Company NameJames Grant & Company (East) Limited
Company StatusActive - Proposal to Strike off
Company NumberSC029773
CategoryPrivate Limited Company
Incorporation Date21 December 1953(70 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Fiona Lea Arghebant
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1989(35 years, 4 months after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Springfield Road
London
NW8 0QN
Director NameJane Pearl Prevezer
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1989(35 years, 4 months after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMrs Rosemary Simone Bello
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1989(35 years, 4 months after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Addison Road
London
W14 8JJ
Secretary NameChiene + Tait Llp (Corporation)
StatusCurrent
Appointed31 May 2017(63 years, 5 months after company formation)
Appointment Duration6 years, 11 months
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Thomas Gambles
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1989(35 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 October 1999)
RoleCompany Director
Correspondence AddressOak House
13 The Grooms Lindridge Park
Bishopsteignton
Devon
TQ14 9TF
Director NameJames Kearney
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1989(35 years, 4 months after company formation)
Appointment Duration20 years (resigned 01 May 2009)
RoleCompany Director
Correspondence Address17 Succoth Park
Ravelston
Edinburgh
Midlothian
EH12 6BX
Scotland
Director NameMrs Enid Moira Oppenheim
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1989(35 years, 4 months after company formation)
Appointment Duration30 years (resigned 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Stavordale Lodge
12 Melbury Rd
London
W14 8LW
Secretary NameRobert Dorward Garland
NationalityBritish
StatusResigned
Appointed27 April 1989(35 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address394 Lanark Road West
Currie
Midlothian
EH14 5SJ
Scotland
Director NameRobert Dorward Garland
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(42 years, 9 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address394 Lanark Road West
Currie
Midlothian
EH14 5SJ
Scotland
Secretary NameLinda Mary Millar
NationalityBritish
StatusResigned
Appointed17 September 1996(42 years, 9 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 May 2017)
RoleCompany Director
Correspondence Address17 Clerwood Bank
Edinburgh
EH12 8PZ
Scotland

Contact

Telephone0131 2298751
Telephone regionEdinburgh

Location

Registered Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 90 other UK companies use this postal address

Shareholders

6m at £0.2James Grant (East) Holdings LTD
100.00%
Ordinary
4 at £0.2Enid Moira Oppenheim
0.00%
Ordinary
1 at £0.2Fiona Lea Arghebant
0.00%
Ordinary
1 at £0.2Jane Pearl Prevezer
0.00%
Ordinary
1 at £0.2Rosemary Simone Bello
0.00%
Ordinary

Financials

Year2014
Turnover£764,120
Net Worth£15,140,291
Cash£5,261,497
Current Liabilities£301,236

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Charges

26 March 1984Delivered on: 28 March 1984
Persons entitled: The Prudential Assurance Company Limited

Classification: Standard security
Secured details: £353,866 6 1/2 first mortgage debenture stock 1991/96 all further sums due or to become due.
Particulars: Part of premises 8/10 whytescauseway kirkcaldy.
Fully Satisfied
31 March 1982Delivered on: 8 April 1982
Satisfied on: 9 May 1984
Persons entitled: The Prudential Assurance Co LTD

Classification: Deed of assurance
Secured details: £353,866, 6 1/2% first mortgage debenture stock 1981/4 and £700,000 7 1/2% first mortgage debenture stock 1991/6 and all further sums due or to become due.
Particulars: 10 electric lane, brixton, lambeth.
Fully Satisfied
23 September 1980Delivered on: 29 September 1980
Satisfied on: 13 December 1985
Persons entitled: The Prudential Assurance Co. LTD

Classification: Standard security
Secured details: £353,866 6 1/2% first mortgage debenture stock 1981/84 and £700,000 7 1/2% first mortgage debenture stock 1991/96 and all further sums due or to become due.
Particulars: Shop 419/21 union street, aberdeen shop 57 commercial street, dundee shop 51/55 bread st, peterhead.
Fully Satisfied
26 February 1980Delivered on: 27 February 1980
Satisfied on: 3 September 1986
Persons entitled: The Prudential Assurance Co. LTD

