Company NameGranfit Holdings Limited
Company StatusActive
Company NumberSC021183
CategoryPrivate Limited Company
Incorporation Date12 August 1939(84 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Hawke Collins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(82 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Secretary And Group Counsel
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr James David Eyre
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(82 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Nicholas Paul Kelsall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(82 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameTrevor Henry John Henman
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1989(49 years, 10 months after company formation)
Appointment Duration19 years, 10 months (resigned 18 April 2009)
RoleDesigner
Country of ResidenceScotland
Correspondence Address3 Cherry Tree Loan
Balerno
Midlothian
EH14 5AW
Scotland
Director NameRobert Lindsay MacDonald
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1989(49 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence Address20 Corrennie Gardens
Edinburgh
Midlothian
EH10 6DB
Scotland
Director NameMr Robert Iain MacDonald
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1989(49 years, 10 months after company formation)
Appointment Duration32 years, 12 months (resigned 31 May 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGrant Westfield Limited Westfield Avenue
Edinburgh
EH11 2QH
Scotland
Secretary NameMr Robert Iain MacDonald
NationalityBritish
StatusResigned
Appointed01 January 2001(61 years, 5 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Manor Place Manor Place
Edinburgh
EH3 7EH
Scotland
Director NameTimothy Duncan Straton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(63 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Wardie Road
Edinburgh
Midlothian
EH5 3LG
Scotland
Director NameMr Nigel Patch
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(69 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLoanstone House
Loanstone
Penicuik
Midlothian
EH26 8PH
Scotland
Director NameMiss Sarah Elizabeth Law
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(72 years, 10 months after company formation)
Appointment Duration10 years (resigned 31 May 2022)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address2 Coates Crescent
Edinburgh
EH3 7AL
Scotland
Director NameMr Grahame Edward Hannah
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(74 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 March 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Coates Crescent
Edinburgh
EH3 7AL
Scotland
Secretary NameBrown MacDonald & Fleming (Corporation)
StatusResigned
Appointed09 June 1989(49 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1994)
Correspondence Address17 Melville Street
Edinburgh
Midlothian
EH3 7PH
Scotland
Secretary NameBell & Scotts (Corporation)
StatusResigned
Appointed01 January 1995(55 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 January 2001)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland

Contact

Websitegranfit.co.uk
Telephone07 772563468
Telephone regionMobile

Location

Registered AddressGrant Westfield Limited
Westfield Avenue
Edinburgh
EH11 2QH
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address Matches2 other UK companies use this postal address

Shareholders

48.2k at £1Robert Iain Macdonald
96.35%
Ordinary
1.1k at £1Kenneth Stewart Johnston
2.25%
Ordinary
200 at £1Nigel Patch
0.40%
Ordinary
100 at £1Executors Of Audrey Henman
0.20%
Ordinary
100 at £1Grahame Hannah
0.20%
Ordinary
100 at £1Mrs Frances Margaret Harris
0.20%
Ordinary
100 at £1Sarah Elizabeth Mclean
0.20%
Ordinary
100 at £1Timothy Duncan Straton
0.20%
Ordinary

Financials

Year2014
Turnover£29,970,402
Gross Profit£9,946,490
Net Worth£18,354,568
Cash£4,843,902
Current Liabilities£4,199,226

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

17 December 2013Delivered on: 19 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 September 2000Delivered on: 4 October 2000
Satisfied on: 20 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects extending to .052 hectares at westfield road, edinburgh.
Fully Satisfied
4 August 2000Delivered on: 17 August 2000
Satisfied on: 5 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
23 February 1971Delivered on: 5 March 1971
Persons entitled: Standard Property Investment Co. LTD

Classification: Standard security
Secured details: £7,000.
Particulars: All & whole area of ground on north west side of westfield road, edinburgh midlothian extending to 2.344 acres under exception.
Part Satisfied
13 May 1965Delivered on: 20 May 1965
Persons entitled: Standard Property Investment Company Limited

Classification: Bond & disposition in security
Secured details: £9,000.
Particulars: Area of ground at westfield road, edinburgh together with the whole buildings thereon.
Part Satisfied

