GREY FRIARS MARKETING LIMITED
Status | DISSOLVED |
Company No. | SC477889 |
Category | Private Limited Company |
Incorporated | 20 May 2014 |
Age | 10 years, 1 month |
Jurisdiction | Scotland |
Dissolution | 09 May 2023 |
Years | 1 year, 1 month, 11 days |
SUMMARY
GREY FRIARS MARKETING LIMITED is an dissolved private limited company with number SC477889. It was incorporated 10 years, 1 month ago, on 20 May 2014 and it was dissolved 1 year, 1 month, 11 days ago, on 09 May 2023. The company address is Summit House Summit House, Edinburgh, EH6 7BD.
Company Fillings
Gazette dissolved voluntary
Date: 09 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Feb 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-11
Old address: Milnbank Milnfield Annan Dumfriesshire DG12 5QP
New address: Summit House 4-5 Mitchell Street Edinburgh EH6 7BD
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-02
Old address: 37/10 Orchard Brae Avenue Edinburgh EH4 2UP Scotland
New address: Milnbank Milnfield Annan Dumfriesshire DG12 5QP
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Jun 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 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: 26 May 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 08 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2015
Action Date: 26 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-26
Old address: 112/3 North Fettes Apartments Crewe Road North Edinburgh EH5 2NE
New address: 37/10 Orchard Brae Avenue Edinburgh EH4 2UP
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Some Companies
146 HIGH STREET,BILLERICAY,CM12 9DF
Number: | 08205541 |
Status: | ACTIVE |
Category: | Private Limited Company |
TENBY PLACE 102 SELBY ROAD,NOTTINGHAM,NG2 7BA
Number: | 06788457 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ALBERT ROAD,SURREY,KT3 6BS
Number: | 08831132 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 SCOTLAND ROAD,NELSON,BB9 7XJ
Number: | 06884973 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERWENT HOUSE,HELENSBURGH,G84 9PQ
Number: | SC249287 |
Status: | ACTIVE |
Category: | Private Limited Company |
WYKEY HOUSE,,SHREWSBURY,SY4 1JA
Number: | 04146535 |
Status: | ACTIVE |
Category: | Private Limited Company |