Classification: Deed of assurance
Secured details: 353,866 6 1/2% first mortgage debenture stock 700,000 7 1/2% first mortgage debenture 1991/96 and all sums due.
Particulars: 7 eastover, bridgewater 60 boutport street, barnstaple, devonshire.
Fully Satisfied

Filing History

16 January 2024Compulsory strike-off action has been suspended (1 page)
26 December 2023First Gazette notice for compulsory strike-off (1 page)
24 May 2023Confirmation statement made on 10 May 2023 with updates (5 pages)
12 April 2023Solvency Statement dated 04/04/23 (1 page)
12 April 2023Statement of capital on 12 April 2023
  • GBP 0.25
(3 pages)
12 April 2023Statement by Directors (1 page)
12 April 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 June 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
20 May 2022Notification of James Grant (East) Holdings Limited as a person with significant control on 10 May 2022 (2 pages)
20 May 2022Confirmation statement made on 10 May 2022 with updates (4 pages)
15 February 2022Director's details changed for Mrs Rosemary Simone Bello on 15 February 2022 (2 pages)
15 February 2022Change of details for Mrs Rosemary Simone Bello as a person with significant control on 15 February 2022 (2 pages)
4 August 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
17 May 2021Confirmation statement made on 10 May 2021 with updates (5 pages)
24 February 2021Secretary's details changed for Chiene + Tait Llp on 24 February 2021 (1 page)
28 July 2020Accounts for a small company made up to 31 January 2020 (9 pages)
11 May 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
8 October 2019Change of details for Ms Jane Pearl Prevezer as a person with significant control on 8 October 2019 (2 pages)
15 July 2019Accounts for a small company made up to 31 January 2019 (8 pages)
20 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
8 May 2019Cessation of Enid Moira Oppenheim as a person with significant control on 7 May 2019 (1 page)
8 May 2019Termination of appointment of Enid Moira Oppenheim as a director on 7 May 2019 (1 page)
25 July 2018Accounts for a small company made up to 31 January 2018 (8 pages)
16 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
2 November 2017Accounts for a small company made up to 31 January 2017 (11 pages)
2 November 2017Accounts for a small company made up to 31 January 2017 (11 pages)
12 June 2017Appointment of Chiene + Tait Llp as a secretary on 31 May 2017 (2 pages)
12 June 2017Termination of appointment of Robert Dorward Garland as a director on 31 May 2017 (1 page)
12 June 2017Termination of appointment of Linda Mary Millar as a secretary on 31 May 2017 (1 page)
12 June 2017Appointment of Chiene + Tait Llp as a secretary on 31 May 2017 (2 pages)
12 June 2017Termination of appointment of Linda Mary Millar as a secretary on 31 May 2017 (1 page)
12 June 2017Termination of appointment of Robert Dorward Garland as a director on 31 May 2017 (1 page)
5 June 2017Registered office address changed from 16 Rutland Square Edinburgh Midlothian EH1 2BB to 61 Dublin Street Edinburgh EH3 6NL on 5 June 2017 (1 page)
5 June 2017Registered office address changed from 16 Rutland Square Edinburgh Midlothian EH1 2BB to 61 Dublin Street Edinburgh EH3 6NL on 5 June 2017 (1 page)
22 May 2017Confirmation statement made on 10 May 2017 with updates (8 pages)
22 May 2017Confirmation statement made on 10 May 2017 with updates (8 pages)
18 May 2016Full accounts made up to 31 January 2016 (15 pages)
18 May 2016Full accounts made up to 31 January 2016 (15 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,500,000
(9 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,500,000
(9 pages)
26 May 2015Full accounts made up to 31 January 2015 (16 pages)
26 May 2015Full accounts made up to 31 January 2015 (16 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,500,000
(9 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,500,000
(9 pages)
7 November 2014Auditor's resignation (2 pages)
7 November 2014Auditor's resignation (2 pages)
16 May 2014Full accounts made up to 31 January 2014 (17 pages)
16 May 2014Full accounts made up to 31 January 2014 (17 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,500,000
(9 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,500,000
