GRID ECONOMICS (SCOTLAND) LIMITED

7 Middleton Drive 7 Middleton Drive, G84 7BE
StatusDISSOLVED
Company No.SC332865
CategoryPrivate Limited Company
Incorporated24 Oct 2007
Age16 years, 7 months, 11 days
JurisdictionScotland
Dissolution17 Dec 2019
Years4 years, 5 months, 18 days

SUMMARY

GRID ECONOMICS (SCOTLAND) LIMITED is an dissolved private limited company with number SC332865. It was incorporated 16 years, 7 months, 11 days ago, on 24 October 2007 and it was dissolved 4 years, 5 months, 18 days ago, on 17 December 2019. The company address is 7 Middleton Drive 7 Middleton Drive, G84 7BE.



Company Fillings

Gazette dissolved voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2015

Action Date: 20 May 2015

Category: Capital

Type: SH01

Date: 2015-05-20

Capital : 3 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 24 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 24 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 24 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-24

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott Ltd.

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 24 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-24

Officer name: Dr Geoff Riddington

Documents

View document PDF

Termination secretary company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 30 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAND IMPACT MERCHANDISING LTD.

22 BRAID HILLS ROAD,EDINBURGH,EH10 6HY

Number:SC224108
Status:ACTIVE
Category:Private Limited Company

CHECKGOVERN LIMITED

WESTGATE HOUSE,LOUGHBOROUGH,LE11 2EH

Number:03256139
Status:ACTIVE
Category:Private Limited Company

MAKEPEACE INVESTMENTS LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:01040106
Status:ACTIVE
Category:Private Limited Company

MANOR FARM LIVERY (HUTTON BUSCEL) LTD

MANOR FARM,SCARBOROUGH,YO13 9LN

Number:07609212
Status:ACTIVE
Category:Private Limited Company

OAKBRIDGE ACCOUNTANCY SERVICES LIMITED

C/O OAKBRIDGE ACCOUNTANCY WELLINGTON HOUSE,SOLIHULL,B37 7HB

Number:11027493
Status:ACTIVE
Category:Private Limited Company

PML DRIVING SERVICES LIMITED

4 TERMINAL HOUSE,SHEPPERTON,TW17 8AS

Number:08265477
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source