Company NameGrand Productions Limited
DirectorsStephen Richard White and Michael Andrew Church
Company StatusActive
Company NumberSC132250
CategoryPrivate Limited Company
Incorporation Date5 June 1991(32 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Directors

Director NameMr Stephen Richard White
Date of BirthApril 1960 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed05 June 1991(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Robert Drive
Glasgow
G51 3HE
Scotland
Secretary NameJulia Mullen
NationalityBritish
StatusCurrent
Appointed09 January 1995(3 years, 7 months after company formation)
Appointment Duration29 years, 4 months
RolePersonal Assistant
Correspondence Address108 Castle Gait
Paisley
Renfrewshire
PA1 2BW
Scotland
Director NameMr Michael Andrew Church
Date of BirthMay 1965 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed04 April 2003(11 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Robert Drive
Glasgow
G51 3HE
Scotland
Director NameWilliam Turner McAneney
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(same day as company formation)
RoleRestaurateur
Correspondence Address122 Wilton Street
Glasgow
Lanarkshire
G20 6QZ
Scotland
Secretary NameLynn Margaret Allison
NationalityBritish
StatusResigned
Appointed05 June 1991(same day as company formation)
RoleAdministrator
Correspondence Address4 Laighpark Road
Coylton
Ayr
KA6 6HN
Scotland
Director NameMr Andrew Canning
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(22 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2018)
RoleDraughtsman
Country of ResidenceScotland
Correspondence Address3 Robert Drive
Govan
Glasgow
G51 3HE
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 June 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 June 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitegrandproductions.co.uk
Email address[email protected]
Telephone0141 2707000
Telephone regionGlasgow

Location

Registered Address3 Robert Drive
Govan
Glasgow
G51 3HE
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Michael Church
100.00%
Ordinary

Financials

Year2014
Net Worth-£313,847
Cash£1,052
Current Liabilities£375,578

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Charges

19 July 2016Delivered on: 25 July 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
26 October 2004Delivered on: 29 October 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Outstanding

Filing History

12 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
12 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
10 February 2023Termination of appointment of Julia Mullen as a secretary on 10 February 2023 (1 page)
10 February 2023Appointment of Grand Administration Services Limited as a secretary on 10 February 2023 (2 pages)
9 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
5 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
22 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
17 August 2021Satisfaction of charge SC1322500002 in full (1 page)
17 August 2021Satisfaction of charge 1 in full (1 page)
14 July 2021Confirmation statement made on 5 June 2021 with updates (4 pages)
16 December 2020Statement of capital following an allotment of shares on 13 November 2020
  • GBP 12,505.00
(4 pages)
18 November 2020Resolutions
  • RES13 ‐ New share class created and SH01 filed on 10 september 2020 filed erroneously 13/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
18 November 2020Memorandum and Articles of Association (15 pages)
10 September 2020Statement of capital following an allotment of shares on 13 August 2020
  • GBP 20,000
(3 pages)
3 September 2020Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 September 2020Memorandum and Articles of Association (9 pages)
31 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
3 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
6 August 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
23 April 2018Termination of appointment of Andrew Canning as a director on 1 January 2018 (1 page)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
12 September 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 10,000
(7 pages)
12 September 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 10,000
(7 pages)
25 July 2016Registration of charge SC1322500002, created on 19 July 2016 (17 pages)
25 July 2016Registration of charge SC1322500002, created on 19 July 2016 (17 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 June 2015Director's details changed for Mr Michael Andrew Church on 1 January 2015 (2 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
(5 pages)
8 June 2015Director's details changed for Mr Michael Andrew Church on 1 January 2015 (2 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
(5 pages)
8 June 2015Director's details changed for Mr Michael Andrew Church on 1 January 2015 (2 pages)
8 June 2015Director's details changed for Mr Stephen Richard White on 1 January 2015 (2 pages)
8 June 2015Director's details changed for Mr Stephen Richard White on 1 January 2015 (2 pages)
8 June 2015Director's details changed for Mr Stephen Richard White on 1 January 2015 (2 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 28 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 28 March 2014 (9 pages)
25 November 2014Second filing of AR01 previously delivered to Companies House made up to 5 June 2014 (18 pages)
25 November 2014Second filing of AR01 previously delivered to Companies House made up to 5 June 2014 (18 pages)
25 November 2014Second filing of AR01 previously delivered to Companies House made up to 5 June 2014 (18 pages)
14 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000

