Biel Mill Stenton
Dunbar
East Lothian
EH42 1SY
Scotland
Director Name | Mr Graham Carmichael Mitchell |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 1992(56 years after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Hill Lodge, 18 Hillcrest Drive Newton Mearns Glasgow Lanarkshire G77 5HH Scotland |
Secretary Name | Mrs Catriona Anne Crichton |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 1998(61 years, 9 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | Beech Cottage Biel Mill Stenton Dunbar East Lothian EH42 1SY Scotland |
Director Name | John Stuart Mitchell |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(52 years, 10 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 16 April 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 468 Gilmerton Road Edinburgh EH17 7AA Scotland |
Director Name | Janette Russell Spooner |
---|---|
Date of Birth | May 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(52 years, 10 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 19 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sequoia Windmill Hill Brenchley Kent TN12 7NP |
Secretary Name | Betsy Mitchell Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(52 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 07 April 1991) |
Role | Company Director |
Correspondence Address | 4 Neidpath Road East Giffnock Glasgow Lanarkshire G46 6TX Scotland |
Secretary Name | Mr Graham Carmichael Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(54 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 February 1998) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Hill Lodge, 18 Hillcrest Drive Newton Mearns Glasgow Lanarkshire G77 5HH Scotland |
Website | grantandwilson.co.uk |
---|
Registered Address | C/O Nelson Gilmour Smith, Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
61.8k at £1 | John Stuart Mitchell 48.73% Ordinary |
---|---|
32.5k at £1 | Catriona Anne Crichton 25.63% Ordinary |
32.5k at £1 | Graham Carmichael Mitchell 25.63% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,515,509 |
Gross Profit | £3,714,594 |
Net Worth | £5,143,286 |
Cash | £2,817,952 |
Current Liabilities | £970,589 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (3 months ago) |
---|---|
Next Return Due | 19 September 2024 (9 months, 2 weeks from now) |
3 February 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
---|---|
8 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
9 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
21 March 2019 | Registered office address changed from Midholm Suite 3, 2 Hillview Drive Clarkston Glasgow G76 7JD to C/O Nelson Gilmour Smith, Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB on 21 March 2019 (1 page) |
5 September 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
31 July 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
1 February 2018 | Confirmation statement made on 20 January 2018 with updates (5 pages) |
30 January 2018 | Change of details for Mr Graham Carmichael Mitchell as a person with significant control on 8 March 2017 (2 pages) |
29 January 2018 | Change of details for Mr Graham Carmichael Mitchell as a person with significant control on 8 March 2017 (2 pages) |
29 January 2018 | Change of details for Mrs Catriona Anne Crichton as a person with significant control on 8 March 2017 (2 pages) |
27 November 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
27 November 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
3 July 2015 | Registered office address changed from 65 Greendyke Street Glasgow G1 5PX to Midholm Suite 3, 2 Hillview Drive Clarkston Glasgow G76 7JD on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 65 Greendyke Street Glasgow G1 5PX to Midholm Suite 3, 2 Hillview Drive Clarkston Glasgow G76 7JD on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 65 Greendyke Street Glasgow G1 5PX to Midholm Suite 3, 2 Hillview Drive Clarkston Glasgow G76 7JD on 3 July 2015 (1 page) |
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
24 December 2014 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
24 December 2014 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
23 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
19 December 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
19 December 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
13 May 2013 | Termination of appointment of John Mitchell as a director (1 page) |
13 May 2013 | Termination of appointment of John Mitchell as a director (1 page) |
4 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Director's details changed for John Stuart Mitchell on 18 January 2013 (2 pages) |
4 March 2013 | Director's details changed for John Stuart Mitchell on 18 January 2013 (2 pages) |
4 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
17 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
27 May 2011 | Resolutions
|
27 May 2011 | Resolutions
|
20 April 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
20 April 2011 | Resolutions
|
20 April 2011 | Resolutions
|
20 April 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
11 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
27 October 2010 | Termination of appointment of Janette Spooner as a director (2 pages) |
27 October 2010 | Termination of appointment of Janette Spooner as a director (2 pages) |
12 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for John Stuart Mitchell on 12 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Janette Russell Spooner on 21 January 2010 (2 pages) |
12 February 2010 | Director's details changed for John Stuart Mitchell on 12 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Janette Russell Spooner on 21 January 2010 (2 pages) |
16 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
16 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
20 April 2009 | Return made up to 20/01/09; full list of members (5 pages) |
20 April 2009 | Return made up to 20/01/09; full list of members (5 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
16 April 2008 | Return made up to 20/01/08; no change of members (8 pages) |
16 April 2008 | Return made up to 20/01/08; no change of members (8 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
23 February 2007 | Return made up to 20/01/07; full list of members
|
23 February 2007 | Return made up to 20/01/07; full list of members
|
31 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
10 February 2006 | Return made up to 20/01/06; full list of members (9 pages) |
10 February 2006 | Return made up to 20/01/06; full list of members (9 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
14 March 2005 | Return made up to 20/01/05; full list of members (9 pages) |
14 March 2005 | Return made up to 20/01/05; full list of members (9 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
21 January 2004 | Return made up to 20/01/04; full list of members (9 pages) |
21 January 2004 | Return made up to 20/01/04; full list of members (9 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
28 January 2003 | Return made up to 20/01/03; full list of members (9 pages) |
28 January 2003 | Return made up to 20/01/03; full list of members (9 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: 79 west regent street glasgow G2 2AW (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: 79 west regent street glasgow G2 2AW (1 page) |
30 March 2002 | Return made up to 20/01/02; full list of members
|
30 March 2002 | Return made up to 20/01/02; full list of members
|
31 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 February 2001 | Return made up to 20/01/01; full list of members
|
19 February 2001 | Return made up to 20/01/01; full list of members
|
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 February 2000 | Return made up to 20/01/00; full list of members (8 pages) |
15 February 2000 | Return made up to 20/01/00; full list of members (8 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
18 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | New secretary appointed (2 pages) |
10 February 1998 | Return made up to 20/01/98; full list of members (6 pages) |
10 February 1998 | Return made up to 20/01/98; full list of members (6 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 January 1997 | Return made up to 20/01/97; full list of members (6 pages) |
28 January 1997 | Return made up to 20/01/97; full list of members (6 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 January 1996 | Return made up to 20/01/96; full list of members (6 pages) |
23 January 1996 | Return made up to 20/01/96; full list of members (6 pages) |
6 November 1991 | Memorandum and Articles of Association (13 pages) |
6 November 1991 | Memorandum and Articles of Association (13 pages) |
13 April 1936 | Incorporation (18 pages) |