Wilmslow
Cheshire
SK9 1BU
Director Name | Mr James David Eyre |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(82 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Nicholas Paul Kelsall |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(82 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Trevor Henry John Henman |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(49 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 18 April 2009) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 3 Cherry Tree Loan Balerno Midlothian EH14 5AW Scotland |
Director Name | Robert Lindsay MacDonald |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(49 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 December 2002) |
Role | Chartered Accountant |
Correspondence Address | 20 Corrennie Gardens Edinburgh Midlothian EH10 6DB Scotland |
Director Name | Mr Robert Iain MacDonald |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(49 years, 10 months after company formation) |
Appointment Duration | 32 years, 12 months (resigned 31 May 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Grant Westfield Limited Westfield Avenue Edinburgh EH11 2QH Scotland |
Secretary Name | Mr Robert Iain MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(61 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Manor Place Manor Place Edinburgh EH3 7EH Scotland |
Director Name | Timothy Duncan Straton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(63 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Wardie Road Edinburgh Midlothian EH5 3LG Scotland |
Director Name | Mr Nigel Patch |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(69 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Loanstone House Loanstone Penicuik Midlothian EH26 8PH Scotland |
Director Name | Miss Sarah Elizabeth Law |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(72 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 31 May 2022) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 2 Coates Crescent Edinburgh EH3 7AL Scotland |
Director Name | Mr Grahame Edward Hannah |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(74 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 March 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Coates Crescent Edinburgh EH3 7AL Scotland |
Secretary Name | Brown MacDonald & Fleming (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1989(49 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1994) |
Correspondence Address | 17 Melville Street Edinburgh Midlothian EH3 7PH Scotland |
Secretary Name | Bell & Scotts (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1995(55 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2001) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Website | granfit.co.uk |
---|---|
Telephone | 07 772563468 |
Telephone region | Mobile |
Registered Address | Grant Westfield Limited Westfield Avenue Edinburgh EH11 2QH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Address Matches | 2 other UK companies use this postal address |
48.2k at £1 | Robert Iain Macdonald 96.35% Ordinary |
---|---|
1.1k at £1 | Kenneth Stewart Johnston 2.25% Ordinary |
200 at £1 | Nigel Patch 0.40% Ordinary |
100 at £1 | Executors Of Audrey Henman 0.20% Ordinary |
100 at £1 | Grahame Hannah 0.20% Ordinary |
100 at £1 | Mrs Frances Margaret Harris 0.20% Ordinary |
100 at £1 | Sarah Elizabeth Mclean 0.20% Ordinary |
100 at £1 | Timothy Duncan Straton 0.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £29,970,402 |
Gross Profit | £9,946,490 |
Net Worth | £18,354,568 |
Cash | £4,843,902 |
Current Liabilities | £4,199,226 |
Latest Accounts | 31 December 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 8 January 2023 (11 months ago) |
---|---|
Next Return Due | 22 January 2024 (1 month, 2 weeks from now) |
17 December 2013 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1971 | Delivered 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 1965 | Delivered 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 |
11 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
9 July 2020 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
17 January 2020 | Confirmation statement made on 8 January 2020 with updates (5 pages) |
3 July 2019 | Group of companies' accounts made up to 31 December 2018 (44 pages) |
4 June 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
10 April 2019 | Director's details changed for Mrs Sarah Elizabeth Mclean on 31 March 2019 (2 pages) |
31 August 2018 | Group of companies' accounts made up to 31 December 2017 (43 pages) |
23 July 2018 | Resolutions
|
23 July 2018 | Particulars of variation of rights attached to shares (3 pages) |
23 July 2018 | Change of share class name or designation (2 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
23 May 2018 | Secretary's details changed for Mr Robert Iain Macdonald on 1 May 2018 (1 page) |
23 May 2018 | Director's details changed for Mr Robert Iain Macdonald on 1 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mrs Sarah Elizabeth Mclean on 1 May 2018 (2 pages) |
7 September 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
7 September 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
31 July 2017 | Termination of appointment of Nigel Patch as a director on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Nigel Patch as a director on 31 July 2017 (1 page) |
7 June 2017 | Purchase of own shares. (4 pages) |
7 June 2017 | Purchase of own shares. (4 pages) |
7 June 2017 | Cancellation of shares. Statement of capital on 25 May 2017
|
7 June 2017 | Cancellation of shares. Statement of capital on 25 May 2017
|
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
22 March 2017 | Termination of appointment of Grahame Edward Hannah as a director on 7 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Grahame Edward Hannah as a director on 7 March 2017 (1 page) |
15 June 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
15 June 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
20 January 2016 | Satisfaction of charge 4 in full (1 page) |
20 January 2016 | Satisfaction of charge 4 in full (1 page) |
2 July 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
2 July 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
