MOUNTGRANGE (S) GP LIMITED - EDINBURGH


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

Description Filing date
Accounts. Accounts type micro entity. 2023-10-26 View Report
Confirmation statement. Statement with no updates. 2023-05-12 View Report
Accounts. Accounts type micro entity. 2022-12-01 View Report
Confirmation statement. Statement with no updates. 2022-05-04 View Report
Accounts. Accounts type micro entity. 2021-11-12 View Report
Officers. Change date: 2021-06-01. Officer name: Mr Manish Jayantilal Chande. 2021-06-07 View Report
Confirmation statement. Statement with no updates. 2021-05-10 View Report
Accounts. Accounts type micro entity. 2021-02-04 View Report
Confirmation statement. Statement with no updates. 2020-05-01 View Report
Officers. Change date: 2019-08-23. Officer name: Mr Manish Jayantilal Chande. 2019-08-23 View Report
Accounts. Accounts type small. 2019-08-01 View Report
Confirmation statement. Statement with updates. 2019-05-07 View Report
Address. Change date: 2018-11-20. New address: 50 Lothian Road Festival Square Edinburgh EH3 9WJ. Old address: 1 Exchange Crescent Conference Square Edinburgh EH3 8UL. 2018-11-20 View Report
Accounts. Accounts type small. 2018-07-16 View Report
Confirmation statement. Statement with no updates. 2018-05-24 View Report
Accounts. Accounts type small. 2017-07-25 View Report
Confirmation statement. Statement with updates. 2017-05-30 View Report
Accounts. Accounts type full. 2016-08-03 View Report
Annual return. With made up date full list shareholders. 2016-06-11 View Report
Accounts. Accounts type full. 2015-09-16 View Report
Annual return. With made up date full list shareholders. 2015-05-19 View Report
Address. Old address: 133 Fountainbridge Edinburgh EH3 9AG Scotland. Change date: 2014-12-29. New address: 1 Exchange Crescent Conference Square Edinburgh EH3 8UL. 2014-12-29 View Report
Address. Change date: 2014-12-01. Old address: 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland. New address: 133 Fountainbridge Edinburgh EH3 9AG. 2014-12-01 View Report
Address. Change date: 2014-12-01. New address: 133 Fountainbridge Edinburgh EH3 9AG. Old address: Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG. 2014-12-01 View Report
Accounts. Accounts type full. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2014-05-12 View Report
Officers. Change date: 2014-04-16. Officer name: Mr Manish Jayantilal Chande. 2014-05-12 View Report
Accounts. Accounts type full. 2013-07-17 View Report
Annual return. With made up date full list shareholders. 2013-05-07 View Report
Officers. Officer name: Mr Manish Jayantilal Chande. Change date: 2012-09-30. 2013-05-07 View Report
Accounts. Accounts type full. 2012-09-10 View Report
Annual return. With made up date full list shareholders. 2012-05-08 View Report
Accounts. Accounts type full. 2011-08-11 View Report
Annual return. With made up date full list shareholders. 2011-05-11 View Report
Officers. Change date: 2010-10-29. Officer name: Manish Jayantilal Chande. 2011-05-10 View Report
Accounts. Accounts type full. 2010-08-13 View Report
Annual return. With made up date full list shareholders. 2010-05-25 View Report
Officers. Officer name: Sally Margaret Doyle-Linden. Change date: 2009-10-01. 2010-05-25 View Report
Officers. Officer name: Martin Trevor Myers. Change date: 2009-10-01. 2009-10-23 View Report
Accounts. Accounts type full. 2009-08-05 View Report
Annual return. Legacy. 2009-07-06 View Report
Officers. Description: Secretary's change of particulars / sally doyle-linden / 01/07/2009. 2009-07-06 View Report
Resolution. Description: Resolutions. 2008-12-04 View Report
Accounts. Legacy. 2008-07-23 View Report
Officers. Description: Director's change of particulars / manish chande / 21/07/2008. 2008-07-23 View Report
Incorporation. Incorporation company. 2008-04-30 View Report