Filing History

8 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
3 April 2023Appointment of Mr Thomas John Willcocks as a director on 1 April 2023 (2 pages)
3 April 2023Termination of appointment of Nicholas Paul Kelsall as a director on 31 March 2023 (1 page)
9 February 2023Confirmation statement made on 8 January 2023 with updates (4 pages)
6 October 2022Group of companies' accounts made up to 31 December 2021 (40 pages)
13 June 2022Memorandum and Articles of Association (11 pages)
7 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 June 2022Appointment of Mr James David Eyre as a director on 31 May 2022 (2 pages)
1 June 2022Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
1 June 2022Termination of appointment of Robert Iain Macdonald as a secretary on 31 May 2022 (1 page)
1 June 2022Appointment of Mr Richard Hawke Collins as a director on 31 May 2022 (2 pages)
1 June 2022Cessation of Robert Iain Macdonald as a person with significant control on 31 May 2022 (1 page)
1 June 2022Termination of appointment of Robert Iain Macdonald as a director on 31 May 2022 (1 page)
1 June 2022Registered office address changed from 2 Coates Crescent Edinburgh EH3 7AL to Grant Westfield Limited Westfield Avenue Edinburgh EH11 2QH on 1 June 2022 (1 page)
1 June 2022Termination of appointment of Sarah Elizabeth Law as a director on 31 May 2022 (1 page)
1 June 2022Appointment of Mr Nicholas Paul Kelsall as a director on 31 May 2022 (2 pages)
1 June 2022Notification of Norcros Group (Holdings) Limited as a person with significant control on 31 May 2022 (2 pages)
12 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
27 September 2021Satisfaction of charge 2 in full (1 page)
27 September 2021Satisfaction of charge 1 in full (1 page)
27 September 2021Satisfaction of charge SC0211830005 in full (1 page)
23 August 2021Group of companies' accounts made up to 31 December 2020 (41 pages)
11 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
9 July 2020Group of companies' accounts made up to 31 December 2019 (42 pages)
17 January 2020Confirmation statement made on 8 January 2020 with updates (5 pages)
3 July 2019Group of companies' accounts made up to 31 December 2018 (44 pages)
4 June 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
10 April 2019Director's details changed for Mrs Sarah Elizabeth Mclean on 31 March 2019 (2 pages)
31 August 2018Group of companies' accounts made up to 31 December 2017 (43 pages)
23 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
23 July 2018Particulars of variation of rights attached to shares (3 pages)
23 July 2018Change of share class name or designation (2 pages)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
23 May 2018Secretary's details changed for Mr Robert Iain Macdonald on 1 May 2018 (1 page)
23 May 2018Director's details changed for Mr Robert Iain Macdonald on 1 May 2018 (2 pages)
23 May 2018Director's details changed for Mrs Sarah Elizabeth Mclean on 1 May 2018 (2 pages)
7 September 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
7 September 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
31 July 2017Termination of appointment of Nigel Patch as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Nigel Patch as a director on 31 July 2017 (1 page)
7 June 2017Purchase of own shares. (4 pages)
7 June 2017Purchase of own shares. (4 pages)
7 June 2017Cancellation of shares. Statement of capital on 25 May 2017
  • GBP 48,683
(6 pages)
7 June 2017Cancellation of shares. Statement of capital on 25 May 2017
  • GBP 48,683
(6 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
22 March 2017Termination of appointment of Grahame Edward Hannah as a director on 7 March 2017 (1 page)
22 March 2017Termination of appointment of Grahame Edward Hannah as a director on 7 March 2017 (1 page)
15 June 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
15 June 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 50,028
(7 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 50,028
(7 pages)
20 January 2016Satisfaction of charge 4 in full (1 page)
20 January 2016Satisfaction of charge 4 in full (1 page)
2 July 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
2 July 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 50,028
(7 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 50,028
