Company NameNGRA (James Morrison) Limited
DirectorsNicholas Robert Pellew Groves-Raines and Kristin Hulda Hannesdottir
Company StatusActive
Company NumberSC073165
CategoryPrivate Limited Company
Incorporation Date19 November 1980(43 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Robert Pellew Groves-Raines
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(8 years, 1 month after company formation)
Appointment Duration35 years, 4 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address1 Customs Wharf
Leith
Edinburgh
EH6 6AL
Scotland
Director NameMrs Kristin Hulda Hannesdottir
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityIcelandic
StatusCurrent
Appointed31 December 1988(8 years, 1 month after company formation)
Appointment Duration35 years, 4 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Customs Wharf
Leith
Edinburgh
EH6 6AL
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed26 November 2007(27 years after company formation)
Appointment Duration16 years, 5 months
Correspondence Address1 Customs Wharf
Leith
Edinburgh
EH6 6AL
Scotland
Director NameJohn Forbes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 1 month after company formation)
Appointment Duration1 day (resigned 01 January 1989)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressEskside House
Dalkeith
EH22 2AH
Scotland
Director NameFrederick John Whalley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 1 month after company formation)
Appointment Duration4 years (resigned 12 January 1993)
RoleArchitectural Technician
Correspondence AddressOld School House
Cleish
Kinross
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed31 December 1988(8 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1992)
Correspondence Address48 Castle Street
Edinburgh
Midlothian
EH2 3LX
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed01 September 1992(11 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 26 November 2007)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Location

Registered Address1 Customs Wharf
Leith
Edinburgh
EH6 6AL
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches4 other UK companies use this postal address

Shareholders

12.5k at £1Kristin Hulda Hannesdottir
50.00%
Ordinary
12.5k at £1Nicholas Groves-raines
50.00%
Ordinary

Financials

Year2014
Net Worth-£217,655
Cash£268
Current Liabilities£283,693

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

16 January 1986Delivered on: 29 January 1986
Satisfied on: 6 May 1988
Persons entitled: Lombard North Central PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over part of premises 72/76 london rd, 3/11 james morrison st glasgow.
Fully Satisfied
16 January 1986Delivered on: 29 January 1986
Satisfied on: 6 May 1988
Persons entitled: Lombard North Central PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 72/76 london rd, 3/11 james morrison st. Glasgow under exceptions.
Fully Satisfied
25 February 1983Delivered on: 3 March 1983
Satisfied on: 26 June 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to approx. 0.695 acre at 65 calton road, edinburgh.
Fully Satisfied
29 December 1981Delivered on: 7 January 1982
Satisfied on: 6 September 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenements known as 10, 12, 14, 16 and 18 robertson's close edinburgh.
Fully Satisfied
29 April 2006Delivered on: 5 May 2006
Satisfied on: 3 September 2014
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 August 1991Delivered on: 5 September 1991
Satisfied on: 22 April 2006
Persons entitled: Kilmarnock and Loudoun District Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.282 acres of the lands and estate of annanhill, kilmarnock.
Fully Satisfied
13 July 1987Delivered on: 23 July 1987
Satisfied on: 20 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
15 July 1987Delivered on: 15 July 1987
Satisfied on: 30 August 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17-21 blackfriars st. Edinburgh.
Fully Satisfied
17 December 1981Delivered on: 30 December 1981
Satisfied on: 20 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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
3 September 2014Delivered on: 8 September 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects 11 james morrison street, glasgow, G1 5PE and 76 london road, glasgow, G1 5PE registered in the land register of scotland under title number GLA187523.
Outstanding
13 June 2006Delivered on: 21 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3-11 james morrison street & 72-76 london road, glasgow GLA4053 GLA187523.
Outstanding

