Company NameGroves-Raines Properties Limited
Company StatusActive
Company NumberSC152187
CategoryPrivate Limited Company
Incorporation Date28 July 1994(29 years, 9 months ago)
Previous NamesNicholas Groves-Raines Architects Limited and Groves-Raines Architects Limited

Business Activity

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

Directors

Director NameMr Nicholas Robert Pellew Groves-Raines
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1994(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address1 Customs Wharf
Edinburgh
Midlothian
EH6 6AL
Scotland
Director NameMrs Kristin Hulda Hannesdottir
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityIcelandic
StatusCurrent
Appointed28 July 1994(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Customs Wharf
Edinburgh
Midlothian
EH6 6AL
Scotland
Director NameGunnar Ralph Groves-Raines
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(17 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address1 Customs Wharf
Edinburgh
Midlothian
EH6 6AL
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed26 November 2007(13 years, 4 months after company formation)
Appointment Duration16 years, 5 months
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed28 July 1994(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websitegrovesrainesarchitects.com

Location

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

Shareholders

30k at £1Sigrun Groves-raines
28.41%
Ordinary B
23.6k at £1Halla Groves-raines
22.35%
Ordinary B
18k at £1Gunnar Groves-raines
17.05%
Ordinary B
17k at £1Kristin Hulda Hannesdottir
16.10%
Ordinary
17k at £1Nicholas Groves-raines
16.10%
Ordinary

Financials

Year2014
Net Worth£1,765,619
Cash£56,685
Current Liabilities£402,253

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 3 weeks from now)

Charges

20 February 2012Delivered on: 29 February 2012
Persons entitled: Co-Operative Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
7 September 2001Delivered on: 18 September 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Liberton house, liberton drive, edinburgh together with ground associated therewith.
Outstanding
8 October 1996Delivered on: 24 October 1996
Persons entitled: Secretary of State for Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Liberton house,liberton drive,edinburgh.
Outstanding
8 October 1996Delivered on: 15 October 1996
Persons entitled: Secretary of State for Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Liberton house,73 liberton drive,edinburgh.
Outstanding
21 August 2014Delivered on: 8 September 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
3 September 2014Delivered on: 8 September 2014
Persons entitled: Stantander UK PLC

Classification: A registered charge
Particulars: All and whole lamb's house, burgess street, edinburgh, EH6 6RD registered in the land register of scotland under title number MID128646.
Outstanding
29 February 2012Delivered on: 14 March 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lamb's house, 11 waters close, edinburgh MID128646.
Outstanding
13 February 2001Delivered on: 26 February 2001
Satisfied on: 9 February 2012
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
28 November 1996Delivered on: 16 December 1996
Satisfied on: 10 May 2002
Persons entitled: Aib Group (UK) P.L.C.

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.
Fully Satisfied
11 December 1996Delivered on: 16 December 1996
Satisfied on: 17 May 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Liberton house,73 liberton drive,edinburgh.
Fully Satisfied
24 November 1994Delivered on: 2 December 1994
Satisfied on: 12 February 1997
Persons entitled: Sensa Design and Marketing Limited

Classification: Standard security
Secured details: All sums due and to become due and the company's obligations under missives of sale dated 3/8/94.
Particulars: Area of ground extending to 6.70 acres on the south side of liberton drive, edinburgh.............. See ch microfiche for full details.
Fully Satisfied
17 November 1994Delivered on: 23 November 1994
Satisfied on: 12 February 1997
Persons entitled: Sensa Design and Marketing Limited

