GRAEME GORRIE MARKETING CONSULTANCY LTD

19 Picketlaw Lane 19 Picketlaw Lane, Glasgow, G76 0BN, Scotland
StatusACTIVE
Company No.SC480642
CategoryPrivate Limited Company
Incorporated23 Jun 2014
Age9 years, 10 months, 22 days
JurisdictionScotland

SUMMARY

GRAEME GORRIE MARKETING CONSULTANCY LTD is an active private limited company with number SC480642. It was incorporated 9 years, 10 months, 22 days ago, on 23 June 2014. The company address is 19 Picketlaw Lane 19 Picketlaw Lane, Glasgow, G76 0BN, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 09 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Resolution

Date: 23 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graeme Alan Gorrie

Notification date: 2019-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-23

Officer name: Mr Graeme Alan Gorrie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 14 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lorna Mackinnon Gorrie

Notification date: 2016-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: AD01

Old address: 34 Kirktonside Barrhead Glasgow G78 2LH Scotland

Change date: 2017-02-20

New address: 19 Picketlaw Lane Eaglesham Glasgow G76 0BN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Address

Type: AD01

New address: 34 Kirktonside Barrhead Glasgow G78 2LH

Change date: 2016-07-27

Old address: 143 Craighlaw Avenue Eaglesham Glasgow G76 0EY

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-22

Officer name: Mrs Lorna Mackinnon Gorrie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-29

Officer name: Mrs Lorna Gorrie

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lorna Gorrie

Change date: 2014-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Address

Type: AD01

New address: 143 Craighlaw Avenue Eaglesham Glasgow G76 0EY

Change date: 2014-07-29

Old address: 143 Craighlaw Avenue Eaglesham Glasgow G76 0EY Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-29

Old address: 143 143 Craighlaw Ave Glasgow Glasgow G76 0EY United Kingdom

New address: 143 Craighlaw Avenue Eaglesham Glasgow G76 0EY

Documents

View document PDF

Incorporation company

Date: 23 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DERWENT JOINERY AND CONSTRUCTION LTD

THE MASTERS HOUSE,SHEFFIELD,S1 4RE

Number:11665406
Status:ACTIVE
Category:Private Limited Company

GYHB (EUROPE) LTD

FRONT PART THE DYE WORKS KENWOOD ROAD,STOCKPORT,SK5 6PH

Number:08737753
Status:ACTIVE
Category:Private Limited Company

MADE BY FORWARD LTD

NO. 8,NORWICH,NR1 1RY

Number:07448074
Status:ACTIVE
Category:Private Limited Company

RS NUTRITION LTD

8 WEEFORD DRIVE,BIRMINGHAM,B20 1HY

Number:11888980
Status:ACTIVE
Category:Private Limited Company

SELFSTORE(UK) LTD

4TH FLOOR LANDMARK HOUSE STATION ROAD,CHEADLE,SK8 7BS

Number:11270970
Status:ACTIVE
Category:Private Limited Company

SHIFTING SANDS LTD

CROSSDALE HOUSE,HEYSHAM,LA3 1NN

Number:09054192
Status:ACTIVE
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