Company NameGrange Consultants Limited
DirectorCaroline Ann Turnbull
Company StatusActive
Company NumberSC198410
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)
Previous NameBarnton International Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Caroline Ann Turnbull
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(24 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 George Square
Edinburgh
EH8 9LD
Scotland
Director NameHassan Nosbah Dajani
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Dick Place
Edinburgh
Midlothian
EH9 2JU
Scotland
Director NameMr John Murray Hawkes
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Hillview Road
Edinburgh
EH12 8QE
Scotland
Director NameJack Sinclair
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleProject Manager
Correspondence Address79 Saint Johns Road
Edinburgh
Midlothian
EH12 6NN
Scotland
Director NameMr John Malcolm Flinn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 George Square
Edinburgh
EH8 9LD
Scotland
Secretary NameMr Steven Francis Turnbull
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 George Square
Edinburgh
EH8 9LD
Scotland
Director NameMr Steven Francis Turnbull
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(1 year after company formation)
Appointment Duration23 years, 8 months (resigned 11 April 2024)
RoleManager
Country of ResidenceScotland
Correspondence Address26 George Square
Edinburgh
EH8 9LD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.roccovenezia.com

Location

Registered Address26 George Square
Edinburgh
EH8 9LD
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Caroline Turnbull
60.00%
Ordinary
40 at £1Steven Turnbull
40.00%
Ordinary

Financials

Year2014
Net Worth£1,613,362
Cash£10,443
Current Liabilities£98,434

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return26 July 2023 (9 months, 2 weeks ago)
Next Return Due9 August 2024 (3 months from now)

Charges

7 February 2008Delivered on: 13 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 woodlands bank, dalgety bay, dunfermline.
Outstanding
13 February 2007Delivered on: 22 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26/7 craighouse gardens, edinburgh MID3415.
Outstanding
25 July 2011Delivered on: 4 August 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 282 woodlands road,glasgow GLA205888.
Outstanding
25 July 2011Delivered on: 4 August 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost third floor flat, 36 woodlands drive, glasgow GLA85289.
Outstanding
25 July 2011Delivered on: 4 August 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24-28 woodlands drive, glasgow GLA55665.
Outstanding
9 June 2011Delivered on: 10 June 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 miller road dunfermline ffe 78619 (please see form).
Outstanding
9 June 2011Delivered on: 10 June 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 miller road dunfermline FFE78619 (please see form).
Outstanding
9 June 2011Delivered on: 10 June 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 miller road dunfermline ffe 78619 (please see form).
Outstanding
18 May 2010Delivered on: 28 May 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 May 2010Delivered on: 28 May 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/2 and flat 3/3, 8 byres road, glasgow, title number GLA204052.
Outstanding
27 May 2010Delivered on: 28 May 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/3, 8 byres road, glasgow, title number GLA15027.
Outstanding
11 April 2006Delivered on: 28 April 2006
Satisfied on: 5 July 2011
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at 74 polton road west, lasswade mid 14005.
Fully Satisfied
11 April 2006Delivered on: 28 April 2006
Satisfied on: 5 July 2011
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The garage at 5 walker place, lasswade mid 16259.
Fully Satisfied
27 February 2006Delivered on: 20 March 2006
Satisfied on: 9 June 2011
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16, 18 & 20 miller road, dunfermline FFE98619.
Fully Satisfied
18 March 2005Delivered on: 24 March 2005
Satisfied on: 8 July 2011
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flatted dwellinghouse,number 9B castleblair lane, dunfermline.
Fully Satisfied
29 March 2004Delivered on: 7 April 2004
Satisfied on: 10 June 2011
Persons entitled: Aib Group (UK) PLC

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
16 January 2004Delivered on: 21 January 2004
Satisfied on: 7 September 2010
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at miller road, dunfermline (title number ffe 44671).
Fully Satisfied
4 February 2002Delivered on: 11 February 2002
Satisfied on: 5 July 2011
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 frankfield place, dalgety bay, fife.
Fully Satisfied

