Company NameGRC Financial Management Limited
DirectorGraeme Robert Cowan
Company StatusActive
Company NumberSC189842
CategoryPrivate Limited Company
Incorporation Date30 September 1998(25 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameGraeme Robert Cowan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Grant Avenue
Edinburgh
Midlothian
EH13 0DW
Scotland
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Director NameGordon Forbes
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address13 Durham Road
Edinburgh
Midlothian
EH15 1NY
Scotland
Secretary NameDavid Campbell Stuart
NationalityBritish
StatusResigned
Appointed21 May 2002(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address6 Mortonhall Park Terrace
Edinburgh
Lothian
EH17 8SU
Scotland
Director NameMr Brian Robert Grainge
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address162 Craigleith Hill Avenue
Edinburgh
EH4 2NB
Scotland
Secretary NameMr Brian Robert Grainge
NationalityBritish
StatusResigned
Appointed01 February 2007(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address162 Craigleith Hill Avenue
Edinburgh
EH4 2NB
Scotland
Director NameMr Andrew Joseph Carolan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Blinkbonny Crescent
Edinburgh
EH4 3NB
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameInverglen Nominees Ltd (Corporation)
StatusResigned
Appointed30 September 2003(5 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2007)
Correspondence Address22 Carden Place
Aberdeen
Aberdeenshire
AB10 1UQ
Scotland

Contact

Websitegrcfinancial.co.uk
Email address[email protected]
Telephone0131 2261777
Telephone regionEdinburgh

Location

Registered Address5 West Maitland Street
Edinburgh
Lothian
EH12 5DS
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

24k at £0.2Susan Cowan
7.41%
Ordinary D
100k at £0.2Graeme R. Cowan
30.86%
Ordinary A
100k at £0.2Susan Cowan
30.86%
Ordinary C
62k at £0.2Graeme R. Cowan
19.14%
Ordinary B
38k at £0.2Susan Cowan
11.73%
Ordinary B

Financials

Year2014
Net Worth£82,960
Cash£12
Current Liabilities£440,280

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Charges

3 March 1999Delivered on: 10 March 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

2 March 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
8 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
7 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 81,000
(4 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 81,000
(4 pages)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 81,000
(4 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 81,000
(4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 81,000
(4 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 81,000
(4 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
12 October 2010Termination of appointment of Brian Grainge as a director (1 page)
12 October 2010Termination of appointment of Brian Grainge as a director (1 page)
12 October 2010Termination of appointment of Brian Grainge as a secretary (1 page)
12 October 2010Termination of appointment of Brian Grainge as a secretary (1 page)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
31 March 2009Appointment terminated director andrew carolan (1 page)
31 March 2009Appointment terminated director andrew carolan (1 page)
3 November 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
3 November 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
13 October 2008Return made up to 30/09/08; full list of members (5 pages)
13 October 2008Return made up to 30/09/08; full list of members (5 pages)
11 October 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
11 October 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
2 October 2007Return made up to 30/09/07; full list of members (3 pages)
2 October 2007Return made up to 30/09/07; full list of members (3 pages)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New secretary appointed (1 page)
8 November 2006Group of companies' accounts made up to 30 April 2006 (25 pages)
8 November 2006Group of companies' accounts made up to 30 April 2006 (25 pages)
6 October 2006Return made up to 30/09/06; full list of members (3 pages)
6 October 2006Return made up to 30/09/06; full list of members (3 pages)
7 December 2005Full accounts made up to 30 April 2005 (25 pages)
7 December 2005Full accounts made up to 30 April 2005 (25 pages)
3 November 2005Return made up to 30/09/05; full list of members (7 pages)
3 November 2005Return made up to 30/09/05; full list of members (7 pages)
16 February 2005Group of companies' accounts made up to 30 April 2004 (25 pages)
16 February 2005Group of companies' accounts made up to 30 April 2004 (25 pages)
5 October 2004Return made up to 30/09/04; full list of members (6 pages)
5 October 2004Return made up to 30/09/04; full list of members (6 pages)
23 February 2004Group of companies' accounts made up to 30 April 2003 (25 pages)
23 February 2004Group of companies' accounts made up to 30 April 2003 (25 pages)
14 October 2003Return made up to 30/09/03; full list of members (7 pages)
14 October 2003Return made up to 30/09/03; full list of members (7 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003Secretary resigned (1 page)
14 March 2003Ad 29/04/02--------- £ si [email protected] (2 pages)
14 March 2003Ad 29/04/02--------- £ si [email protected] (2 pages)
14 March 2003Ad 29/04/02--------- £ si [email protected] (2 pages)
14 March 2003Ad 29/04/02--------- £ si [email protected] (2 pages)
2 March 2003Group of companies' accounts made up to 30 April 2002 (23 pages)
2 March 2003Group of companies' accounts made up to 30 April 2002 (23 pages)
26 February 2003Return made up to 30/09/02; full list of members (6 pages)
26 February 2003Return made up to 30/09/02; full list of members (6 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Registered office changed on 24/05/02 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002Registered office changed on 24/05/02 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
21 May 2002Company name changed cowan forbes (financial asset ma nagement) LIMITED\certificate issued on 21/05/02 (2 pages)
21 May 2002Company name changed cowan forbes (financial asset ma nagement) LIMITED\certificate issued on 21/05/02 (2 pages)
28 February 2002Full accounts made up to 30 April 2001 (20 pages)
28 February 2002Full accounts made up to 30 April 2001 (20 pages)
15 October 2001Return made up to 30/09/01; full list of members (5 pages)
15 October 2001Return made up to 30/09/01; full list of members (5 pages)
30 August 2001Full accounts made up to 30 April 2000 (12 pages)
30 August 2001Full accounts made up to 30 April 2000 (12 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
20 December 2000Return made up to 30/09/00; full list of members (6 pages)
20 December 2000Return made up to 30/09/00; full list of members (6 pages)
8 February 2000Full accounts made up to 30 April 1999 (7 pages)
8 February 2000Full accounts made up to 30 April 1999 (7 pages)
14 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
16 April 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
10 March 1999Partic of mort/charge * (6 pages)
10 March 1999Partic of mort/charge * (6 pages)
11 January 1999Company name changed dunwilco (671) LIMITED\certificate issued on 12/01/99 (3 pages)
11 January 1999Company name changed dunwilco (671) LIMITED\certificate issued on 12/01/99 (3 pages)
7 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 January 1999Memorandum and Articles of Association (13 pages)
6 January 1999S-div 23/11/98 (1 page)
6 January 1999£ nc 1000/100000 23/11/98 (1 page)
6 January 1999£ nc 1000/100000 23/11/98 (1 page)
6 January 1999Ad 23/11/98--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
6 January 1999S-div 23/11/98 (1 page)
6 January 1999Memorandum and Articles of Association (13 pages)
6 January 1999Ad 23/11/98--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
30 September 1998Incorporation (26 pages)
30 September 1998Incorporation (26 pages)