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

Filing History

14 August 2020Confirmation statement made on 28 July 2020 with updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (19 pages)
4 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-28
(3 pages)
28 August 2019Director's details changed for Mrs Kristin Hulda Hannesdottir on 26 July 2019 (2 pages)
28 August 2019Director's details changed for Mr Nicholas Groves-Raines on 26 July 2019 (2 pages)
28 August 2019Change of details for Mr Nicholas Groves-Raines as a person with significant control on 26 July 2019 (2 pages)
28 August 2019Confirmation statement made on 28 July 2019 with updates (5 pages)
28 August 2019Change of details for Mrs Kristin Hulda Hannesdottir as a person with significant control on 26 July 2019 (2 pages)
27 August 2019Director's details changed for Mrs Kristin Hulda Hannesdottir on 27 August 2019 (2 pages)
16 August 2019Purchase of own shares. (3 pages)
16 August 2019Cancellation of shares. Statement of capital on 28 June 2019
  • GBP 34,002.00
(5 pages)
22 May 2019Purchase of own shares. (3 pages)
22 May 2019Cancellation of shares. Statement of capital on 5 April 2019
  • GBP 38,662.00
(5 pages)
11 April 2019Total exemption full accounts made up to 31 August 2018 (17 pages)
19 December 2018Cancellation of shares. Statement of capital on 5 December 2018
  • GBP 45,162
(5 pages)
14 December 2018Purchase of own shares. (3 pages)
24 October 2018Cancellation of shares. Statement of capital on 20 September 2018
  • GBP 46,162.00
(4 pages)
19 October 2018Purchase of own shares. (3 pages)
16 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
4 May 2018Total exemption full accounts made up to 31 August 2017 (17 pages)
16 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
27 July 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 January 2017Satisfaction of charge 3 in full (4 pages)
21 January 2017Satisfaction of charge 4 in full (4 pages)
21 January 2017Satisfaction of charge 4 in full (4 pages)
21 January 2017Satisfaction of charge 3 in full (4 pages)
4 October 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
26 September 2016Purchase of own shares. (3 pages)
26 September 2016Purchase of own shares. (3 pages)
20 September 2016Cancellation of shares. Statement of capital on 28 May 2016
  • GBP 68,762
(5 pages)
20 September 2016Cancellation of shares. Statement of capital on 28 May 2016
  • GBP 68,762
(5 pages)
20 September 2016Cancellation of shares. Statement of capital on 6 June 2016
  • GBP 66,762
(5 pages)
20 September 2016Cancellation of shares. Statement of capital on 6 June 2016
  • GBP 66,762
(5 pages)
17 September 2016Satisfaction of charge 8 in full (4 pages)
17 September 2016Satisfaction of charge 9 in full (4 pages)
17 September 2016Satisfaction of charge 8 in full (4 pages)
17 September 2016Satisfaction of charge 10 in full (4 pages)
17 September 2016Satisfaction of charge 9 in full (4 pages)
17 September 2016Satisfaction of charge 10 in full (4 pages)
18 August 2016Cancellation of shares. Statement of capital on 4 January 2016
  • GBP 76,762.00
(5 pages)
18 August 2016Cancellation of shares. Statement of capital on 4 January 2016
  • GBP 76,762.00
(5 pages)
18 August 2016Cancellation of shares. Statement of capital on 23 November 2015
  • GBP 80,602.00
(5 pages)
18 August 2016Cancellation of shares. Statement of capital on 23 November 2015
  • GBP 80,602.00
(5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
6 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 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)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 105,602
(7 pages)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 105,602
(7 pages)
26 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
10 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 105,602
(7 pages)
10 October 2014Director's details changed for Gunnar Ralph Groves-Raines on 10 October 2014 (2 pages)
10 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 105,602
(7 pages)
10 October 2014Director's details changed for Gunnar Ralph Groves-Raines on 10 October 2014 (2 pages)
8 September 2014Registration of charge SC1521870012, created on 21 August 2014 (9 pages)
8 September 2014Registration of charge SC1521870011, created on 3 September 2014 (6 pages)
8 September 2014Registration of charge SC1521870011, created on 3 September 2014 (6 pages)
8 September 2014Registration of charge SC1521870011, created on 3 September 2014 (6 pages)
8 September 2014Registration of charge SC1521870012, created on 21 August 2014 (9 pages)
19 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
19 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
7 November 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 105,602.00
(5 pages)
7 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 November 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 105,602.00
(5 pages)
15 August 2013Director's details changed for Gunnar Ralph Groves-Raines on 25 July 2013 (2 pages)
15 August 2013Annual return made up to 28 July 2013 with a full list of shareholders (6 pages)
15 August 2013Annual return made up to 28 July 2013 with a full list of shareholders (6 pages)
15 August 2013Director's details changed for Gunnar Ralph Groves-Raines on 25 July 2013 (2 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
16 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
16 August 2012Director's details changed for Gunnar Ralph Groves-Raines on 15 August 2012 (2 pages)
16 August 2012Director's details changed for Gunnar Ralph Groves-Raines on 15 August 2012 (2 pages)
16 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
14 February 2012Appointment of Gunnar Ralph Groves-Raines as a director (3 pages)
14 February 2012Appointment of Gunnar Ralph Groves-Raines as a director (3 pages)
9 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
9 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
17 August 2011Director's details changed for Nicholas Groves-Raines on 30 June 2011 (2 pages)
17 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
17 August 2011Director's details changed for Kristin Hulda Hannesdottir on 30 June 2011 (2 pages)