Filing History

1 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
15 July 2023Satisfaction of charge 9 in full (4 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
27 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
19 July 2022Micro company accounts made up to 31 July 2021 (6 pages)
26 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 31 July 2020 (6 pages)
30 November 2020Termination of appointment of John Malcolm Flinn as a director on 28 September 2020 (1 page)
25 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (6 pages)
9 December 2019Satisfaction of charge 14 in full (1 page)
9 December 2019Satisfaction of charge 15 in full (1 page)
9 December 2019Satisfaction of charge 13 in full (1 page)
7 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
11 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
3 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
1 May 2018Micro company accounts made up to 31 July 2017 (4 pages)
26 September 2017Registered office address changed from 16 Comely Park Dunfermline Fife KY12 7HU to 26 George Square Edinburgh EH8 9LD on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 16 Comely Park Dunfermline Fife KY12 7HU to 26 George Square Edinburgh EH8 9LD on 26 September 2017 (1 page)
8 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
12 September 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
4 August 2015Secretary's details changed for Mr Steven Francis Turnbull on 26 July 2015 (1 page)
4 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Director's details changed for Mr Steven Francis Turnbull on 26 July 2015 (2 pages)
4 August 2015Director's details changed for Mr Steven Francis Turnbull on 26 July 2015 (2 pages)
4 August 2015Director's details changed for Mr John Malcolm Flinn on 26 July 2015 (2 pages)
4 August 2015Director's details changed for Mr John Malcolm Flinn on 26 July 2015 (2 pages)
4 August 2015Secretary's details changed for Mr Steven Francis Turnbull on 26 July 2015 (1 page)
4 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
3 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
5 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 September 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
4 September 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
3 August 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
11 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
11 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
6 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
6 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
6 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
6 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
6 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
6 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
28 June 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 12 (4 pages)
28 June 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 12 (4 pages)
14 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
14 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
9 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
9 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
8 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
8 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
10 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
20 July 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 July 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 May 2010Alterations to floating charge 12 (5 pages)
28 May 2010Alterations to floating charge 3 (5 pages)
28 May 2010Alterations to floating charge 3 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
28 May 2010Alterations to floating charge 12 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
1 September 2009Return made up to 26/07/09; full list of members (4 pages)
1 September 2009Return made up to 26/07/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 November 2008Return made up to 26/07/08; full list of members (4 pages)
11 November 2008Return made up to 26/07/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 February 2008Dec mort/charge release * (3 pages)
15 February 2008Dec mort/charge release * (3 pages)
13 February 2008Partic of mort/charge * (3 pages)
13 February 2008Partic of mort/charge * (3 pages)
15 August 2007Return made up to 26/07/07; no change of members (7 pages)
15 August 2007Return made up to 26/07/07; no change of members (7 pages)
10 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
10 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
22 February 2007Partic of mort/charge * (3 pages)
22 February 2007Partic of mort/charge * (3 pages)
9 February 2007Dec mort/charge release * (2 pages)
9 February 2007Dec mort/charge release * (2 pages)
17 January 2007Registered office changed on 17/01/07 from: 25A kirkgate dunfermline fife KY12 7NA (1 page)
17 January 2007Registered office changed on 17/01/07 from: 25A kirkgate dunfermline fife KY12 7NA (1 page)
19 October 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 April 2006Partic of mort/charge * (4 pages)
28 April 2006Partic of mort/charge * (4 pages)
28 April 2006Partic of mort/charge * (4 pages)
28 April 2006Partic of mort/charge * (4 pages)
20 March 2006Partic of mort/charge * (3 pages)
20 March 2006Partic of mort/charge * (3 pages)
21 September 2005Return made up to 26/07/05; full list of members (7 pages)
21 September 2005Return made up to 26/07/05; full list of members (7 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
24 March 2005Partic of mort/charge * (3 pages)
24 March 2005Partic of mort/charge * (3 pages)
11 August 2004Return made up to 26/07/04; full list of members (7 pages)
11 August 2004Return made up to 26/07/04; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
11 May 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
7 April 2004Partic of mort/charge * (5 pages)
7 April 2004Partic of mort/charge * (5 pages)
21 January 2004Partic of mort/charge * (5 pages)
21 January 2004Partic of mort/charge * (5 pages)
31 July 2003Return made up to 26/07/03; full list of members
  • 363(287) ‐ Registered office changed on 31/07/03
(7 pages)
31 July 2003Return made up to 26/07/03; full list of members
  • 363(287) ‐ Registered office changed on 31/07/03
(7 pages)
21 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
21 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
5 May 2003Registered office changed on 05/05/03 from: 3 hill street edinburgh midlothian EH2 3JP (1 page)
5 May 2003Registered office changed on 05/05/03 from: 3 hill street edinburgh midlothian EH2 3JP (1 page)
28 August 2002Return made up to 26/07/02; full list of members (7 pages)
28 August 2002Return made up to 26/07/02; full list of members (7 pages)
15 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
15 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
11 February 2002Partic of mort/charge * (6 pages)
11 February 2002Partic of mort/charge * (6 pages)
3 August 2001Return made up to 26/07/01; full list of members (7 pages)
3 August 2001Return made up to 26/07/01; full list of members (7 pages)
29 September 2000Ad 22/09/00--------- £ si 96@1=96 £ ic 4/100 (2 pages)
29 September 2000Ad 22/09/00--------- £ si 96@1=96 £ ic 4/100 (2 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
21 September 2000Company name changed barnton international LIMITED\certificate issued on 22/09/00 (2 pages)
21 September 2000Company name changed barnton international LIMITED\certificate issued on 22/09/00 (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
24 August 2000Return made up to 26/07/00; full list of members (7 pages)
24 August 2000Return made up to 26/07/00; full list of members (7 pages)
15 August 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
15 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
15 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1999Ad 26/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 September 1999Ad 26/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Secretary resigned (1 page)
26 July 1999Incorporation (19 pages)
26 July 1999Incorporation (19 pages)