GLORIOUS GROUSE LTD

4 West Craibstone Street 4 West Craibstone Street, Aberdeen, AB11 6YL, United Kingdom
StatusACTIVE
Company No.SC446324
CategoryPrivate Limited Company
Incorporated28 Mar 2013
Age11 years, 2 months, 19 days
JurisdictionScotland

SUMMARY

GLORIOUS GROUSE LTD is an active private limited company with number SC446324. It was incorporated 11 years, 2 months, 19 days ago, on 28 March 2013. The company address is 4 West Craibstone Street 4 West Craibstone Street, Aberdeen, AB11 6YL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-15

New address: 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL

Old address: 227 Rosemount Place Aberdeen AB25 2XS Scotland

Documents

View document PDF

Change person director company with change date

Date: 03 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross William Watt

Change date: 2023-05-03

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-03

Psc name: Mr Ross William Watt

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4463240004

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4463240003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4463240001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2020

Action Date: 13 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-13

Charge number: SC4463240004

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4463240002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Address

Type: AD01

Old address: R & a House Woodburn Road Blackburn Aberdeen AB21 0PS Scotland

Change date: 2019-12-20

New address: 227 Rosemount Place Aberdeen AB25 2XS

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2019

Action Date: 29 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-29

Charge number: SC4463240003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross William Watt

Change date: 2019-07-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-28

Psc name: Mr Ross William Watt

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mr Ross William Watt

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ross William Watt

Change date: 2019-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: AD01

New address: R & a House Woodburn Road Blackburn Aberdeen AB21 0PS

Change date: 2019-02-05

Old address: 4 West Craibstone Street Aberdeen AB11 6YL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2016

Action Date: 27 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross William Watt

Change date: 2016-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4463240002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4463240001

Documents

View document PDF

Incorporation company

Date: 28 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CABER ENTERPRISES LIMITED

BORTHWICK MAINS FARM,GOREBRIDGE,EH23 4RA

Number:SC207157
Status:ACTIVE
Category:Private Limited Company

KIRKDALE NEIGHBOURHOOD COMMUNITY

238A STANLEY ROAD,LIVERPOOL,L5 7QP

Number:03699982
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MAMMOTH INTERNATIONAL LTD.

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10314015
Status:ACTIVE
Category:Private Limited Company

NAFISA LTD

84 GOLD FURLONG,BEDFORD,MK43 0ED

Number:07703741
Status:ACTIVE
Category:Private Limited Company

SPATIUM LTD

1A TRENT ROAD,LONDON,SW2 5BJ

Number:07809899
Status:ACTIVE
Category:Private Limited Company

SUNNYSIDE COMMUNITY GARDENS

SUNNYSIDE ECOLOGY CENTRE,LONDON,N19 3LX

Number:04394724
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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