Company NameGrinmost (No 90) Limited
DirectorIan McKenzie Shand
Company StatusActive
Company NumberSC186537
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 10 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 Ian McKenzie Shand
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(9 months, 3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 South Oswald Road
Edinburgh
EH9 2HH
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address48 Castle Street
Edinburgh
EH2 3LX
Scotland
Director NameMr John Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address48 Castle Street
Edinburgh
EH2 3LX
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed26 November 2007(9 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 29 June 2021)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Location

Registered Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7 at £1Ian Mckenzie Shand
70.00%
Ordinary
3 at £1Fraser Mcnaughton Shand
30.00%
Ordinary

Financials

Year2014
Net Worth£78,548
Cash£55
Current Liabilities£185,634

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 December 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
20 December 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
8 July 2022Confirmation statement made on 11 October 2021 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 June 2021Termination of appointment of as Company Services Limited as a secretary on 29 June 2021 (1 page)
18 June 2021Confirmation statement made on 3 June 2021 with updates (4 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
15 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 July 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 July 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
3 July 2017Director's details changed for Mr Ian Mckenzie Shand on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
3 July 2017Notification of Fraser Mcnaughton Shand as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Ian Mckenzie Shand as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Ian Mckenzie Shand as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Fraser Mcnaughton Shand as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Director's details changed for Mr Ian Mckenzie Shand on 3 July 2017 (2 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10
(6 pages)
4 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10
(6 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)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(4 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(4 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10
(4 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10
(4 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (6 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)
16 June 2009Return made up to 08/06/09; full list of members (3 pages)
16 June 2009Return made up to 08/06/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 June 2008Return made up to 08/06/08; full list of members (3 pages)
18 June 2008Return made up to 08/06/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 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)
18 June 2007Return made up to 08/06/07; full list of members (2 pages)
18 June 2007Return made up to 08/06/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 June 2006Return made up to 08/06/06; full list of members (2 pages)
26 June 2006Return made up to 08/06/06; full list of members (2 pages)
12 June 2006Secretary's particulars changed (1 page)
12 June 2006Secretary's particulars changed (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 June 2005Return made up to 08/06/05; full list of members (2 pages)
30 June 2005Return made up to 08/06/05; full list of members (2 pages)
24 June 2005Secretary's particulars changed (1 page)
24 June 2005Secretary's particulars changed (1 page)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 July 2004Registered office changed on 16/07/04 from: 1 rutland court edinburgh EH3 8EY (1 page)
16 July 2004Registered office changed on 16/07/04 from: 1 rutland court edinburgh EH3 8EY (1 page)
28 June 2004Return made up to 08/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(6 pages)
28 June 2004Return made up to 08/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(6 pages)
19 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
19 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 January 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
7 January 2004Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
7 January 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
7 January 2004Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
17 December 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
17 December 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
2 June 2003Return made up to 08/06/03; full list of members (6 pages)
2 June 2003Return made up to 08/06/03; full list of members (6 pages)
2 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 June 2002Return made up to 08/06/02; full list of members (6 pages)
7 June 2002Return made up to 08/06/02; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
28 March 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
6 June 2001Return made up to 08/06/01; no change of members (6 pages)
6 June 2001Return made up to 08/06/01; no change of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
6 June 2000Return made up to 08/06/00; full list of members (6 pages)
6 June 2000Return made up to 08/06/00; full list of members (6 pages)
7 April 2000Full accounts made up to 30 June 1999 (7 pages)
7 April 2000Full accounts made up to 30 June 1999 (7 pages)
14 July 1999Return made up to 08/06/99; full list of members (6 pages)
14 July 1999Return made up to 08/06/99; full list of members (6 pages)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
6 May 1999New director appointed (2 pages)
6 May 1999New director appointed (2 pages)
8 June 1998Incorporation (32 pages)
8 June 1998Incorporation (32 pages)