(9 pages)
16 May 2013Full accounts made up to 31 January 2013 (18 pages)
16 May 2013Full accounts made up to 31 January 2013 (18 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (9 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (9 pages)
16 May 2012Full accounts made up to 31 January 2012 (18 pages)
16 May 2012Full accounts made up to 31 January 2012 (18 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (9 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (9 pages)
4 May 2012Director's details changed for Enid Moira Oppenheim Sandelson on 19 April 2012 (2 pages)
4 May 2012Director's details changed for Enid Moira Oppenheim Sandelson on 19 April 2012 (2 pages)
13 May 2011Full accounts made up to 31 January 2011 (17 pages)
13 May 2011Full accounts made up to 31 January 2011 (17 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (9 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (9 pages)
8 July 2010Full accounts made up to 31 January 2010 (16 pages)
8 July 2010Full accounts made up to 31 January 2010 (16 pages)
12 May 2010Director's details changed for Jane Pearl Prevezer on 10 May 2010 (2 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (7 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (7 pages)
12 May 2010Director's details changed for Jane Pearl Prevezer on 10 May 2010 (2 pages)
8 October 2009Full accounts made up to 31 January 2009 (17 pages)
8 October 2009Full accounts made up to 31 January 2009 (17 pages)
28 May 2009Return made up to 10/05/09; full list of members (5 pages)
28 May 2009Return made up to 10/05/09; full list of members (5 pages)
6 May 2009Appointment terminated director james kearney (1 page)
6 May 2009Appointment terminated director james kearney (1 page)
30 May 2008Full accounts made up to 31 January 2008 (17 pages)
30 May 2008Full accounts made up to 31 January 2008 (17 pages)
27 May 2008Director's change of particulars / jane prevezer / 18/02/2008 (1 page)
27 May 2008Return made up to 10/05/08; full list of members (6 pages)
27 May 2008Return made up to 10/05/08; full list of members (6 pages)
27 May 2008Director's change of particulars / jane prevezer / 18/02/2008 (1 page)
30 May 2007Return made up to 10/05/07; no change of members (9 pages)
30 May 2007Return made up to 10/05/07; no change of members (9 pages)
30 May 2007Full accounts made up to 31 January 2007 (17 pages)
30 May 2007Full accounts made up to 31 January 2007 (17 pages)
12 May 2006Full accounts made up to 31 January 2006 (17 pages)
12 May 2006Return made up to 10/05/06; full list of members (10 pages)
12 May 2006Return made up to 10/05/06; full list of members (10 pages)
12 May 2006Full accounts made up to 31 January 2006 (17 pages)
13 May 2005Return made up to 10/05/05; full list of members (10 pages)
13 May 2005Full accounts made up to 31 January 2005 (17 pages)
13 May 2005Return made up to 10/05/05; full list of members (10 pages)
13 May 2005Full accounts made up to 31 January 2005 (17 pages)
18 May 2004Full accounts made up to 31 January 2004 (17 pages)
18 May 2004Return made up to 10/05/04; full list of members (10 pages)
18 May 2004Full accounts made up to 31 January 2004 (17 pages)
18 May 2004Return made up to 10/05/04; full list of members (10 pages)
28 May 2003Full accounts made up to 31 January 2003 (17 pages)
28 May 2003Full accounts made up to 31 January 2003 (17 pages)
28 May 2003Return made up to 10/05/03; full list of members (10 pages)
28 May 2003Return made up to 10/05/03; full list of members (10 pages)
11 April 2003Auditor's resignation (1 page)
11 April 2003Auditor's resignation (1 page)
11 June 2002Auditor's resignation (2 pages)
11 June 2002Auditor's resignation (2 pages)
17 May 2002Full accounts made up to 31 January 2002 (17 pages)
17 May 2002Full accounts made up to 31 January 2002 (17 pages)
17 May 2002Return made up to 10/05/02; full list of members (10 pages)
17 May 2002Return made up to 10/05/02; full list of members (10 pages)
14 May 2001Full accounts made up to 31 January 2001 (16 pages)
14 May 2001Full accounts made up to 31 January 2001 (16 pages)
14 May 2001Return made up to 10/05/01; full list of members (9 pages)
14 May 2001Return made up to 10/05/01; full list of members (9 pages)