Statement of capital on 2014-11-25
  • GBP 10,000
(6 pages)
14 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000

Statement of capital on 2014-11-25
  • GBP 10,000
(6 pages)
14 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000

Statement of capital on 2014-11-25
  • GBP 10,000
(6 pages)
6 December 2013Total exemption small company accounts made up to 29 March 2013 (9 pages)
6 December 2013Total exemption small company accounts made up to 29 March 2013 (9 pages)
21 October 2013Director's details changed for Mr Andrew Canning on 4 October 2013 (2 pages)
21 October 2013Director's details changed for Mr Andrew Canning on 4 October 2013 (2 pages)
21 October 2013Director's details changed for Mr Andrew Canning on 4 October 2013 (2 pages)
4 October 2013Appointment of Mr Andrew Canning as a director (2 pages)
4 October 2013Appointment of Mr Andrew Canning as a director (2 pages)
4 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
20 December 2012Total exemption small company accounts made up to 30 March 2012 (9 pages)
20 December 2012Total exemption small company accounts made up to 30 March 2012 (9 pages)
10 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 1 April 2011 (9 pages)
19 December 2011Total exemption small company accounts made up to 1 April 2011 (9 pages)
19 December 2011Total exemption small company accounts made up to 1 April 2011 (9 pages)
11 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 2 April 2010 (7 pages)
30 June 2010Total exemption small company accounts made up to 2 April 2010 (7 pages)
30 June 2010Total exemption small company accounts made up to 2 April 2010 (7 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 3 April 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 3 April 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 3 April 2009 (7 pages)
31 July 2009Return made up to 05/06/09; full list of members (4 pages)
31 July 2009Return made up to 05/06/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 June 2008Return made up to 05/06/08; full list of members (4 pages)
12 June 2008Return made up to 05/06/08; full list of members (4 pages)
10 June 2008Director's change of particulars / stephen white / 01/11/2007 (1 page)
10 June 2008Director's change of particulars / stephen white / 01/11/2007 (1 page)
30 November 2007Total exemption small company accounts made up to 30 March 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 30 March 2007 (7 pages)
2 October 2007Return made up to 05/06/07; no change of members (7 pages)
2 October 2007Return made up to 05/06/07; no change of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 July 2006Return made up to 05/06/06; full list of members (7 pages)
14 July 2006Return made up to 05/06/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 June 2005Return made up to 05/06/05; full list of members (7 pages)
2 June 2005Return made up to 05/06/05; full list of members (7 pages)
4 April 2005Ad 24/01/05--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
4 April 2005Ad 24/01/05--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 October 2004Partic of mort/charge * (3 pages)
29 October 2004Partic of mort/charge * (3 pages)
30 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2003Return made up to 05/06/03; full list of members (8 pages)
22 July 2003Return made up to 05/06/03; full list of members (8 pages)
9 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 April 2003Ad 04/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Ad 04/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 2003New director appointed (2 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
27 May 2002Return made up to 05/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
(6 pages)
27 May 2002Return made up to 05/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
(6 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
25 June 2001Return made up to 05/06/01; full list of members (6 pages)
25 June 2001Return made up to 05/06/01; full list of members (6 pages)
27 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
27 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
27 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
18 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
9 June 1999Return made up to 05/06/99; no change of members
  • 363(287) ‐ Registered office changed on 09/06/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 June 1999Director resigned (1 page)
9 June 1999Return made up to 05/06/99; no change of members
  • 363(287) ‐ Registered office changed on 09/06/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 June 1999Director resigned (1 page)
3 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
3 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
19 August 1998Return made up to 05/06/98; full list of members (6 pages)
19 August 1998Return made up to 05/06/98; full list of members (6 pages)
18 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
18 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
13 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1997Return made up to 05/06/97; no change of members (4 pages)
16 September 1997Return made up to 05/06/97; no change of members (4 pages)
24 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
24 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
24 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 August 1996Return made up to 05/06/96; full list of members
  • 363(287) ‐ Registered office changed on 23/08/96
(6 pages)
23 August 1996Return made up to 05/06/96; full list of members
  • 363(287) ‐ Registered office changed on 23/08/96
(6 pages)
12 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
12 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
12 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 1995Return made up to 05/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 August 1995Return made up to 05/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
5 June 1991Incorporation (15 pages)
5 June 1991Incorporation (15 pages)