Company NameJames Grant (East) Holdings Limited
Company StatusLiquidation
Company NumberSC092822
CategoryPrivate Limited Company
Incorporation Date12 April 1985(39 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Fiona Lea Arghebant
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1989(4 years after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrp Advisory Trading Ltd Level 2
The Beacon, 176 St Vincent Street
Glasgow
G2 5SG
Scotland
Director NameJane Pearl Prevezer
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1989(4 years after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrp Advisory Trading Ltd Level 2
The Beacon, 176 St Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMrs Rosemary Simone Bello
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1989(4 years after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrp Advisory Trading Ltd Level 2
The Beacon, 176 St Vincent Street
Glasgow
G2 5SG
Scotland
Secretary NameChiene + Tait Llp (Corporation)
StatusCurrent
Appointed31 May 2017(32 years, 1 month 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(4 years 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(4 years 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(4 years after company formation)
Appointment Duration30 years (resigned 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Secretary NameRobert Dorward Garland
NationalityBritish
StatusResigned
Appointed27 April 1989(4 years 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(11 years, 5 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(11 years, 5 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 AddressFrp Advisory Trading Ltd Level 2
The Beacon, 176 St Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

221.3k at £0.2Mrs Fiona Lea Arghebant
6.93%
Ordinary A
221.3k at £0.2Mrs Jane Pearl Prevezer
6.93%
Ordinary A
221.3k at £0.2Mrs Rosemary Simone Bello
6.93%
Ordinary A
802.7k at £0.2E.m. Oppenheim
25.14%
Ordinary A
64.4k at £0.2Alexander Asher Oppenheim Bello
2.02%
Ordinary B
64.4k at £0.2Edward Harold Oppenheim Arghebant
2.02%
Ordinary B
64.4k at £0.2Mr David Simon James Prevezer
2.02%
Ordinary B
64.4k at £0.2Samuel David Arghebant
2.02%
Ordinary B
64.4k at £0.2Simon Harold Solomon Bello
2.02%
Ordinary B
64.4k at £0.2Sophie Marian Ruth Prevezer
2.02%
Ordinary B
64.4k at £0.2Victoria Esther Minnie Bello
2.02%
Ordinary B
381.9k at £0.2Mrs Fiona Lea Arghebant
11.96%
Ordinary B
381.9k at £0.2Mrs Jane Pearl Prevezer
11.96%
Ordinary B
381.9k at £0.2Mrs Rosemary Simone Bello
11.96%
Ordinary B
18.6k at £0.2Alexander Asher Oppenheim Bello
0.58%
Ordinary A
18.6k at £0.2Edward Harold Oppenheim Arghebant
0.58%
Ordinary A
18.6k at £0.2Mr David Simon James Prevezer
0.58%
Ordinary A
-OTHER
0.58%
-
18.6k at £0.2Samuel David Arghebant
0.58%
Ordinary A
18.6k at £0.2Sophie Marian Ruth Prevezer
0.58%
Ordinary A
18.6k at £0.2Victoria Esther Minnie Bell
0.58%
Ordinary A

Financials

Year2014
Turnover£764,120
Net Worth£15,101,802
Cash£5,264,999
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 2022 (1 year, 11 months ago)
Next Return Due24 May 2023 (overdue)

Charges

8 August 1985Delivered on: 9 August 1985
Satisfied on: 13 December 1985
Persons entitled: The British Linen Bank Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

