Company NameMalcolm M. Grant (Pitgrudy)
DirectorsAlan Robert Grant and George Ian Grant
Company StatusActive
Company NumberSC037127
CategoryPrivate Unlimited Company
Incorporation Date28 December 1961(62 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameAlan Robert Grant
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(27 years after company formation)
Appointment Duration35 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPitgrudy
Dornoch
Sutherland
IV25 3AY
Scotland
Director NameMr George Ian Grant
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(27 years after company formation)
Appointment Duration35 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressPitgrudy Farm
Dornoch
Sutherland
IV25 3HY
Scotland
Secretary NameAlan Robert Grant
NationalityBritish
StatusCurrent
Appointed31 December 1988(27 years after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPitgrudy
Dornoch
Sutherland
IV25 3AY
Scotland
Director NameElizabeth Mary Grant
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 1991)
RoleWidow
Correspondence AddressPitgrudy
Dornoch
Sutherland
IV25 3HY
Scotland

Location

Registered Address4 Heaton House
4 Gordon Street
Nairn
IV12 4DQ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn

Shareholders

4.7k at £1G.i. Grant
73.68%
Ordinary
1.7k at £1A.r. Grant
26.32%
Ordinary

Financials

Year2014
Turnover£18,605
Gross Profit£15,685
Net Worth-£418,391
Cash£61
Current Liabilities£312,382

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 December 2023 (3 months, 4 weeks ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Filing History

21 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 6,333
(5 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 6,333
(5 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 6,333
(5 pages)
13 February 2013Registered office address changed from the Darroch Tarradale Muir of Ord Highland IV6 7QZ Scotland on 13 February 2013 (1 page)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 August 2011Registered office address changed from Rosedene House 25 High Street Dingwall IV15 9RU Scotland on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Rosedene House 25 High Street Dingwall IV15 9RU Scotland on 9 August 2011 (1 page)
27 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 March 2011Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness Inverness Shire IV2 4QW on 18 March 2011 (1 page)
28 January 2010Director's details changed for Alan Robert Grant on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for George Ian Grant on 28 January 2010 (2 pages)
5 March 2009Return made up to 31/12/08; full list of members (4 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
19 February 2008Registered office changed on 19/02/08 from: pitgrudy dornoch IV25 3HY (1 page)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
19 June 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
22 July 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
29 December 2003Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 August 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
20 February 2002Return made up to 31/12/01; full list of members (6 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
3 March 2000Return made up to 31/12/99; full list of members (6 pages)
3 September 1999Full accounts made up to 31 December 1998 (13 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 February 1998Return made up to 31/12/97; no change of members (4 pages)
18 February 1997Return made up to 31/12/96; full list of members (6 pages)
26 September 1996Full accounts made up to 31 December 1995 (15 pages)
5 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (14 pages)