Edinburgh
Midlothian
EH6 6AL
Scotland
Director Name | Mrs Kristin Hulda Hannesdottir |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Icelandic |
Status | Current |
Appointed | 28 July 1994(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1 Customs Wharf Edinburgh Midlothian EH6 6AL Scotland |
Director Name | Gunnar Ralph Groves-Raines |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(17 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 1 Customs Wharf Edinburgh Midlothian EH6 6AL Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2007(13 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Anderson Strathern (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1994(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Website | grovesrainesarchitects.com |
---|
Registered Address | 1 Customs Wharf Edinburgh Midlothian EH6 6AL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 4 other UK companies use this postal address |
30k at £1 | Sigrun Groves-raines 28.41% Ordinary B |
---|---|
23.6k at £1 | Halla Groves-raines 22.35% Ordinary B |
18k at £1 | Gunnar Groves-raines 17.05% Ordinary B |
17k at £1 | Kristin Hulda Hannesdottir 16.10% Ordinary |
17k at £1 | Nicholas Groves-raines 16.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,765,619 |
Cash | £56,685 |
Current Liabilities | £402,253 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (2 months, 3 weeks from now) |
20 February 2012 | Delivered 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 2001 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 2014 | Delivered on: 8 September 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
3 September 2014 | Delivered 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 2012 | Delivered 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 2001 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 |
14 August 2020 | Confirmation statement made on 28 July 2020 with updates (3 pages) |
---|---|
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (19 pages) |
4 March 2020 | Resolutions
|
28 August 2019 | Director's details changed for Mrs Kristin Hulda Hannesdottir on 26 July 2019 (2 pages) |
28 August 2019 | Director's details changed for Mr Nicholas Groves-Raines on 26 July 2019 (2 pages) |
28 August 2019 | Change of details for Mr Nicholas Groves-Raines as a person with significant control on 26 July 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 28 July 2019 with updates (5 pages) |
28 August 2019 | Change of details for Mrs Kristin Hulda Hannesdottir as a person with significant control on 26 July 2019 (2 pages) |
27 August 2019 | Director's details changed for Mrs Kristin Hulda Hannesdottir on 27 August 2019 (2 pages) |
16 August 2019 | Purchase of own shares. (3 pages) |
16 August 2019 | Cancellation of shares. Statement of capital on 28 June 2019
|
22 May 2019 | Purchase of own shares. (3 pages) |
22 May 2019 | Cancellation of shares. Statement of capital on 5 April 2019
|
11 April 2019 | Total exemption full accounts made up to 31 August 2018 (17 pages) |
19 December 2018 | Cancellation of shares. Statement of capital on 5 December 2018
|
14 December 2018 | Purchase of own shares. (3 pages) |
24 October 2018 | Cancellation of shares. Statement of capital on 20 September 2018
|
19 October 2018 | Purchase of own shares. (3 pages) |
16 August 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
4 May 2018 | Total exemption full accounts made up to 31 August 2017 (17 pages) |
16 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
21 January 2017 | Satisfaction of charge 3 in full (4 pages) |
21 January 2017 | Satisfaction of charge 4 in full (4 pages) |
21 January 2017 | Satisfaction of charge 4 in full (4 pages) |
21 January 2017 | Satisfaction of charge 3 in full (4 pages) |
4 October 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
26 September 2016 | Purchase of own shares. (3 pages) |
26 September 2016 | Purchase of own shares. (3 pages) |
20 September 2016 | Cancellation of shares. Statement of capital on 28 May 2016
|
20 September 2016 | Cancellation of shares. Statement of capital on 28 May 2016
|
20 September 2016 | Cancellation of shares. Statement of capital on 6 June 2016
|
20 September 2016 | Cancellation of shares. Statement of capital on 6 June 2016
|
17 September 2016 | Satisfaction of charge 8 in full (4 pages) |
17 September 2016 | Satisfaction of charge 9 in full (4 pages) |
17 September 2016 | Satisfaction of charge 8 in full (4 pages) |