(7 pages)
12 September 2014Appointment of Mr Grahame Edward Hannah as a director on 1 June 2014 (2 pages)
12 September 2014Appointment of Mr Grahame Edward Hannah as a director on 1 June 2014 (2 pages)
12 September 2014Appointment of Mr Grahame Edward Hannah as a director on 1 June 2014 (2 pages)
9 June 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
9 June 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
5 June 2014Registered office address changed from 2 Coates Crescent Coates Crescent Edinburgh EH3 7AL Scotland on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 2 Coates Crescent Coates Crescent Edinburgh EH3 7AL Scotland on 5 June 2014 (1 page)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 49,928
(7 pages)
5 June 2014Registered office address changed from 2 Coates Crescent Coates Crescent Edinburgh EH3 7AL Scotland on 5 June 2014 (1 page)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 49,928
(7 pages)
14 March 2014Registered office address changed from 10 Lennox Street Edinburgh Midlothian EH4 1QA on 14 March 2014 (1 page)
14 March 2014Registered office address changed from 10 Lennox Street Edinburgh Midlothian EH4 1QA on 14 March 2014 (1 page)
19 December 2013Registration of charge 0211830005 (4 pages)
19 December 2013Registration of charge 0211830005 (4 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
15 January 2013Termination of appointment of Timothy Straton as a director (1 page)
15 January 2013Termination of appointment of Timothy Straton as a director (1 page)
6 July 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
6 July 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
29 May 2012Appointment of Mrs Sarah Elizabeth Mclean as a director (2 pages)
29 May 2012Appointment of Mrs Sarah Elizabeth Mclean as a director (2 pages)
26 July 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
26 July 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
8 July 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
8 July 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
7 June 2010Director's details changed for Timothy Duncan Straton on 31 December 2009 (2 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Timothy Duncan Straton on 31 December 2009 (2 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
3 June 2009Full accounts made up to 31 December 2008 (15 pages)
3 June 2009Full accounts made up to 31 December 2008 (15 pages)
2 June 2009Appointment terminated director trevor henman (1 page)
2 June 2009Return made up to 31/05/09; full list of members (5 pages)
2 June 2009Return made up to 31/05/09; full list of members (5 pages)
2 June 2009Appointment terminated director trevor henman (1 page)
5 February 2009Director appointed nigel patch (2 pages)
5 February 2009Director appointed nigel patch (2 pages)
9 June 2008Return made up to 31/05/08; full list of members (5 pages)
9 June 2008Return made up to 31/05/08; full list of members (5 pages)
22 April 2008Full accounts made up to 31 December 2007 (14 pages)
22 April 2008Full accounts made up to 31 December 2007 (14 pages)
11 July 2007£ sr 2441@1 30/05/07 (2 pages)
11 July 2007£ sr 2441@1 30/05/07 (2 pages)
11 July 2007£ sr 2441@1 30/05/07 (2 pages)
11 July 2007£ sr 7324@1 30/05/07 (2 pages)
11 July 2007£ sr 7324@1 30/05/07 (2 pages)
11 July 2007£ sr 2441@1 30/05/07 (2 pages)
9 July 2007£ sr 434@1 01/05/07 (2 pages)
9 July 2007£ sr 434@1 01/05/07 (2 pages)
29 June 2007Full accounts made up to 31 December 2006 (14 pages)
29 June 2007Full accounts made up to 31 December 2006 (14 pages)
21 June 2007£ sr 6676@1 29/03/07 (2 pages)
21 June 2007£ sr 6676@1 29/03/07 (2 pages)
18 June 2007Return made up to 31/05/07; full list of members (4 pages)
18 June 2007Return made up to 31/05/07; full list of members (4 pages)
6 March 2007£ ic 78927/69044 26/01/07 £ sr 9883@1=9883 (2 pages)
6 March 2007£ ic 78927/69044 26/01/07 £ sr 9883@1=9883 (2 pages)
23 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 June 2006Full accounts made up to 31 December 2005 (15 pages)
22 June 2006Full accounts made up to 31 December 2005 (15 pages)
20 June 2006Return made up to 31/05/06; full list of members (4 pages)
20 June 2006Return made up to 31/05/06; full list of members (4 pages)
3 June 2005Return made up to 31/05/05; full list of members (4 pages)
