About

Registered Number: SC290662
Date of Incorporation: 22/09/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: Ness Mews, Ardross Place, Inverness, IV3 5BY

 

Grant Stewart Cs Ltd was founded on 22 September 2005 and has its registered office in Inverness, it has a status of "Active". There are 2 directors listed as Stewart, Grant, Murray, Sheena for this company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Grant 01 December 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Sheena 22 September 2005 22 December 2008 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 03 June 2020
AA - Annual Accounts 02 June 2020
DISS16(SOAS) - N/A 20 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 23 September 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 25 September 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 06 August 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 07 October 2014
DISS40 - Notice of striking-off action discontinued 16 August 2014
AA - Annual Accounts 14 August 2014
DISS16(SOAS) - N/A 21 March 2014
GAZ1 - First notification of strike-off action in London Gazette 21 February 2014
AR01 - Annual Return 23 October 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 01 August 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 27 February 2012
DISS40 - Notice of striking-off action discontinued 08 February 2012
DISS40 - Notice of striking-off action discontinued 21 January 2012
GAZ1 - First notification of strike-off action in London Gazette 04 November 2011
AD01 - Change of registered office address 05 July 2011
AA - Annual Accounts 31 January 2011
CERTNM - Change of name certificate 17 January 2011
RESOLUTIONS - N/A 17 January 2011
DISS40 - Notice of striking-off action discontinued 30 October 2010
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
GAZ1 - First notification of strike-off action in London Gazette 29 October 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 29 August 2009
MEM/ARTS - N/A 25 February 2009
CERTNM - Change of name certificate 21 February 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
363a - Annual Return 13 October 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
AA - Annual Accounts 09 February 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 30 October 2007
225 - Change of Accounting Reference Date 23 October 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
363s - Annual Return 16 October 2006
MEM/ARTS - N/A 13 June 2006
RESOLUTIONS - N/A 08 June 2006
288a - Notice of appointment of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
RESOLUTIONS - N/A 22 September 2005
RESOLUTIONS - N/A 22 September 2005
RESOLUTIONS - N/A 22 September 2005
NEWINC - New incorporation documents 22 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.