17 September 2016 | Satisfaction of charge 10 in full (4 pages) |
17 September 2016 | Satisfaction of charge 9 in full (4 pages) |
17 September 2016 | Satisfaction of charge 10 in full (4 pages) |
18 August 2016 | Cancellation of shares. Statement of capital on 4 January 2016
|
18 August 2016 | Cancellation of shares. Statement of capital on 4 January 2016
|
18 August 2016 | Cancellation of shares. Statement of capital on 23 November 2015
|
18 August 2016 | Cancellation of shares. Statement of capital on 23 November 2015
|
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
10 May 2016 | Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page) |
10 May 2016 | Registered 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 2016 | Registered 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 2016 | Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page) |
25 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
26 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
10 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Director's details changed for Gunnar Ralph Groves-Raines on 10 October 2014 (2 pages) |
10 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Director's details changed for Gunnar Ralph Groves-Raines on 10 October 2014 (2 pages) |
8 September 2014 | Registration of charge SC1521870012, created on 21 August 2014 (9 pages) |
8 September 2014 | Registration of charge SC1521870011, created on 3 September 2014 (6 pages) |
8 September 2014 | Registration of charge SC1521870011, created on 3 September 2014 (6 pages) |
8 September 2014 | Registration of charge SC1521870011, created on 3 September 2014 (6 pages) |
8 September 2014 | Registration of charge SC1521870012, created on 21 August 2014 (9 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
7 November 2013 | Resolutions
|
7 November 2013 | Resolutions
|
7 November 2013 | Statement of capital following an allotment of shares on 22 October 2013
|
7 November 2013 | Resolutions
|
7 November 2013 | Resolutions
|
7 November 2013 | Statement of capital following an allotment of shares on 22 October 2013
|
15 August 2013 | Director's details changed for Gunnar Ralph Groves-Raines on 25 July 2013 (2 pages) |
15 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (6 pages) |
15 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (6 pages) |
15 August 2013 | Director's details changed for Gunnar Ralph Groves-Raines on 25 July 2013 (2 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
16 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Director's details changed for Gunnar Ralph Groves-Raines on 15 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Gunnar Ralph Groves-Raines on 15 August 2012 (2 pages) |
16 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
14 February 2012 | Appointment of Gunnar Ralph Groves-Raines as a director (3 pages) |
14 February 2012 | Appointment of Gunnar Ralph Groves-Raines as a director (3 pages) |
9 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
9 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
17 August 2011 | Director's details changed for Nicholas Groves-Raines on 30 June 2011 (2 pages) |
17 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Director's details changed for Kristin Hulda Hannesdottir on 30 June 2011 (2 pages) |
17 August 2011 | Director's details changed for Nicholas Groves-Raines on 30 June 2011 (2 pages) |
17 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Director's details changed for Kristin Hulda Hannesdottir on 30 June 2011 (2 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
27 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Amended accounts made up to 31 August 2008 (9 pages) |
7 April 2010 | Amended accounts made up to 31 August 2008 (9 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
30 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
1 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | New secretary appointed (1 page) |
21 September 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
16 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
16 November 2006 | Company name changed nicholas groves-raines architect s LIMITED\certificate issued on 16/11/06 (2 pages) |
16 November 2006 | Company name changed nicholas groves-raines architect s LIMITED\certificate issued on 16/11/06 (2 pages) |
16 November 2006 | Return made up to 28/07/06; full list of members (2 pages) |