12 September 2014 | Appointment of Mr Grahame Edward Hannah as a director on 1 June 2014 (2 pages) |
12 September 2014 | Appointment of Mr Grahame Edward Hannah as a director on 1 June 2014 (2 pages) |
12 September 2014 | Appointment of Mr Grahame Edward Hannah as a director on 1 June 2014 (2 pages) |
9 June 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
9 June 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
5 June 2014 | Registered office address changed from 2 Coates Crescent Coates Crescent Edinburgh EH3 7AL Scotland on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 2 Coates Crescent Coates Crescent Edinburgh EH3 7AL Scotland on 5 June 2014 (1 page) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Registered office address changed from 2 Coates Crescent Coates Crescent Edinburgh EH3 7AL Scotland on 5 June 2014 (1 page) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
14 March 2014 | Registered office address changed from 10 Lennox Street Edinburgh Midlothian EH4 1QA on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from 10 Lennox Street Edinburgh Midlothian EH4 1QA on 14 March 2014 (1 page) |
19 December 2013 | Registration of charge 0211830005 (4 pages) |
19 December 2013 | Registration of charge 0211830005 (4 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Termination of appointment of Timothy Straton as a director (1 page) |
15 January 2013 | Termination of appointment of Timothy Straton as a director (1 page) |
6 July 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
6 July 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Appointment of Mrs Sarah Elizabeth Mclean as a director (2 pages) |
29 May 2012 | Appointment of Mrs Sarah Elizabeth Mclean as a director (2 pages) |
26 July 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
26 July 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
8 July 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
8 July 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
7 June 2010 | Director's details changed for Timothy Duncan Straton on 31 December 2009 (2 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Timothy Duncan Straton on 31 December 2009 (2 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
3 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 June 2009 | Appointment terminated director trevor henman (1 page) |
2 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
2 June 2009 | Appointment terminated director trevor henman (1 page) |
5 February 2009 | Director appointed nigel patch (2 pages) |
5 February 2009 | Director appointed nigel patch (2 pages) |
9 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
9 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 April 2008 | Full 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 2007 | Full accounts made up to 31 December 2006 (14 pages) |
29 June 2007 | Full 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 2007 | Return made up to 31/05/07; full list of members (4 pages) |
18 June 2007 | Return 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 2007 | Resolutions
|
23 February 2007 | Resolutions
|
22 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
20 June 2006 | Return made up to 31/05/06; full list of members (4 pages) |
20 June 2006 | Return made up to 31/05/06; full list of members (4 pages) |
3 June 2005 | Return made up to 31/05/05; full list of members (4 pages) |
3 June 2005 | Return made up to 31/05/05; full list of members (4 pages) |
28 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 May 2004 | Return made up to 31/05/04; full list of members (9 pages) |
28 May 2004 | Return made up to 31/05/04; full list of members (9 pages) |
3 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 December 2003 | Dec mort/charge * (4 pages) |
5 December 2003 | Dec mort/charge * (4 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
23 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
23 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
24 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
11 June 2002 | Return made up to 31/05/02; full list of members (9 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (9 pages) |
2 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (9 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (9 pages) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: 16 hill street edinburgh EH2 3LD (1 page) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: 16 hill street edinburgh EH2 3LD (1 page) |
26 October 2000 | Director's particulars changed (1 page) |
26 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Partic of mort/charge * (6 pages) |
4 October 2000 | Partic of mort/charge * (6 pages) |
17 August 2000 | Partic of mort/charge * (5 pages) |
17 August 2000 | Partic of mort/charge * (5 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (9 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (9 pages) |
19 January 2000 | Dec mort/charge * (4 pages) |
19 January 2000 | Dec mort/charge * (5 pages) |
19 January 2000 | Dec mort/charge * (5 pages) |
19 January 2000 | Dec mort/charge * (4 pages) |
9 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
9 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
5 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
5 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 July 1997 | Return made up to 31/05/97; full list of members
|
6 July 1997 | Return made up to 31/05/97; full list of members
|
13 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
22 August 1996 | Memorandum and Articles of Association (5 pages) |
22 August 1996 | Resolutions
|
22 August 1996 | Resolutions
|
22 August 1996 | Memorandum and Articles of Association (5 pages) |
9 July 1996 | Return made up to 31/05/96; no change of members (6 pages) |
9 July 1996 | Return made up to 31/05/96; no change of members (6 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
22 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
22 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
27 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
27 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
31 July 1970 | Memorandum and Articles of Association (14 pages) |
31 July 1970 | Memorandum and Articles of Association (14 pages) |
12 August 1939 | Incorporation (17 pages) |
12 August 1939 | Incorporation (17 pages) |