Company NameGrass Meadow Limited
DirectorsPhilip Michael Broomhead and Declan Thomas Kenny
Company StatusActive
Company NumberSC181274
CategoryPrivate Limited Company
Incorporation Date4 December 1997(26 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2007(9 years, 6 months after company formation)
Appointment Duration16 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed13 May 2014(16 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameMr Philip Michael Broomhead
StatusCurrent
Appointed14 September 2021(23 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NamePhilip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(same day as company formation)
RoleSolicitor
Correspondence Address53 Romulus Court
Justin Court
Brentford Dock
Middlesex
TW8 8QW
Director NamePaul Frederick Francis Gardner Bougaard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address56 Howitt Road
Belsize Park
London
NW3 4LJ
Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed04 December 1997(same day as company formation)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address17 Park Close
Glen Vine
Isle Of Man
IM4 4HB
Director NameMr John Michael Watterson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(same day as company formation)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressOld School House
Rushen
Isle Of Man
IM9 5LR
Director NameAlistair Charles Peter McLean
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(same day as company formation)
RoleNew Business Manager
Correspondence Address17 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Secretary NameElizabeth Patricia Berry
NationalityBritish
StatusResigned
Appointed04 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address44 Howe Road
Onchan
Douglas
Isle Of Man
IM3 2BA
Secretary NameMr John Michael Watterson
NationalityBritish
StatusResigned
Appointed04 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressOld School House
Rushen
Isle Of Man
IM9 5LR
Director NameJacqueline Ann Avis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(9 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2003)
RoleConsultant
Correspondence AddressClos De Bas
Rue Du Vallette
Sark
Channel Islands
Director NameJohn Trevor Donnelly
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(9 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 31 January 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLa Vaurocque
Rue De Moulin
Sark
GY9 0SA
Director NameDanny Andre Wakley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2002)
RoleConsultant
Correspondence AddressLa Vauricque
Rue Du Moulin
Sark
GY9 0SF
Director NameColin Francis John Guille
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2003(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2007)
RoleHaulage
Country of ResidenceSark
Correspondence AddressSolemar
Sark
Channel Island
GY9 0SE
Director NameMs Amanda Joanne McDonald
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(9 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 May 2014)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Dacre Road
Hitchin
Hertfordshire
SG5 1QJ
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 September 1998(9 months, 3 weeks after company formation)
Appointment Duration22 years, 12 months (resigned 14 September 2021)
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Director NameHub Holdings Limited (Corporation)
StatusResigned
Appointed31 January 2007(9 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 June 2007)
Correspondence AddressMemorial Square
PO Box 556
Charlestown
Nevis

Location

Registered AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Fntc First Nominee LTD
50.00%
Ordinary
1 at £1Fntc Second Nominee LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Filing History

