About

Registered Number: SC313447
Date of Incorporation: 14/12/2006 (18 years and 4 months ago)
Company Status: Liquidation
Registered Address: C/O ACCOUNTSNET, Dryburgh House, 3 Meikle Road, Livingston, West Lothian, EH54 7DE

 

Grange Software Solutions Ltd was registered on 14 December 2006 and are based in West Lothian, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the organisation. The companies directors are Kerr-liddell, Struan, Kerr-liddell, Elizabeth, Reed, Charmaine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERR-LIDDELL, Struan 14 December 2006 - 1
Secretary Name Appointed Resigned Total Appointments
KERR-LIDDELL, Elizabeth 14 December 2006 13 August 2008 1
REED, Charmaine 13 August 2008 06 June 2009 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 July 2020
AA - Annual Accounts 18 June 2020
AA01 - Change of accounting reference date 03 June 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 31 July 2019
CH01 - Change of particulars for director 20 December 2018
CS01 - N/A 20 December 2018
PSC04 - N/A 20 December 2018
CH01 - Change of particulars for director 20 December 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 20 December 2017
PSC04 - N/A 06 December 2017
CH01 - Change of particulars for director 06 December 2017
AA - Annual Accounts 28 August 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 05 September 2014
AD01 - Change of registered office address 17 June 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 24 June 2013
CH01 - Change of particulars for director 10 June 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 06 January 2011
AD01 - Change of registered office address 06 January 2011
AD01 - Change of registered office address 06 January 2011
CH01 - Change of particulars for director 07 December 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 09 October 2009
288c - Notice of change of directors or secretaries or in their particulars 06 June 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
287 - Change in situation or address of Registered Office 06 June 2009
363a - Annual Return 06 January 2009
287 - Change in situation or address of Registered Office 06 January 2009
AA - Annual Accounts 07 October 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
287 - Change in situation or address of Registered Office 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
NEWINC - New incorporation documents 14 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.