Company NameJ & M Grant Limited
Company StatusActive
Company NumberSC015944
CategoryPrivate Limited Company
Incorporation Date1 May 1930(94 years ago)
Previous NamesLyall Grant & Sons Limited and John Lyall Grant & Sons Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Lyall Fraser Grant
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1989(59 years, 5 months after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Whittliemuir Avenue
Glasgow
Lanarkshire
G44 3HU
Scotland
Secretary NameJohn Lyall Fraser Grant
NationalityBritish
StatusCurrent
Appointed28 June 2013(83 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address23 Whittliemuir Avenue
Muirend
Glasgow
G44 3HU
Scotland
Secretary NameMorag Grant
NationalityBritish
StatusCurrent
Appointed28 June 2013(83 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address23 Whittliemuir Avenue
Muirend
Glasgow
G44 3HU
Scotland
Director NameHarriet Grant
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(92 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Manse Shuttle Street
Kilbarchan
Johnstone
PA10 2JR
Scotland
Director NameMrs Morag Grant
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(92 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Whittliemuir Avenue
Glasgow
G44 3HU
Scotland
Director NameKenneth Lyndsay Grant
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1989(59 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 June 1995)
RoleCompany Director
Correspondence AddressOxhagens
Gard 74100
Kniosta
Foreign
Secretary NameMr John Lyall Fraser Grant
NationalityBritish
StatusResigned
Appointed11 October 1989(59 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Whittliemuir Avenue
Glasgow
Lanarkshire
G44 3HU
Scotland
Secretary NameMorag Grant
NationalityBritish
StatusResigned
Appointed01 July 1995(65 years, 2 months after company formation)
Appointment Duration18 years (resigned 28 June 2013)
RoleCompany Director
Correspondence Address23 Whittlemuir Avenue
Muirend
Glasgow
G44 3HU
Scotland

Contact

Telephone0141 6393662
Telephone regionGlasgow

Location

Registered Address23 Whittliemuir Avenue
Glasgow
G44 3HU
Scotland
ConstituencyGlasgow South
WardNewlands/Auldburn

Shareholders

1000 at £1John Lyall Fraser Grant
100.00%
Ordinary

Financials

Year2014
Net Worth£5,439
Cash£8,123
Current Liabilities£23,064

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

31 March 1976Delivered on: 8 April 1976
Persons entitled: Herbert Joseph Green & Others as Trustees

Classification: Standard security
Secured details: £8000.
Particulars: Shop at 126 ayr road newton mearns.
Outstanding

Filing History

4 December 2023Change of details for Mr John Lyall Fraser Grant as a person with significant control on 7 December 2022 (2 pages)
1 December 2023Notification of Morag Grant as a person with significant control on 7 December 2022 (2 pages)
1 December 2023Notification of Harriet Grant as a person with significant control on 7 December 2022 (2 pages)
1 December 2023Director's details changed for Mr John Lyall Fraser Grant on 1 December 2023 (2 pages)
1 December 2023Confirmation statement made on 26 October 2023 with updates (4 pages)
2 November 2023Registered office address changed from 126 Ayr Road Newton Mearns Glasgow G77 6EG to 23 Whittliemuir Avenue Glasgow G44 3HU on 2 November 2023 (1 page)
8 December 2022Secretary's details changed for John Lyall Fraser Grant on 7 December 2022 (1 page)
8 December 2022Appointment of Morag Grant as a director on 7 December 2022 (2 pages)
8 December 2022Appointment of Harriet Grant as a director on 7 December 2022 (2 pages)
8 December 2022Confirmation statement made on 26 October 2022 with updates (4 pages)
8 December 2022Cessation of John Lyall Fraser Grant as a person with significant control on 6 December 2022 (1 page)
18 October 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
6 September 2022Company name changed john lyall grant & sons LIMITED\certificate issued on 06/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-06
(3 pages)
14 December 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
29 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
9 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
29 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
6 February 2018Notification of John Lyall Grant as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
1 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
5 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(4 pages)
5 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015Director's details changed for John Lyall Fraser Grant on 11 October 2014 (2 pages)
4 August 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
4 August 2015Director's details changed for John Lyall Fraser Grant on 11 October 2014 (2 pages)
4 August 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (2 pages)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (2 pages)
28 November 2013Termination of appointment of Morag Grant as a secretary (2 pages)
28 November 2013Appointment of John Lyall Fraser Grant as a secretary (3 pages)
28 November 2013Secretary's details changed for Morag Grant on 28 June 2013 (3 pages)
28 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(14 pages)
28 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(14 pages)
28 November 2013Termination of appointment of Morag Grant as a secretary (2 pages)
28 November 2013Appointment of John Lyall Fraser Grant as a secretary (3 pages)
28 November 2013Secretary's details changed for Morag Grant on 28 June 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (14 pages)
19 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (14 pages)
14 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (14 pages)
14 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (14 pages)
3 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (14 pages)
2 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (14 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (14 pages)
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (14 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 October 2008Return made up to 11/10/08; full list of members (8 pages)
29 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 October 2008Return made up to 11/10/08; full list of members (8 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 October 2007Return made up to 11/10/07; no change of members (6 pages)
30 October 2007Return made up to 11/10/07; no change of members (6 pages)
31 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 October 2006Return made up to 11/10/06; full list of members (6 pages)
31 October 2006Return made up to 11/10/06; full list of members (6 pages)
19 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 October 2005Return made up to 11/10/05; full list of members (6 pages)
19 October 2005Return made up to 11/10/05; full list of members (6 pages)
3 November 2004Return made up to 11/10/04; full list of members (6 pages)
3 November 2004Return made up to 11/10/04; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 October 2003Return made up to 11/10/03; full list of members (6 pages)
21 October 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
21 October 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
21 October 2003Return made up to 11/10/03; full list of members (6 pages)
4 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 November 2002Return made up to 11/10/02; full list of members (6 pages)
4 November 2002Return made up to 11/10/02; full list of members (6 pages)
8 November 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
8 November 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
3 November 2001Return made up to 11/10/01; full list of members (6 pages)
3 November 2001Return made up to 11/10/01; full list of members (6 pages)
20 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
20 November 2000Return made up to 11/10/00; full list of members (6 pages)
20 November 2000Return made up to 11/10/00; full list of members (6 pages)
20 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
3 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
3 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
3 November 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1998Return made up to 11/10/98; full list of members (6 pages)
21 October 1998Return made up to 11/10/98; full list of members (6 pages)
13 August 1998Accounts for a small company made up to 31 May 1998 (5 pages)
13 August 1998Accounts for a small company made up to 31 May 1998 (5 pages)
4 November 1997Return made up to 11/10/97; no change of members (4 pages)
4 November 1997Return made up to 11/10/97; no change of members (4 pages)
24 September 1997Accounts for a small company made up to 31 May 1997 (5 pages)
24 September 1997Accounts for a small company made up to 31 May 1997 (5 pages)
31 October 1996Return made up to 11/10/96; no change of members (4 pages)
31 October 1996Return made up to 11/10/96; no change of members (4 pages)
25 September 1996Accounts for a small company made up to 31 May 1996 (5 pages)
25 September 1996Accounts for a small company made up to 31 May 1996 (5 pages)
6 February 1996Accounts for a small company made up to 31 May 1995 (5 pages)
6 February 1996Accounts for a small company made up to 31 May 1995 (5 pages)
8 January 1996New secretary appointed (2 pages)
8 January 1996Return made up to 11/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 January 1996Return made up to 11/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 January 1996New secretary appointed (2 pages)
1 May 1930Incorporation (11 pages)
1 May 1930Incorporation (11 pages)