8 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
4 December 2020Micro company accounts made up to 5 April 2020 (2 pages)
8 January 2020Micro company accounts made up to 5 April 2019 (1 page)
5 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
15 October 2018Micro company accounts made up to 5 April 2018 (1 page)
11 December 2017Micro company accounts made up to 5 April 2017 (1 page)
11 December 2017Micro company accounts made up to 5 April 2017 (1 page)
5 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
13 July 2017Notification of Roisin Joan Cook as a person with significant control on 6 April 2017 (2 pages)
13 July 2017Notification of Carey Annabel Mahony as a person with significant control on 6 April 2017 (2 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
13 July 2017Notification of Carey Annabel Mahony as a person with significant control on 6 April 2017 (2 pages)
13 July 2017Notification of Lesley Anne Nuttall as a person with significant control on 6 April 2017 (2 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
13 July 2017Notification of Lesley Anne Nuttall as a person with significant control on 6 April 2017 (2 pages)
13 July 2017Notification of Roisin Joan Cook as a person with significant control on 6 April 2017 (2 pages)
13 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
31 October 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
31 October 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
15 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
15 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 pages)
28 September 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
28 September 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
28 September 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
1 April 2015Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(5 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(5 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(5 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
21 May 2014Termination of appointment of Amanda Mcdonald as a director (1 page)
21 May 2014Appointment of Mr Declan Thomas Kenny as a director (2 pages)
21 May 2014Appointment of Mr Declan Thomas Kenny as a director (2 pages)
21 May 2014Termination of appointment of Amanda Mcdonald as a director (1 page)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(5 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(5 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(5 pages)
29 May 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
29 May 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
29 May 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
6 June 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
6 June 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
26 July 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
26 July 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
6 December 2010Secretary's details changed for Fntc (Secretaries) Limited on 4 December 2010 (2 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
6 December 2010Secretary's details changed for Fntc (Secretaries) Limited on 4 December 2010 (2 pages)
6 December 2010Secretary's details changed for Fntc (Secretaries) Limited on 4 December 2010 (2 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
7 December 2009Secretary's details changed for Fntc (Secretaries) Limited on 4 December 2009 (2 pages)
7 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
7 December 2009Secretary's details changed for Fntc (Secretaries) Limited on 4 December 2009 (2 pages)
7 December 2009Secretary's details changed for Fntc (Secretaries) Limited on 4 December 2009 (2 pages)
12 August 2009Director's change of particulars / amanda mcdonald / 07/08/2009 (1 page)
12 August 2009Director's change of particulars / amanda mcdonald / 07/08/2009 (1 page)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
4 December 2008Return made up to 04/12/08; full list of members (4 pages)
4 December 2008Return made up to 04/12/08; full list of members (4 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Return made up to 04/12/07; full list of members (2 pages)
5 December 2007Return made up to 04/12/07; full list of members (2 pages)
5 December 2007Director resigned (1 page)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
29 December 2006Return made up to 04/12/06; full list of members (7 pages)
29 December 2006Return made up to 04/12/06; full list of members (7 pages)
12 July 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
12 July 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
12 July 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
7 December 2005Return made up to 04/12/05; full list of members (7 pages)
7 December 2005Return made up to 04/12/05; full list of members (7 pages)
8 August 2005Registered office changed on 08/08/05 from: c/o bonnington bond, 2 anderson place, edinburgh EH6 5NP (1 page)
8 August 2005Registered office changed on 08/08/05 from: c/o bonnington bond, 2 anderson place, edinburgh EH6 5NP (1 page)
2 August 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
2 August 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
2 August 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
6 January 2005Return made up to 04/12/04; full list of members (7 pages)
6 January 2005Return made up to 04/12/04; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
3 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
3 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
13 January 2004Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 January 2004Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
24 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
24 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
31 July 2003New director appointed (1 page)
31 July 2003New director appointed (1 page)
8 January 2003Return made up to 04/12/02; full list of members (7 pages)
8 January 2003Return made up to 04/12/02; full list of members (7 pages)
23 September 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
23 September 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
23 September 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
18 January 2002Total exemption small company accounts made up to 5 April 2001 (2 pages)
18 January 2002Total exemption small company accounts made up to 5 April 2001 (2 pages)
18 January 2002Total exemption small company accounts made up to 5 April 2001 (2 pages)
7 December 2001Return made up to 04/12/01; full list of members (7 pages)
7 December 2001Return made up to 04/12/01; full list of members (7 pages)
16 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
1 February 2001Accounts for a small company made up to 5 April 2000 (2 pages)
1 February 2001Accounts for a small company made up to 5 April 2000 (2 pages)
1 February 2001Accounts for a small company made up to 5 April 2000 (2 pages)
8 January 2001Return made up to 04/12/00; full list of members (6 pages)
8 January 2001Return made up to 04/12/00; full list of members (6 pages)
13 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1999Accounts for a small company made up to 5 April 1999 (2 pages)
19 October 1999Accounts for a small company made up to 5 April 1999 (2 pages)
19 October 1999Accounts for a small company made up to 5 April 1999 (2 pages)
8 January 1999Return made up to 04/12/98; full list of members (5 pages)
8 January 1999Return made up to 04/12/98; full list of members (5 pages)
6 January 1998New secretary appointed (2 pages)
6 January 1998New secretary appointed (2 pages)
29 December 1997Accounting reference date extended from 31/12/98 to 05/04/99 (1 page)
29 December 1997Secretary resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Accounting reference date extended from 31/12/98 to 05/04/99 (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Secretary resigned (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
4 December 1997Incorporation (28 pages)
4 December 1997Incorporation (28 pages)