Grangemouth Motor Group Ltd was registered on 28 February 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THORPE, Stuart Kenneth | 19 November 2013 | - | 1 |
MCLEAN, Kenneth John | 31 August 2012 | 19 November 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 September 2020 | |
AP01 - Appointment of director | 26 August 2020 | |
CS01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 17 September 2019 | |
CS01 - N/A | 28 February 2019 | |
AA - Annual Accounts | 03 September 2018 | |
CS01 - N/A | 28 February 2018 | |
AA - Annual Accounts | 30 August 2017 | |
PSC07 - N/A | 17 July 2017 | |
CS01 - N/A | 02 March 2017 | |
AA - Annual Accounts | 28 September 2016 | |
AD01 - Change of registered office address | 31 March 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AA - Annual Accounts | 02 October 2015 | |
AR01 - Annual Return | 02 March 2015 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 18 March 2014 | |
TM02 - Termination of appointment of secretary | 20 November 2013 | |
AP03 - Appointment of secretary | 20 November 2013 | |
AA - Annual Accounts | 19 July 2013 | |
AA01 - Change of accounting reference date | 16 July 2013 | |
AR01 - Annual Return | 03 March 2013 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 14 September 2012 | |
TM01 - Termination of appointment of director | 10 September 2012 | |
TM01 - Termination of appointment of director | 10 September 2012 | |
TM01 - Termination of appointment of director | 10 September 2012 | |
TM01 - Termination of appointment of director | 10 September 2012 | |
TM01 - Termination of appointment of director | 10 September 2012 | |
AP01 - Appointment of director | 10 September 2012 | |
AP03 - Appointment of secretary | 10 September 2012 | |
AP01 - Appointment of director | 10 September 2012 | |
AP01 - Appointment of director | 10 September 2012 | |
AD01 - Change of registered office address | 10 September 2012 | |
MG02s - Statement of satisfaction in full or in part of a charge | 10 September 2012 | |
MG02s - Statement of satisfaction in full or in part of a charge | 10 September 2012 | |
MG02s - Statement of satisfaction in full or in part of a charge | 10 September 2012 | |
MG02s - Statement of satisfaction in full or in part of a charge | 10 September 2012 | |
MG02s - Statement of satisfaction in full or in part of a charge | 10 September 2012 | |
MG02s - Statement of satisfaction in full or in part of a charge | 10 September 2012 | |
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland | 06 September 2012 | |
AA - Annual Accounts | 31 July 2012 | |
CERTNM - Change of name certificate | 19 June 2012 | |
RESOLUTIONS - N/A | 13 June 2012 | |
AR01 - Annual Return | 01 March 2012 | |
AA - Annual Accounts | 02 August 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 25 March 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 25 March 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 25 March 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 25 March 2011 | |
MG02s - Statement of satisfaction in full or in part of a charge | 21 March 2011 | |
MG02s - Statement of satisfaction in full or in part of a charge | 21 March 2011 | |
MG02s - Statement of satisfaction in full or in part of a charge | 21 March 2011 | |
MG02s - Statement of satisfaction in full or in part of a charge | 21 March 2011 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 21 March 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 19 March 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AP01 - Appointment of director | 04 June 2010 | |
AR01 - Annual Return | 16 March 2010 | |
AA - Annual Accounts | 09 March 2010 | |
TM02 - Termination of appointment of secretary | 01 February 2010 | |
AA - Annual Accounts | 01 October 2009 | |
410(Scot) - N/A | 17 August 2009 | |
363a - Annual Return | 10 March 2009 | |
AA - Annual Accounts | 26 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2008 | |
363a - Annual Return | 04 March 2008 | |
AA - Annual Accounts | 17 August 2007 | |
363a - Annual Return | 19 March 2007 | |
AA - Annual Accounts | 01 September 2006 | |
419a(Scot) - N/A | 24 May 2006 | |
363s - Annual Return | 30 March 2006 | |
AA - Annual Accounts | 31 August 2005 | |
363s - Annual Return | 05 March 2005 | |
AA - Annual Accounts | 03 June 2004 | |
288a - Notice of appointment of directors or secretaries | 24 May 2004 | |
288b - Notice of resignation of directors or secretaries | 13 April 2004 | |
363s - Annual Return | 08 April 2004 | |
410(Scot) - N/A | 03 December 2003 | |
410(Scot) - N/A | 14 November 2003 | |
AA - Annual Accounts | 12 August 2003 | |
363s - Annual Return | 24 March 2003 | |
410(Scot) - N/A | 15 November 2002 | |
410(Scot) - N/A | 15 November 2002 | |
410(Scot) - N/A | 15 November 2002 | |
410(Scot) - N/A | 15 November 2002 | |
410(Scot) - N/A | 31 October 2002 | |
288a - Notice of appointment of directors or secretaries | 24 September 2002 | |
288a - Notice of appointment of directors or secretaries | 24 September 2002 | |
288a - Notice of appointment of directors or secretaries | 24 September 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 19 July 2002 | |
128(4) - Notice of assignment of name or new name to any class of shares | 30 May 2002 | |
RESOLUTIONS - N/A | 25 May 2002 | |
RESOLUTIONS - N/A | 25 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 May 2002 | |
123 - Notice of increase in nominal capital | 25 May 2002 | |
225 - Change of Accounting Reference Date | 25 May 2002 | |
287 - Change in situation or address of Registered Office | 25 May 2002 | |
288b - Notice of resignation of directors or secretaries | 25 May 2002 | |
288b - Notice of resignation of directors or secretaries | 25 May 2002 | |
288a - Notice of appointment of directors or secretaries | 25 May 2002 | |
288a - Notice of appointment of directors or secretaries | 25 May 2002 | |
CERTNM - Change of name certificate | 16 April 2002 | |
NEWINC - New incorporation documents | 28 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 22 March 2011 | Fully Satisfied |
N/A |
Standard security | 22 March 2011 | Fully Satisfied |
N/A |
Standard security | 22 March 2011 | Fully Satisfied |
N/A |
Standard security | 22 March 2011 | Fully Satisfied |
N/A |
Floating charge | 16 March 2011 | Fully Satisfied |
N/A |
Standard security | 11 August 2009 | Fully Satisfied |
N/A |
Standard security | 26 November 2003 | Fully Satisfied |
N/A |
Standard security | 11 November 2003 | Fully Satisfied |
N/A |
Standard security | 11 November 2002 | Fully Satisfied |
N/A |
Standard security | 11 November 2002 | Fully Satisfied |
N/A |
Standard security | 11 November 2002 | Fully Satisfied |
N/A |
Standard security | 11 November 2002 | Fully Satisfied |
N/A |
Bond & floating charge | 28 October 2002 | Fully Satisfied |
N/A |