24 February 2021Secretary's details changed for Chiene + Tait Llp on 24 February 2021 (1 page)
8 September 2020Accounts for a small company made up to 31 January 2020 (6 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 (5 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 (5 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 (8 pages)
2 November 2017Accounts for a small company made up to 31 January 2017 (8 pages)
12 June 2017Termination of appointment of Robert Dorward Garland as a director 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 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 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)
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 (10 pages)
22 May 2017Confirmation statement made on 10 May 2017 with updates (10 pages)
18 May 2016Group of companies' accounts made up to 31 January 2016 (18 pages)
18 May 2016Group of companies' accounts made up to 31 January 2016 (18 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 798,340
(8 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 798,340
(8 pages)
26 May 2015Group of companies' accounts made up to 31 January 2015 (18 pages)
26 May 2015Group of companies' accounts made up to 31 January 2015 (18 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 798,340
(8 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 798,340
(8 pages)
7 November 2014Auditor's resignation (2 pages)
7 November 2014Auditor's resignation (2 pages)
16 May 2014Group of companies' accounts made up to 31 January 2014 (19 pages)
16 May 2014Group of companies' accounts made up to 31 January 2014 (19 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 798,340
(8 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 798,340
(8 pages)
16 May 2013Group of companies' accounts made up to 31 January 2013 (20 pages)
16 May 2013Group of companies' accounts made up to 31 January 2013 (20 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (8 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (8 pages)
16 May 2012Group of companies' accounts made up to 31 January 2012 (21 pages)
16 May 2012Group of companies' accounts made up to 31 January 2012 (21 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (8 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (8 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 2011Group of companies' accounts made up to 31 January 2011 (19 pages)
13 May 2011Group of companies' accounts made up to 31 January 2011 (19 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (8 pages)
8 July 2010Group of companies' accounts made up to 31 January 2010 (18 pages)
8 July 2010Group of companies' accounts made up to 31 January 2010 (18 pages)
12 May 2010Director's details changed for Fiona Lea Arghebant on 10 May 2010 (2 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (12 pages)
12 May 2010Director's details changed for Rosemary Simone Bello on 10 May 2010 (2 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (12 pages)
12 May 2010Director's details changed for Jane Pearl Prevezer on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Fiona Lea Arghebant on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Robert Dorward Garland on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Rosemary Simone Bello on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Enid Moira Oppenheim Sandelson on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Robert Dorward Garland on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Enid Moira Oppenheim Sandelson on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Jane Pearl Prevezer on 10 May 2010 (2 pages)
8 October 2009Group of companies' accounts made up to 31 January 2009 (19 pages)
8 October 2009Group of companies' accounts made up to 31 January 2009 (19 pages)
28 May 2009Return made up to 10/05/09; full list of members (10 pages)
28 May 2009Return made up to 10/05/09; full list of members (10 pages)
6 May 2009Appointment terminated director james kearney (1 page)
6 May 2009Appointment terminated director james kearney (1 page)
30 May 2008Group of companies' accounts made up to 31 January 2008 (19 pages)
30 May 2008Group of companies' accounts made up to 31 January 2008 (19 pages)
28 May 2008Director's change of particulars / jane prevezer / 18/02/2008 (1 page)
28 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 (8 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 (8 pages)
27 May 2008Director's change of particulars / jane prevezer / 18/02/2008 (1 page)
30 May 2007Return made up to 10/05/07; full list of members (9 pages)
30 May 2007Group of companies' accounts made up to 31 January 2007 (20 pages)
30 May 2007Return made up to 10/05/07; full list of members (9 pages)
30 May 2007Group of companies' accounts made up to 31 January 2007 (20 pages)
12 May 2006Group of companies' accounts made up to 31 January 2006 (20 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 2006Group of companies' accounts made up to 31 January 2006 (20 pages)
13 May 2005Return made up to 10/05/05; full list of members (10 pages)
13 May 2005Return made up to 10/05/05; full list of members (10 pages)
13 May 2005Group of companies' accounts made up to 31 January 2005 (19 pages)
13 May 2005Group of companies' accounts made up to 31 January 2005 (19 pages)
18 May 2004Group of companies' accounts made up to 31 January 2004 (19 pages)
18 May 2004Group of companies' accounts made up to 31 January 2004 (19 pages)
