Company NameGrove Group (Scotland) Limited
DirectorsWilliam Hawkins and Nicholas William Hawkins
Company StatusActive
Company NumberSC202343
CategoryPrivate Limited Company
Incorporation Date8 December 1999(24 years, 4 months ago)
Previous NameGrove Carpets & Bedding Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr William Hawkins
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2000(5 months after company formation)
Appointment Duration23 years, 11 months
RoleBed Manufacturer & Retailer
Country of ResidenceScotland
Correspondence AddressThe Firs
Nine Mile Burn
Penicuik
Midlothian
EH26 9LZ
Scotland
Director NameMr Nicholas William Hawkins
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2012(12 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleRetailer
Country of ResidenceScotland
Correspondence AddressC/O Blackadders Llp 40 Torphichen Street
Edinburgh
EH3 8JB
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusCurrent
Appointed18 June 2012(12 years, 6 months after company formation)
Appointment Duration11 years, 10 months
Correspondence Address30 & 34
Reform Street
Dundee
DD1 1RJ
Scotland
Director NameRobert Crawford Banks Forman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(same day as company formation)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address51 Braid Road
Edinburgh
Midlothian
EH10 6AR
Scotland
Secretary NameMessrs McKay & Norwell Ws (Corporation)
StatusResigned
Appointed08 December 1999(same day as company formation)
Correspondence Address5 Rutland Square
Edinburgh
Midlothian
EH1 2AX
Scotland

Contact

Websitewww.grovebedding.com
Email address[email protected]
Telephone0131 3331903
Telephone regionEdinburgh

Location

Registered AddressC/O Blackadders Llp
40 Torphichen Street
Edinburgh
EH3 8JB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1William Hawkins
60.00%
Ordinary
4 at £1Nicholas Hawkins
40.00%
Ordinary

Financials

Year2014
Net Worth-£598,288
Cash£297,713
Current Liabilities£1,159,039

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

9 June 2021Delivered on: 11 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
6 January 2023Confirmation statement made on 2 December 2022 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
21 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
11 June 2021Registration of charge SC2023430001, created on 9 June 2021 (16 pages)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
22 December 2019Registered office address changed from 5 Rutland Square Edinburgh Midlothian EH1 2AS to C/O Blackadders Llp 40 Torphichen Street Edinburgh EH3 8JB on 22 December 2019 (1 page)
22 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
11 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
14 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
26 July 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 330,010.00
(8 pages)
26 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
26 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
26 July 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 330,010.00
(8 pages)
13 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
13 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
11 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10
(4 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10
(4 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
17 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
(4 pages)
17 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
(4 pages)
17 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
(4 pages)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
9 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10
(4 pages)
9 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10
(4 pages)
9 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10
(4 pages)
13 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
9 April 2013Previous accounting period shortened from 31 December 2012 to 30 November 2012 (3 pages)
9 April 2013Previous accounting period shortened from 31 December 2012 to 30 November 2012 (3 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
6 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 10
(3 pages)
6 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 10
(3 pages)
6 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 10
(3 pages)
1 November 2012Appointment of Blackadders Llp as a secretary (2 pages)
1 November 2012Termination of appointment of Messrs Mckay & Norwell Ws as a secretary (1 page)
1 November 2012Appointment of Mr Nicholas William Hawkins as a director (2 pages)
1 November 2012Appointment of Mr Nicholas William Hawkins as a director (2 pages)
1 November 2012Appointment of Blackadders Llp as a secretary (2 pages)
1 November 2012Termination of appointment of Messrs Mckay & Norwell Ws as a secretary (1 page)
9 October 2012Company name changed grove carpets & bedding centre LIMITED\certificate issued on 09/10/12
  • CONNOT ‐
(3 pages)
9 October 2012Company name changed grove carpets & bedding centre LIMITED\certificate issued on 09/10/12
  • CONNOT ‐
(3 pages)
9 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-05
(1 page)
9 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-05
(1 page)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
30 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
12 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 December 2008Return made up to 08/12/08; full list of members (3 pages)
22 December 2008Return made up to 08/12/08; full list of members (3 pages)
9 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
28 January 2008Return made up to 08/12/07; full list of members (2 pages)
28 January 2008Return made up to 08/12/07; full list of members (2 pages)
29 January 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
29 January 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 January 2007Return made up to 08/12/06; full list of members (6 pages)
15 January 2007Return made up to 08/12/06; full list of members (6 pages)
10 April 2006Return made up to 08/12/05; full list of members (6 pages)
10 April 2006Return made up to 08/12/05; full list of members (6 pages)
10 March 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
10 March 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 December 2004Return made up to 08/12/04; full list of members (6 pages)
3 December 2004Return made up to 08/12/04; full list of members (6 pages)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
10 December 2003Return made up to 08/12/03; full list of members (6 pages)
10 December 2003Return made up to 08/12/03; full list of members (6 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
9 December 2002Return made up to 08/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 December 2002Return made up to 08/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
8 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
31 December 2001Return made up to 08/12/01; full list of members (6 pages)
31 December 2001Return made up to 08/12/01; full list of members (6 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
8 February 2001Return made up to 08/12/00; full list of members (6 pages)
8 February 2001Return made up to 08/12/00; full list of members (6 pages)
25 May 2000New director appointed (2 pages)
25 May 2000Director resigned (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000Director resigned (1 page)
8 December 1999Incorporation (17 pages)
8 December 1999Incorporation (17 pages)