2 March 2001Registered office changed on 02/03/01 from: 32 dunbar street edinburgh EH3 9BR (1 page)
2 March 2001Registered office changed on 02/03/01 from: 32 dunbar street edinburgh EH3 9BR (1 page)
30 May 2000Full accounts made up to 31 January 2000 (17 pages)
30 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 May 2000Full accounts made up to 31 January 2000 (17 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 May 1999Full accounts made up to 31 January 1999 (17 pages)
12 May 1999Return made up to 10/05/99; no change of members (6 pages)
12 May 1999Full accounts made up to 31 January 1999 (17 pages)
12 May 1999Return made up to 10/05/99; no change of members (6 pages)
13 May 1998Return made up to 10/05/98; no change of members (6 pages)
13 May 1998Return made up to 10/05/98; no change of members (6 pages)
13 May 1998Full accounts made up to 31 January 1998 (16 pages)
13 May 1998Full accounts made up to 31 January 1998 (16 pages)
2 June 1997Full accounts made up to 31 January 1997 (17 pages)
2 June 1997Return made up to 10/05/97; full list of members (8 pages)
2 June 1997Return made up to 10/05/97; full list of members (8 pages)
2 June 1997Full accounts made up to 31 January 1997 (17 pages)
16 January 1997Director's particulars changed (1 page)
16 January 1997Director's particulars changed (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996New secretary appointed (2 pages)
24 September 1996Secretary resigned (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996New secretary appointed (2 pages)
24 September 1996Secretary resigned (1 page)
22 May 1996Return made up to 10/05/96; no change of members (6 pages)
22 May 1996Return made up to 10/05/96; no change of members (6 pages)
22 May 1996Full accounts made up to 31 January 1996 (17 pages)
22 May 1996Full accounts made up to 31 January 1996 (17 pages)
19 May 1995Return made up to 10/05/95; no change of members (6 pages)
19 May 1995Return made up to 10/05/95; no change of members (6 pages)
18 May 1995Full accounts made up to 31 January 1995 (15 pages)
18 May 1995Full accounts made up to 31 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (320 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (86 pages)
26 May 1994Full accounts made up to 31 January 1994 (15 pages)
26 May 1994Return made up to 10/05/94; full list of members (7 pages)
13 May 1993Return made up to 10/05/93; no change of members (6 pages)
13 May 1993Full accounts made up to 31 January 1993 (15 pages)
14 May 1992Full accounts made up to 31 January 1992 (14 pages)
14 May 1992Return made up to 10/05/92; no change of members (6 pages)
6 June 1991Return made up to 10/05/91; full list of members (7 pages)
6 June 1991Full accounts made up to 31 January 1991 (15 pages)
24 May 1990Full accounts made up to 31 January 1990 (15 pages)
24 May 1990Return made up to 10/05/90; no change of members (10 pages)
10 August 1989Director's particulars changed (2 pages)
5 June 1989Return made up to 27/04/89; no change of members (10 pages)
5 June 1989Full accounts made up to 31 January 1989 (15 pages)
6 March 1989Director resigned (2 pages)
22 June 1988Return made up to 26/05/88; full list of members (10 pages)
22 June 1988Full accounts made up to 31 January 1988 (16 pages)
23 June 1987Director's particulars changed (2 pages)
23 June 1987Return made up to 09/06/87; no change of members (10 pages)
23 June 1987Full accounts made up to 31 January 1987 (15 pages)
29 April 1987Registered office changed on 29/04/87 from: 28 earl grey street edinburgh (1 page)
27 August 1986Return made up to 29/07/86; full list of members (12 pages)
27 August 1986Full accounts made up to 31 January 1986 (16 pages)
27 November 1985Alter mem and arts (16 pages)
27 November 1985Alter mem and arts (16 pages)
21 October 1985Certificate of re-registration from Private to Public Limited Company (1 page)
21 October 1985Certificate of re-registration from Private to Public Limited Company (1 page)
18 October 1985Memorandum and Articles of Association (19 pages)
18 October 1985Memorandum and Articles of Association (19 pages)
6 August 1981Company name changed\certificate issued on 06/08/81 (2 pages)
6 August 1981Company name changed\certificate issued on 06/08/81 (2 pages)
21 December 1953Incorporation (54 pages)
21 December 1953Incorporation (54 pages)