18 May 2004Return made up to 10/05/04; full list of members (10 pages)
18 May 2004Return made up to 10/05/04; full list of members (10 pages)
28 May 2003Return made up to 10/05/03; full list of members (20 pages)
28 May 2003Return made up to 10/05/03; full list of members (20 pages)
28 May 2003Group of companies' accounts made up to 31 January 2003 (19 pages)
28 May 2003Group of companies' accounts made up to 31 January 2003 (19 pages)
11 April 2003Auditor's resignation (1 page)
11 April 2003Auditor's resignation (1 page)
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 2002Group of companies' accounts made up to 31 January 2002 (19 pages)
17 May 2002Group of companies' accounts made up to 31 January 2002 (19 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 group accounts made up to 31 January 2001 (19 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)
14 May 2001Full group accounts made up to 31 January 2001 (19 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 group accounts made up to 31 January 2000 (19 pages)
30 May 2000Full group accounts made up to 31 January 2000 (19 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)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 May 1999Return made up to 10/05/99; no change of members (6 pages)
12 May 1999Return made up to 10/05/99; no change of members (6 pages)
12 May 1999Full group accounts made up to 31 January 1999 (19 pages)
12 May 1999Full group accounts made up to 31 January 1999 (19 pages)
13 May 1998Full group accounts made up to 31 January 1998 (18 pages)
13 May 1998Return made up to 10/05/98; full list of members (8 pages)
13 May 1998Full group accounts made up to 31 January 1998 (18 pages)
13 May 1998Return made up to 10/05/98; full list of members (8 pages)
2 June 1997Full group accounts made up to 31 January 1997 (18 pages)
2 June 1997Return made up to 10/05/97; no change of members (6 pages)
2 June 1997Return made up to 10/05/97; no change of members (6 pages)
2 June 1997Full group accounts made up to 31 January 1997 (18 pages)
16 January 1997Director's particulars changed (1 page)
16 January 1997Director's particulars changed (1 page)
24 September 1996Secretary resigned (1 page)
24 September 1996New secretary appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996Secretary resigned (1 page)
24 September 1996New secretary appointed (2 pages)
24 September 1996New director appointed (2 pages)
22 May 1996Full group accounts made up to 31 January 1996 (19 pages)
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 group accounts made up to 31 January 1996 (19 pages)
19 May 1995Full group accounts made up to 31 January 1995 (19 pages)
19 May 1995Return made up to 10/05/95; full list of members (8 pages)
19 May 1995Full group accounts made up to 31 January 1995 (19 pages)
19 May 1995Return made up to 10/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
11 December 1994Ad 24/11/94--------- £ si [email protected]=399170 £ ic 399170/798340 (2 pages)
11 December 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(10 pages)
11 December 1994Nc inc already adjusted 24/11/94 (1 page)
11 December 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(10 pages)
11 December 1994Memorandum and Articles of Association (9 pages)
11 December 1994Memorandum and Articles of Association (9 pages)
11 December 1994Particulars of contract relating to shares (3 pages)
11 December 1994S-div 24/11/94 (1 page)
11 December 1994Ad 24/11/94--------- £ si [email protected]=399170 £ ic 399170/798340 (2 pages)
11 December 1994S-div 24/11/94 (1 page)
11 December 1994Nc inc already adjusted 24/11/94 (1 page)
11 December 1994Particulars of contract relating to shares (3 pages)
26 May 1994Return made up to 10/05/94; full list of members (7 pages)
26 May 1994Full group accounts made up to 31 January 1994 (17 pages)
26 May 1994Return made up to 10/05/94; full list of members (7 pages)
26 May 1994Full group accounts made up to 31 January 1994 (17 pages)
13 May 1993Full group accounts made up to 31 January 1993 (16 pages)
13 May 1993Full group accounts made up to 31 January 1993 (16 pages)
14 May 1992Full group accounts made up to 31 January 1992 (16 pages)
14 May 1992Full group accounts made up to 31 January 1992 (16 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 (18 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 (18 pages)
24 May 1990Full group accounts made up to 31 January 1990 (16 pages)
24 May 1990Full group accounts made up to 31 January 1990 (16 pages)
5 June 1989Full group accounts made up to 31 January 1989 (15 pages)
5 June 1989Full group accounts made up to 31 January 1989 (15 pages)
22 June 1988Full group accounts made up to 31 January 1988 (15 pages)
22 June 1988Return made up to 26/05/88; full list of members (10 pages)
22 June 1988Full group accounts made up to 31 January 1988 (15 pages)
22 June 1988Return made up to 26/05/88; full list of members (10 pages)
23 June 1987Full group accounts made up to 31 January 1987 (15 pages)
23 June 1987Full group accounts made up to 31 January 1987 (15 pages)
27 August 1986Return made up to 29/07/86; full list of members (10 pages)
27 August 1986Full accounts made up to 31 January 1986 (17 pages)
27 August 1986Full accounts made up to 31 January 1986 (17 pages)
27 August 1986Return made up to 29/07/86; full list of members (10 pages)
13 August 1985Memorandum and Articles of Association (28 pages)
13 August 1985Memorandum and Articles of Association (28 pages)