Company NameGrant & Wylie Nominees
DirectorJade Dupont
Company StatusActive
Company NumberSC154113
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 November 1994(29 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 NameMs Jade Dupont
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2019(24 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Dupont Associates 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameStephen Crilley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(same day as company formation)
RoleSolicitor
Correspondence Address8 Atholl Avenue
Torrance
Glasgow
Lanarkshire
G64 4JA
Scotland
Director NameGabriel Steele
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(same day as company formation)
RoleSolicitor
Correspondence Address31 Sutherland Avenue
Glasgow
Lanarkshire
G41 4HG
Scotland
Director NameMr Alexander Lawrence
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Blairdenon Crescent
Falkirk
Stirlingshire
FK1 5PE
Scotland
Secretary NameGabriel Steele
NationalityBritish
StatusResigned
Appointed07 November 1994(same day as company formation)
RoleSolicitor
Correspondence Address31 Sutherland Avenue
Glasgow
Lanarkshire
G41 4HG
Scotland
Director NameMr James Hamilton Purvis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(5 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 May 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Blair Road
Coatbridge
Lanarkshire
ML5 1JQ
Scotland
Secretary NameMr Peter Ignatius McKay
NationalityBritish
StatusResigned
Appointed01 May 2000(5 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 23 January 2013)
RoleCompany Director
Correspondence Address1a Golf Course
Girvan
Ayrshire
KA26 9HW
Scotland
Director NameMr Alan Paton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2015(20 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 January 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameMr David Morris
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2015(20 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 December 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Dupont Associates 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Donald Roderick Murray
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2015(20 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 November 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Dupont Associates 90 Mitchell Street
Glasgow
G1 3NQ
Scotland

Contact

Websiteprp-legal.co.uk
Email address[email protected]
Telephone0141 3314515
Telephone regionGlasgow

Location

Registered AddressC/O Dupont Associates
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

