLCHESTER,CO3 0QJ
Number: | 09220651 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 FOREST WORKS FOREST ROAD,CHIPPING NORTON,OX7 3HH
Number: | 09494486 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11809000 |
Status: | ACTIVE |
Category: | Private Limited Company |