17 August 2011Director's details changed for Nicholas Groves-Raines on 30 June 2011 (2 pages)
17 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
17 August 2011Director's details changed for Kristin Hulda Hannesdottir on 30 June 2011 (2 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
27 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
7 April 2010Amended accounts made up to 31 August 2008 (9 pages)
7 April 2010Amended accounts made up to 31 August 2008 (9 pages)
29 March 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
29 March 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
30 July 2009Return made up to 28/07/09; full list of members (4 pages)
30 July 2009Return made up to 28/07/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
1 August 2008Return made up to 28/07/08; full list of members (4 pages)
1 August 2008Return made up to 28/07/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (9 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)
21 September 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
21 September 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
16 August 2007Return made up to 28/07/07; full list of members (2 pages)
16 August 2007Return made up to 28/07/07; full list of members (2 pages)
16 November 2006Company name changed nicholas groves-raines architect s LIMITED\certificate issued on 16/11/06 (2 pages)
16 November 2006Company name changed nicholas groves-raines architect s LIMITED\certificate issued on 16/11/06 (2 pages)
16 November 2006Return made up to 28/07/06; full list of members (2 pages)
16 November 2006Return made up to 28/07/06; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
12 August 2005Return made up to 28/07/05; full list of members (2 pages)
12 August 2005Return made up to 28/07/05; full list of members (2 pages)
18 July 2005Secretary's particulars changed (1 page)
18 July 2005Secretary's particulars changed (1 page)
4 July 2005Total exemption small company accounts made up to 31 August 2004 (9 pages)
4 July 2005Total exemption small company accounts made up to 31 August 2004 (9 pages)
15 July 2004Return made up to 28/07/04; full list of members
  • 363(287) ‐ Registered office changed on 15/07/04
(7 pages)
15 July 2004Return made up to 28/07/04; full list of members
  • 363(287) ‐ Registered office changed on 15/07/04
(7 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
21 July 2003Return made up to 28/07/03; full list of members (7 pages)
21 July 2003Return made up to 28/07/03; full list of members (7 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
24 July 2002Return made up to 28/07/02; full list of members (7 pages)
24 July 2002Return made up to 28/07/02; full list of members (7 pages)
17 June 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
17 June 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
17 May 2002Dec mort/charge * (4 pages)
17 May 2002Dec mort/charge * (4 pages)
10 May 2002Dec mort/charge * (4 pages)
10 May 2002Dec mort/charge * (4 pages)
18 September 2001Partic of mort/charge * (5 pages)
18 September 2001Partic of mort/charge * (5 pages)
2 August 2001Return made up to 28/07/01; full list of members (6 pages)
2 August 2001Return made up to 28/07/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
6 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
26 February 2001Partic of mort/charge * (5 pages)
26 February 2001Partic of mort/charge * (5 pages)
18 August 2000Return made up to 28/07/00; full list of members (6 pages)
18 August 2000Return made up to 28/07/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
30 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
1 August 1999Return made up to 28/07/99; no change of members (4 pages)
1 August 1999Return made up to 28/07/99; no change of members (4 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
4 September 1998Full accounts made up to 31 August 1997 (13 pages)
4 September 1998Full accounts made up to 31 August 1997 (13 pages)
2 September 1998Ad 23/12/97--------- £ si 34000@1=34000 £ ic 2/34002 (2 pages)
2 September 1998Return made up to 28/07/98; full list of members (6 pages)
2 September 1998Ad 23/12/97--------- £ si 34000@1=34000 £ ic 2/34002 (2 pages)
2 September 1998Return made up to 28/07/98; full list of members (6 pages)
13 August 1997Return made up to 28/07/97; no change of members (4 pages)
13 August 1997Return made up to 28/07/97; no change of members (4 pages)
27 June 1997Full accounts made up to 31 August 1996 (11 pages)
27 June 1997Full accounts made up to 31 August 1996 (11 pages)
12 February 1997Dec mort/charge * (2 pages)
12 February 1997Dec mort/charge * (6 pages)
12 February 1997Dec mort/charge * (6 pages)
12 February 1997Dec mort/charge * (2 pages)
16 December 1996Partic of mort/charge * (7 pages)
16 December 1996Partic of mort/charge * (7 pages)
16 December 1996Partic of mort/charge * (3 pages)
16 December 1996Partic of mort/charge * (3 pages)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 December 1996Memorandum and Articles of Association (16 pages)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 December 1996Memorandum and Articles of Association (16 pages)
24 October 1996Partic of mort/charge * (5 pages)
24 October 1996Partic of mort/charge * (5 pages)
15 October 1996Partic of mort/charge * (5 pages)
15 October 1996Partic of mort/charge * (5 pages)
25 July 1996Return made up to 28/07/96; no change of members (4 pages)
25 July 1996Return made up to 28/07/96; no change of members (4 pages)
28 May 1996Accounts for a small company made up to 31 August 1995 (12 pages)
28 May 1996Accounts for a small company made up to 31 August 1995 (12 pages)
2 August 1995Return made up to 28/07/95; full list of members (6 pages)
2 August 1995Return made up to 28/07/95; full list of members (6 pages)
16 May 1995Memorandum and Articles of Association (28 pages)
16 May 1995Memorandum and Articles of Association (28 pages)
10 May 1995Company name changed steinhus (liberton house) limite d\certificate issued on 11/05/95 (4 pages)
10 May 1995Company name changed steinhus (liberton house) limite d\certificate issued on 11/05/95 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
28 July 1994Incorporation (29 pages)
28 July 1994Incorporation (29 pages)