About

Registered Number: SC277888
Date of Incorporation: 30/12/2004 (19 years and 3 months ago)
Company Status: Active
Registered Address: Grandtully Bridge Galleries, Grandtully, Pitlochry, Perthshire, PH9 0PL

 

Grandtully Bridge Galleries Ltd was registered on 30 December 2004 and are based in Pitlochry, Perthshire, it's status is listed as "Active". Grandtully Bridge Galleries Ltd has no directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 30 December 2016
TM01 - Termination of appointment of director 08 September 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 14 September 2015
AA01 - Change of accounting reference date 14 September 2015
TM01 - Termination of appointment of director 03 July 2015
AD01 - Change of registered office address 29 May 2015
AP01 - Appointment of director 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
MR01 - N/A 27 February 2015
AR01 - Annual Return 13 January 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 13 January 2015
AD01 - Change of registered office address 13 January 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 13 January 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 10 February 2014
CH01 - Change of particulars for director 10 February 2014
CH01 - Change of particulars for director 10 February 2014
CH03 - Change of particulars for secretary 10 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 03 January 2013
AD01 - Change of registered office address 03 January 2013
AA - Annual Accounts 13 September 2012
SH01 - Return of Allotment of shares 27 July 2012
SH01 - Return of Allotment of shares 27 July 2012
AP01 - Appointment of director 21 February 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 16 December 2011
AA01 - Change of accounting reference date 02 March 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 23 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 29 September 2008
287 - Change in situation or address of Registered Office 18 September 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 05 October 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 15 March 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
410(Scot) - N/A 18 October 2005
410(Scot) - N/A 30 March 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
NEWINC - New incorporation documents 30 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2015 Outstanding

N/A

Bond & floating charge 05 October 2005 Outstanding

N/A

Standard security 23 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.