3 June 2005Return made up to 31/05/05; full list of members (4 pages)
28 April 2005Full accounts made up to 31 December 2004 (15 pages)
28 April 2005Full accounts made up to 31 December 2004 (15 pages)
28 May 2004Return made up to 31/05/04; full list of members (9 pages)
28 May 2004Return made up to 31/05/04; full list of members (9 pages)
3 May 2004Full accounts made up to 31 December 2003 (15 pages)
3 May 2004Full accounts made up to 31 December 2003 (15 pages)
5 December 2003Dec mort/charge * (4 pages)
5 December 2003Dec mort/charge * (4 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
23 June 2003Return made up to 31/05/03; full list of members (9 pages)
23 June 2003Return made up to 31/05/03; full list of members (9 pages)
24 April 2003Full accounts made up to 31 December 2002 (15 pages)
24 April 2003Full accounts made up to 31 December 2002 (15 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
11 June 2002Return made up to 31/05/02; full list of members (9 pages)
11 June 2002Return made up to 31/05/02; full list of members (9 pages)
2 May 2002Full accounts made up to 31 December 2001 (15 pages)
2 May 2002Full accounts made up to 31 December 2001 (15 pages)
7 June 2001Full accounts made up to 31 December 2000 (16 pages)
7 June 2001Full accounts made up to 31 December 2000 (16 pages)
7 June 2001Return made up to 31/05/01; full list of members (9 pages)
7 June 2001Return made up to 31/05/01; full list of members (9 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001New secretary appointed (2 pages)
1 February 2001Registered office changed on 01/02/01 from: 16 hill street edinburgh EH2 3LD (1 page)
1 February 2001Secretary resigned (1 page)
1 February 2001New secretary appointed (2 pages)
1 February 2001Registered office changed on 01/02/01 from: 16 hill street edinburgh EH2 3LD (1 page)
26 October 2000Director's particulars changed (1 page)
26 October 2000Director's particulars changed (1 page)
4 October 2000Partic of mort/charge * (6 pages)
4 October 2000Partic of mort/charge * (6 pages)
17 August 2000Partic of mort/charge * (5 pages)
17 August 2000Partic of mort/charge * (5 pages)
13 June 2000Full accounts made up to 31 December 1999 (12 pages)
13 June 2000Full accounts made up to 31 December 1999 (12 pages)
13 June 2000Return made up to 31/05/00; full list of members (9 pages)
13 June 2000Return made up to 31/05/00; full list of members (9 pages)
19 January 2000Dec mort/charge * (4 pages)
19 January 2000Dec mort/charge * (5 pages)
19 January 2000Dec mort/charge * (5 pages)
19 January 2000Dec mort/charge * (4 pages)
9 June 1999Return made up to 31/05/99; no change of members (4 pages)
9 June 1999Return made up to 31/05/99; no change of members (4 pages)
21 April 1999Full accounts made up to 31 December 1998 (11 pages)
21 April 1999Full accounts made up to 31 December 1998 (11 pages)
5 June 1998Return made up to 31/05/98; no change of members (6 pages)
5 June 1998Return made up to 31/05/98; no change of members (6 pages)
19 May 1998Full accounts made up to 31 December 1997 (11 pages)
19 May 1998Full accounts made up to 31 December 1997 (11 pages)
6 July 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 1997Full accounts made up to 31 December 1996 (9 pages)
13 May 1997Full accounts made up to 31 December 1996 (9 pages)
22 August 1996Memorandum and Articles of Association (5 pages)
22 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 August 1996Memorandum and Articles of Association (5 pages)
9 July 1996Return made up to 31/05/96; no change of members (6 pages)
9 July 1996Return made up to 31/05/96; no change of members (6 pages)
22 April 1996Full accounts made up to 31 December 1995 (9 pages)
22 April 1996Full accounts made up to 31 December 1995 (9 pages)
22 November 1995Full accounts made up to 31 December 1994 (9 pages)
22 November 1995Full accounts made up to 31 December 1994 (9 pages)
27 June 1995Return made up to 31/05/95; no change of members (6 pages)
27 June 1995Return made up to 31/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (109 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
31 July 1970Memorandum and Articles of Association (14 pages)
31 July 1970Memorandum and Articles of Association (14 pages)
12 August 1939Incorporation (17 pages)
12 August 1939Incorporation (17 pages)