GRAVITATE-ATWORK LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-23 View Report
Accounts. Accounts type total exemption full. 2023-04-04 View Report
Confirmation statement. Statement with no updates. 2022-08-17 View Report
Officers. Appointment date: 2022-07-01. Officer name: Laura Wiegratz. 2022-08-01 View Report
Officers. Appointment date: 2022-07-01. Officer name: Iain William Valentine. 2022-08-01 View Report
Accounts. Accounts type total exemption full. 2022-03-28 View Report
Confirmation statement. Statement with no updates. 2021-08-12 View Report
Accounts. Accounts type total exemption full. 2021-06-22 View Report
Confirmation statement. Statement with no updates. 2021-06-17 View Report
Confirmation statement. Statement with no updates. 2020-08-17 View Report
Accounts. Accounts type total exemption full. 2020-04-22 View Report
Confirmation statement. Statement with no updates. 2019-08-19 View Report
Accounts. Accounts type total exemption full. 2019-05-30 View Report
Confirmation statement. Statement with no updates. 2018-08-07 View Report
Confirmation statement. Statement with updates. 2018-07-31 View Report
Accounts. Accounts type total exemption full. 2018-04-13 View Report
Officers. Termination date: 2017-09-21. Officer name: Jessica Ruth Igoe. 2017-12-18 View Report
Confirmation statement. Statement with no updates. 2017-08-03 View Report
Accounts. Accounts type total exemption full. 2017-04-03 View Report
Officers. Officer name: Mr Neil Ferguson. Appointment date: 2017-01-24. 2017-02-02 View Report
Officers. Appointment date: 2017-01-24. Officer name: Ms Jessica Ruth Igoe. 2017-02-02 View Report
Resolution. Description: Resolutions. 2017-01-31 View Report
Officers. Change date: 2016-12-31. Officer name: Margery Mcbain. 2017-01-09 View Report
Mortgage. Charge number: 1. 2016-10-06 View Report
Confirmation statement. Statement with updates. 2016-08-10 View Report
Accounts. Accounts type total exemption small. 2016-07-22 View Report
Annual return. With made up date full list shareholders. 2015-08-31 View Report
Accounts. Accounts type total exemption small. 2015-04-23 View Report
Annual return. With made up date full list shareholders. 2014-08-12 View Report
Accounts. Accounts type total exemption small. 2014-06-05 View Report
Annual return. With made up date full list shareholders. 2013-08-15 View Report
Accounts. Accounts type total exemption small. 2013-04-23 View Report
Annual return. With made up date full list shareholders. 2012-08-13 View Report
Accounts. Accounts type total exemption small. 2012-05-11 View Report
Annual return. With made up date full list shareholders. 2011-08-15 View Report
Accounts. Accounts type total exemption small. 2011-05-27 View Report
Officers. Officer name: David Inglis. 2011-01-13 View Report
Officers. Change date: 2010-07-28. Officer name: Morton Fraser Secretaries Limited. 2010-07-28 View Report
Annual return. With made up date full list shareholders. 2010-07-27 View Report
Officers. Change date: 2010-07-25. Officer name: Margery Mcbain. 2010-07-26 View Report
Officers. Change date: 2010-07-25. Officer name: David George Inglis. 2010-07-26 View Report
Officers. Officer name: Morton Fraser Secretaries Limited. Change date: 2010-07-25. 2010-07-26 View Report
Accounts. Accounts type total exemption small. 2010-04-23 View Report
Annual return. With made up date full list shareholders. 2010-02-15 View Report
Address. Old address: 30-31 Queen Street Edinburgh Midlothian EH2 1JX. Change date: 2009-11-16. 2009-11-16 View Report
Annual return. Legacy. 2009-08-18 View Report
Annual return. Legacy. 2009-06-18 View Report
Accounts. Accounts type total exemption small. 2009-06-16 View Report
Annual return. Legacy. 2008-08-15 View Report
Accounts. Accounts type total exemption small. 2008-05-02 View Report