6 January 2024Compulsory strike-off action has been discontinued (1 page)
4 January 2024Cessation of Jade Heloise Dupont as a person with significant control on 4 January 2024 (1 page)
4 January 2024Confirmation statement made on 17 October 2023 with no updates (3 pages)
4 January 2024Notification of Jade Heloise Dupont as a person with significant control on 6 August 2019 (2 pages)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
18 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
11 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
3 December 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
3 December 2021Cessation of David Morris as a person with significant control on 3 December 2021 (1 page)
3 December 2021Notification of Jade Heloise Dupont as a person with significant control on 3 December 2021 (2 pages)
3 December 2021Termination of appointment of Alexander Lawrence as a director on 31 October 2021 (1 page)
30 April 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
3 January 2021Confirmation statement made on 24 October 2020 with no updates (3 pages)
7 July 2020Termination of appointment of Donald Roderick Murray as a director on 10 November 2019 (1 page)
7 July 2020Termination of appointment of David Morris as a director on 10 December 2018 (1 page)
14 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
15 August 2019Appointment of Ms Jade Heloise Dupont as a director on 6 August 2019 (2 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
18 January 2019Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX to C/O Dupont Associates 90 Mitchell Street Glasgow G1 3NQ on 18 January 2019 (1 page)
21 December 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
15 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
11 December 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 January 2017Termination of appointment of Alan Paton as a director on 17 January 2017 (1 page)
18 January 2017Termination of appointment of Alan Paton as a director on 17 January 2017 (1 page)
14 December 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
14 December 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
26 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 December 2015Appointment of Mr David Morris as a director on 30 May 2015 (2 pages)
21 December 2015Appointment of Mr Alan Paton as a director on 30 May 2015 (2 pages)
21 December 2015Termination of appointment of James Hamilton Purvis as a director on 30 May 2015 (1 page)
21 December 2015Termination of appointment of James Hamilton Purvis as a director on 30 May 2015 (1 page)
21 December 2015Appointment of Mr David Morris as a director on 30 May 2015 (2 pages)
21 December 2015Appointment of Mr Donald Roderick Murray as a director on 30 May 2015 (2 pages)
21 December 2015Appointment of Mr Donald Roderick Murray as a director on 30 May 2015 (2 pages)
21 December 2015Appointment of Mr Alan Paton as a director on 30 May 2015 (2 pages)
21 December 2015Annual return made up to 7 November 2015 no member list (4 pages)
21 December 2015Annual return made up to 7 November 2015 no member list (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 January 2015Registered office address changed from 90 Mitchell Street Glasgow G1 3LY to 227 Sauchiehall Street Glasgow G2 3EX on 16 January 2015 (1 page)
16 January 2015Annual return made up to 7 November 2014 no member list (3 pages)
16 January 2015Annual return made up to 7 November 2014 no member list (3 pages)
16 January 2015Annual return made up to 7 November 2014 no member list (3 pages)
16 January 2015Registered office address changed from 90 Mitchell Street Glasgow G1 3LY to 227 Sauchiehall Street Glasgow G2 3EX on 16 January 2015 (1 page)
27 January 2014Annual return made up to 7 November 2013 no member list (3 pages)
27 January 2014Annual return made up to 7 November 2013 no member list (3 pages)
27 January 2014Annual return made up to 7 November 2013 no member list (3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 January 2013Termination of appointment of Peter Mckay as a secretary (1 page)
24 January 2013Termination of appointment of Peter Mckay as a secretary (1 page)
22 January 2013Annual return made up to 7 November 2012 no member list (4 pages)
22 January 2013Director's details changed for Alexander Lawrence on 7 November 2012 (2 pages)
22 January 2013Director's details changed for James Hamilton Purvis on 7 November 2012 (2 pages)
22 January 2013Secretary's details changed for Peter Ignatius Mckay on 7 November 2012 (1 page)
22 January 2013Director's details changed for Alexander Lawrence on 7 November 2012 (2 pages)
22 January 2013Secretary's details changed for Peter Ignatius Mckay on 7 November 2012 (1 page)
22 January 2013Annual return made up to 7 November 2012 no member list (4 pages)
22 January 2013Director's details changed for Alexander Lawrence on 7 November 2012 (2 pages)
22 January 2013Director's details changed for James Hamilton Purvis on 7 November 2012 (2 pages)
22 January 2013Secretary's details changed for Peter Ignatius Mckay on 7 November 2012 (1 page)
22 January 2013Director's details changed for James Hamilton Purvis on 7 November 2012 (2 pages)
22 January 2013Annual return made up to 7 November 2012 no member list (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 December 2011Annual return made up to 7 November 2011 (14 pages)
28 December 2011Annual return made up to 7 November 2011 (14 pages)
28 December 2011Annual return made up to 7 November 2011 (14 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 December 2010Annual return made up to 7 November 2010 (14 pages)
9 December 2010Annual return made up to 7 November 2010 (14 pages)
9 December 2010Annual return made up to 7 November 2010 (14 pages)
25 January 2010Annual return made up to 7 November 2009 (14 pages)
25 January 2010Annual return made up to 7 November 2009 (14 pages)
25 January 2010Annual return made up to 7 November 2009 (14 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
26 November 2008Annual return made up to 07/11/08 (10 pages)
26 November 2008Annual return made up to 07/11/08 (10 pages)
28 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
28 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
22 November 2007Annual return made up to 07/11/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 November 2007Annual return made up to 07/11/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
7 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
4 December 2006Annual return made up to 07/11/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 2006Annual return made up to 07/11/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
9 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
9 November 2005Annual return made up to 07/11/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 2005Annual return made up to 07/11/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
16 November 2004Annual return made up to 07/11/04 (4 pages)
16 November 2004Annual return made up to 07/11/04 (4 pages)
15 November 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
15 November 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
9 January 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
9 January 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
17 December 2003Annual return made up to 07/11/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 December 2003Annual return made up to 07/11/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 November 2002Annual return made up to 07/11/02 (4 pages)
11 November 2002Annual return made up to 07/11/02 (4 pages)
11 November 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
11 November 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
18 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
18 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
30 October 2001Annual return made up to 07/11/01 (3 pages)
30 October 2001Annual return made up to 07/11/01 (3 pages)
17 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
17 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
17 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2000Annual return made up to 07/11/00 (3 pages)
1 November 2000Annual return made up to 07/11/00 (3 pages)
31 May 2000Secretary resigned;director resigned (1 page)
31 May 2000Secretary resigned;director resigned (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
21 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
21 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
21 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1999Annual return made up to 07/11/99 (3 pages)
12 November 1999Annual return made up to 07/11/99 (3 pages)
11 November 1998Annual return made up to 07/11/98 (4 pages)
11 November 1998Annual return made up to 07/11/98 (4 pages)
8 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
8 June 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
8 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1997Annual return made up to 07/11/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 November 1997Annual return made up to 07/11/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 October 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
10 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
10 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1996Annual return made up to 07/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 November 1996Annual return made up to 07/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
29 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
29 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
8 November 1995Annual return made up to 07/11/95 (4 pages)
8 November 1995Annual return made up to 07/11/95 (4 pages)
24 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)