Company NameG.P. Grant's Promotions Limited
Company StatusActive
Company NumberSC041492
CategoryPrivate Limited Company
Incorporation Date17 December 1964(58 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jack Grant
Date of BirthDecember 1931 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1989(24 years, 2 months after company formation)
Appointment Duration34 years, 7 months
RoleTurf Accountant
Country of ResidenceScotland
Correspondence Address17 Taymouth Street
Carnoustie
Angus
DD7 7HQ
Scotland
Secretary NameMr Jack Grant
NationalityBritish
StatusCurrent
Appointed25 August 1989(24 years, 8 months after company formation)
Appointment Duration34 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Taymouth Street
Carnoustie
Angus
DD7 7HQ
Scotland
Director NameJessie Grant
Date of BirthApril 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1990(25 years, 1 month after company formation)
Appointment Duration33 years, 8 months
RoleClerkess
Country of ResidenceScotland
Correspondence Address17 Taymouth Street
Carnoustie
Angus
DD7 7HQ
Scotland
Director NameDorothy Vannet
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1990(25 years, 1 month after company formation)
Appointment Duration33 years, 8 months
RoleClerkess
Country of ResidenceScotland
Correspondence Address28 Dundee Street
Carnoustie
Angus
DD7 7PF
Scotland
Director NameDarius George Grant
Date of BirthMarch 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1992(27 years, 10 months after company formation)
Appointment Duration30 years, 11 months
RoleActuary
Country of ResidenceScotland
Correspondence Address17 Taymouth Street
Carnoustie
Angus
DD7 7HQ
Scotland
Director NameMarcus Shadrack Grant
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1992(27 years, 10 months after company formation)
Appointment Duration30 years, 11 months
RoleActor
Country of ResidenceScotland
Correspondence Address17 Taymouth Street
Carnoustie
Angus
DD7 7HQ
Scotland
Director NameMrs Annabelle Grant
Date of BirthApril 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1989(24 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 26 April 2003)
RoleTurf Accountant
Correspondence Address17 Taymouth Street
Carnoustie
Angus
DD7 7HQ
Scotland
Director NameGeorge Grant
NationalityBritish
StatusResigned
Appointed06 March 1989(24 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 August 1989)
RoleTurf Accountant
Correspondence Address16 Rockfield Crescent
Dundee
Angus
DD2 1JE
Scotland
Director NameJames Vannet
NationalityBritish
StatusResigned
Appointed06 March 1989(24 years, 2 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 31 March 1989)
RoleTurf Accountant
Correspondence Address28 Dundee Street
Carnoustie
Angus
DD7 7PF
Scotland
Director NameMr Jack Grant
Date of BirthDecember 1931 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1989(24 years, 2 months after company formation)
Appointment Duration33 years, 7 months (resigned 10 October 2022)
RoleTurf Accountant
Country of ResidenceScotland
Correspondence Address17 Taymouth Street
Carnoustie
Angus
DD7 7HQ
Scotland
Secretary NameGeorge Grant
NationalityBritish
StatusResigned
Appointed06 March 1989(24 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 August 1989)
RoleCompany Director
Correspondence Address16 Rockfield Crescent
Dundee
Angus
DD2 1JE
Scotland
Secretary NameMr Jack Grant
NationalityBritish
StatusResigned
Appointed25 August 1989(24 years, 8 months after company formation)
Appointment Duration33 years, 1 month (resigned 10 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Taymouth Street
Carnoustie
Angus
DD7 7HQ
Scotland

Contact

Telephone01241 854797
Telephone regionArbroath

Location

Registered Address17 Taymouth Street
Carnoustie
Angus
DD7 7HQ
Scotland
ConstituencyDundee East
WardCarnoustie and District

Shareholders

4.3k at £1Jack Grant
71.67%
Ordinary
317 at £1Karen Grant
5.28%
Ordinary
300 at £1Jessie Grant
5.00%
Ordinary
200 at £1Darius George Grant
3.33%
Ordinary
200 at £1Marcus Shadrack Grant
3.33%
Ordinary
683 at £1Dorothy Vannet
11.38%
Ordinary

Financials

Year2014
Net Worth£778,325
Cash£114,437
Current Liabilities£3,432

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 January 2023 (8 months, 4 weeks ago)
Next Return Due21 January 2024 (3 months, 2 weeks from now)

Charges

14 April 1988Delivered on: 14 April 1988
Satisfied on: 9 October 1989
Persons entitled: Harris Queensway PLC

Classification: Standard security
Secured details: All sums due or to become due and all obligations ad factum era estandum in terms of the missives dated 12/2/88.
Particulars: 5 flats at 73 murraygate, dundee.
Fully Satisfied

Filing History

22 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
8 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 February 2019Confirmation statement made on 7 January 2019 with updates (5 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 February 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
29 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 6,000
(9 pages)
18 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 6,000
(9 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 6,000
(9 pages)
9 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 6,000
(9 pages)
9 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 6,000
(9 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6,000
(9 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6,000
(9 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6,000
(9 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (9 pages)
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (9 pages)
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (9 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (9 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (9 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (9 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (9 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (9 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (9 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 January 2010Director's details changed for Jack Grant on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Dorothy Vannet on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Dorothy Vannet on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Marcus Shadrack Grant on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Dorothy Vannet on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Marcus Shadrack Grant on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Marcus Shadrack Grant on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Jessie Grant on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Jack Grant on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Jessie Grant on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Jessie Grant on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Darius George Grant on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Jack Grant on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Darius George Grant on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Darius George Grant on 1 October 2009 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2009Return made up to 07/01/09; full list of members (6 pages)
12 January 2009Return made up to 07/01/09; full list of members (6 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2008Return made up to 07/01/08; full list of members (4 pages)
7 January 2008Return made up to 07/01/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2007Return made up to 07/01/07; full list of members (4 pages)
11 January 2007Return made up to 07/01/07; full list of members (4 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 February 2006Return made up to 07/01/06; full list of members (4 pages)
27 February 2006Return made up to 07/01/06; full list of members (4 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2005Return made up to 07/01/05; full list of members (9 pages)
12 January 2005Return made up to 07/01/05; full list of members (9 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
11 January 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 January 2003Return made up to 07/01/03; full list of members (11 pages)
16 January 2003Return made up to 07/01/03; full list of members (11 pages)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 January 2002Return made up to 07/01/02; full list of members (10 pages)
9 January 2002Return made up to 07/01/02; full list of members (10 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 January 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 January 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 January 2000Return made up to 07/01/00; full list of members (10 pages)
5 January 2000Return made up to 07/01/00; full list of members (10 pages)
6 January 1999Return made up to 07/01/99; full list of members (8 pages)
6 January 1999Return made up to 07/01/99; full list of members (8 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 January 1998Return made up to 07/01/98; no change of members (6 pages)
7 January 1998Return made up to 07/01/98; no change of members (6 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 July 1997Registered office changed on 17/07/97 from: 122 dundee street carnoustie DD7 7PH (1 page)
17 July 1997Registered office changed on 17/07/97 from: 122 dundee street carnoustie DD7 7PH (1 page)
19 January 1997Return made up to 07/01/97; no change of members (6 pages)
19 January 1997Return made up to 07/01/97; no change of members (6 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 January 1996Return made up to 07/01/96; full list of members (7 pages)
11 January 1996Return made up to 07/01/96; full list of members (7 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)