GRAND BRANDS COMPANY LIMITED
Status | DISSOLVED |
Company No. | SC343572 |
Category | Private Limited Company |
Incorporated | 29 May 2008 |
Age | 16 years, 10 days |
Jurisdiction | Scotland |
Dissolution | 09 Aug 2022 |
Years | 1 year, 9 months, 30 days |
SUMMARY
GRAND BRANDS COMPANY LIMITED is an dissolved private limited company with number SC343572. It was incorporated 16 years, 10 days ago, on 29 May 2008 and it was dissolved 1 year, 9 months, 30 days ago, on 09 August 2022. The company address is Quartermile One Quartermile One, Edinburgh, EH3 9EP.
Company Fillings
Gazette dissolved voluntary
Date: 09 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 May 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 21 Aug 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 16 Aug 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 02 Aug 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Termination secretary company with name termination date
Date: 02 Jul 2018
Action Date: 26 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-26
Officer name: Maclay Murray & Spens Llp
Documents
Appoint corporate secretary company with name date
Date: 02 Jul 2018
Action Date: 26 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-06-26
Officer name: Dentons Secretaries Limited
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2013
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: 28 Jun 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2013
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: 19 Jun 2012
Action Date: 29 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-29
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2012
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: 05 Aug 2011
Action Date: 29 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-29
Documents
Change corporate secretary company with change date
Date: 15 Jun 2011
Action Date: 21 Mar 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-03-21
Officer name: Maclay Murray & Spens Llp
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 29 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-29
Documents
Accounts with accounts type total exemption full
Date: 28 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/09; full list of members
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed chay hoon tan
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed somboon pavavongsak
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director vindex services LIMITED
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director vindex LIMITED
Documents
Legacy
Date: 08 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009
Documents
Resolution
Date: 22 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 15 Jul 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mm&s (5382) LIMITED\certificate issued on 17/07/08
Documents
Some Companies
39 ELSENHAM STREET,LONDON,SW18 5NU
Number: | 07991338 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPPERFIELDS MANAGEMENT (HARROW) LIMITED
BUILDING 2 30 FRIERN PARK,LONDON,N12 9DA
Number: | 02689215 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 KESWICK CLOSE,SOUTHPORT,PR8 3QR
Number: | 11557103 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD HOUSE,MAIDSTONE,ME14 2LP
Number: | 09492021 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINACL HOUSE CARLTON COURT,ST. ASAPH,LL17 0JG
Number: | 10646638 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 HIGH STREET,CHISLEHURST,BR7 5AQ
Number: | 11855568 |
Status: | ACTIVE |
Category: | Private Limited Company |