16 November 2006 | Return made up to 28/07/06; full list of members (2 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 August 2005 (9 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 August 2005 (9 pages) |
12 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
12 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
18 July 2005 | Secretary's particulars changed (1 page) |
18 July 2005 | Secretary's particulars changed (1 page) |
4 July 2005 | Total exemption small company accounts made up to 31 August 2004 (9 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 August 2004 (9 pages) |
15 July 2004 | Return made up to 28/07/04; full list of members
|
15 July 2004 | Return made up to 28/07/04; full list of members
|
1 June 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
21 July 2003 | Return made up to 28/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 28/07/03; full list of members (7 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
24 July 2002 | Return made up to 28/07/02; full list of members (7 pages) |
24 July 2002 | Return made up to 28/07/02; full list of members (7 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
17 May 2002 | Dec mort/charge * (4 pages) |
17 May 2002 | Dec mort/charge * (4 pages) |
10 May 2002 | Dec mort/charge * (4 pages) |
10 May 2002 | Dec mort/charge * (4 pages) |
18 September 2001 | Partic of mort/charge * (5 pages) |
18 September 2001 | Partic of mort/charge * (5 pages) |
2 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
6 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
6 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
26 February 2001 | Partic of mort/charge * (5 pages) |
26 February 2001 | Partic of mort/charge * (5 pages) |
18 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
18 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
30 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
1 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
1 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
4 September 1998 | Full accounts made up to 31 August 1997 (13 pages) |
4 September 1998 | Full accounts made up to 31 August 1997 (13 pages) |
2 September 1998 | Ad 23/12/97--------- £ si 34000@1=34000 £ ic 2/34002 (2 pages) |
2 September 1998 | Return made up to 28/07/98; full list of members (6 pages) |
2 September 1998 | Ad 23/12/97--------- £ si 34000@1=34000 £ ic 2/34002 (2 pages) |
2 September 1998 | Return made up to 28/07/98; full list of members (6 pages) |
13 August 1997 | Return made up to 28/07/97; no change of members (4 pages) |
13 August 1997 | Return made up to 28/07/97; no change of members (4 pages) |
27 June 1997 | Full accounts made up to 31 August 1996 (11 pages) |
27 June 1997 | Full accounts made up to 31 August 1996 (11 pages) |
12 February 1997 | Dec mort/charge * (2 pages) |
12 February 1997 | Dec mort/charge * (6 pages) |
12 February 1997 | Dec mort/charge * (6 pages) |
12 February 1997 | Dec mort/charge * (2 pages) |
16 December 1996 | Partic of mort/charge * (7 pages) |
16 December 1996 | Partic of mort/charge * (7 pages) |
16 December 1996 | Partic of mort/charge * (3 pages) |
16 December 1996 | Partic of mort/charge * (3 pages) |
4 December 1996 | Resolutions
|
4 December 1996 | Memorandum and Articles of Association (16 pages) |
4 December 1996 | Resolutions
|
4 December 1996 | Memorandum and Articles of Association (16 pages) |
24 October 1996 | Partic of mort/charge * (5 pages) |
24 October 1996 | Partic of mort/charge * (5 pages) |
15 October 1996 | Partic of mort/charge * (5 pages) |
15 October 1996 | Partic of mort/charge * (5 pages) |
25 July 1996 | Return made up to 28/07/96; no change of members (4 pages) |
25 July 1996 | Return made up to 28/07/96; no change of members (4 pages) |
28 May 1996 | Accounts for a small company made up to 31 August 1995 (12 pages) |
28 May 1996 | Accounts for a small company made up to 31 August 1995 (12 pages) |
2 August 1995 | Return made up to 28/07/95; full list of members (6 pages) |
2 August 1995 | Return made up to 28/07/95; full list of members (6 pages) |
16 May 1995 | Memorandum and Articles of Association (28 pages) |
16 May 1995 | Memorandum and Articles of Association (28 pages) |
10 May 1995 | Company name changed steinhus (liberton house) limite d\certificate issued on 11/05/95 (4 pages) |
10 May 1995 | Company name changed steinhus (liberton house) limite d\certificate issued on 11/05/95 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
28 July 1994 | Incorporation (29 pages) |
28 July 1994 | Incorporation (29 pages) |