Filing History

5 January 2024Confirmation statement made on 22 December 2023 with updates (4 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
23 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
29 August 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
22 December 2021Confirmation statement made on 22 December 2021 with updates (4 pages)
17 December 2021Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to 1 Customs Wharf Leith Edinburgh EH6 6AL on 17 December 2021 (1 page)
17 December 2021Secretary's details changed for As Company Services Limited on 17 December 2021 (1 page)
7 December 2021Satisfaction of charge SC0731650018 in full (1 page)
8 September 2021Director's details changed for Mrs Kristin Hulda Hannesdottir on 8 September 2021 (2 pages)
8 September 2021Director's details changed for Mrs Kristin Hulda Hannesdottir on 8 September 2021 (2 pages)
8 September 2021Director's details changed for Mr Nicholas Robert Pellew Groves-Raines on 8 September 2021 (2 pages)
8 September 2021Director's details changed for Mr Nicholas Robert Pellew Groves-Raines on 8 September 2021 (2 pages)
30 August 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
21 January 2021Change of details for Groves-Raines Architects Limited as a person with significant control on 4 March 2020 (2 pages)
21 January 2021Confirmation statement made on 22 December 2020 with updates (4 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
3 January 2020Confirmation statement made on 22 December 2019 with updates (5 pages)
14 August 2019Cessation of Nicholas Robert Pellew Groves-Raines as a person with significant control on 1 July 2019 (1 page)
14 August 2019Notification of Groves-Raines Architects Limited as a person with significant control on 1 July 2019 (2 pages)
14 August 2019Cessation of Kristin Hulda Hannesdottir as a person with significant control on 1 July 2019 (1 page)
11 April 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
3 January 2019Confirmation statement made on 22 December 2018 with updates (4 pages)
4 May 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
10 February 2018Satisfaction of charge 17 in full (4 pages)
12 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
27 July 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
13 January 2017Director's details changed for Kristin Hulda Hannesdottir on 13 January 2017 (2 pages)
13 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
13 January 2017Director's details changed for Kristin Hulda Hannesdottir on 13 January 2017 (2 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
13 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 25,000
(5 pages)
13 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 25,000
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 April 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 25,000
(5 pages)
30 April 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 25,000
(5 pages)
8 September 2014Registration of charge SC0731650018, created on 3 September 2014 (5 pages)
8 September 2014Registration of charge SC0731650018, created on 3 September 2014 (5 pages)
8 September 2014Registration of charge SC0731650018, created on 3 September 2014 (5 pages)
3 September 2014Satisfaction of charge 16 in full (1 page)
3 September 2014Satisfaction of charge 16 in full (1 page)
20 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
17 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 25,000
(5 pages)
17 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 25,000
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 January 2012Director's details changed for Kristin Hulda Hannesdottir on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Kristin Hulda Hannesdottir on 9 January 2012 (2 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
9 January 2012Director's details changed for Nicholas Groves-Raines on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Nicholas Groves-Raines on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Kristin Hulda Hannesdottir on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Nicholas Groves-Raines on 9 January 2012 (2 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
19 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 January 2010Director's details changed for Nicholas Groves-Raines on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Kristin Hulda Hannesdottir on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Nicholas Groves-Raines on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Kristin Hulda Hannesdottir on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Nicholas Groves-Raines on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Kristin Hulda Hannesdottir on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
4 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
8 January 2009Return made up to 22/12/08; full list of members (4 pages)
8 January 2009Return made up to 22/12/08; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 August 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 January 2008Return made up to 22/12/07; full list of members (2 pages)
3 January 2008Return made up to 22/12/07; full list of members (2 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007New secretary appointed (1 page)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
26 January 2007Return made up to 22/12/06; full list of members (2 pages)
26 January 2007Return made up to 22/12/06; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 June 2006Partic of mort/charge * (3 pages)
21 June 2006Partic of mort/charge * (3 pages)
5 May 2006Partic of mort/charge * (3 pages)
5 May 2006Partic of mort/charge * (3 pages)
22 April 2006Dec mort/charge * (2 pages)
22 April 2006Dec mort/charge * (2 pages)
20 April 2006Dec mort/charge * (3 pages)
20 April 2006Dec mort/charge * (3 pages)
20 April 2006Dec mort/charge * (3 pages)
20 April 2006Dec mort/charge * (3 pages)
10 January 2006Return made up to 22/12/05; full list of members (3 pages)
10 January 2006Return made up to 22/12/05; full list of members (3 pages)
13 December 2005Secretary's particulars changed (1 page)
13 December 2005Secretary's particulars changed (1 page)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 December 2004Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 December 2004Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 August 2004Registered office changed on 05/08/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page)
5 August 2004Registered office changed on 05/08/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 December 2003Return made up to 22/12/03; full list of members (7 pages)
10 December 2003Return made up to 22/12/03; full list of members (7 pages)
2 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
17 December 2002Return made up to 22/12/02; full list of members (7 pages)
17 December 2002Return made up to 22/12/02; full list of members (7 pages)
17 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
17 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
19 December 2001Return made up to 22/12/01; full list of members (6 pages)
19 December 2001Return made up to 22/12/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
19 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
17 December 2000Return made up to 22/12/00; full list of members (6 pages)
17 December 2000Return made up to 22/12/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
24 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
16 May 2000Registered office changed on 16/05/00 from: 12 south charlotte street edinburgh EH2 4AY (1 page)
16 May 2000Registered office changed on 16/05/00 from: 12 south charlotte street edinburgh EH2 4AY (1 page)
19 January 2000Return made up to 22/12/99; full list of members (6 pages)
19 January 2000Return made up to 22/12/99; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
30 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
15 December 1998Return made up to 22/12/98; no change of members (4 pages)
15 December 1998Return made up to 22/12/98; no change of members (4 pages)
9 October 1998Company name changed steinhus LIMITED\certificate issued on 12/10/98 (2 pages)
9 October 1998Company name changed steinhus LIMITED\certificate issued on 12/10/98 (2 pages)
30 June 1998Full accounts made up to 31 August 1997 (14 pages)
30 June 1998Full accounts made up to 31 August 1997 (14 pages)
13 January 1998Return made up to 22/12/97; no change of members (4 pages)
13 January 1998Return made up to 22/12/97; no change of members (4 pages)
27 June 1997Full accounts made up to 31 August 1996 (12 pages)
27 June 1997Full accounts made up to 31 August 1996 (12 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 May 1996Full accounts made up to 31 August 1995 (12 pages)
28 May 1996Full accounts made up to 31 August 1995 (12 pages)
19 March 1996Return made up to 31/12/95; no change of members (4 pages)
19 March 1996Return made up to 31/12/95; no change of members (4 pages)
4 December 1995Full accounts made up to 31 August 1994 (12 pages)
4 December 1995Full accounts made up to 31 August 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
17 February 1981Memorandum of association (5 pages)
17 February 1981Memorandum of association (5 pages)
19 November 1980Incorporation (13 pages)
19 November 1980Incorporation (13 pages)