Company NameGrant McGregor Ltd.
Company StatusActive
Company NumberSC214097
CategoryPrivate Limited Company
Incorporation Date22 December 2000(23 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Jonathan Lawrence
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2000(same day as company formation)
RoleComputer Services
Country of ResidenceScotland
Correspondence Address18 North Road
Saline
Dunfermline
Fife
KY12 9UQ
Scotland
Secretary NameMr David Jonathan Lawrence
NationalityBritish
StatusCurrent
Appointed22 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 North Road
Saline
Dunfermline
Fife
KY12 9UQ
Scotland
Director NameMrs Joanna Lawrence
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2023(22 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 North Road
Saline
Dunfermline
KY12 9UQ
Scotland
Director NameMr Paul Leslie Sinclair
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(22 years, 9 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Merchant's Hall 22 Hanover Street
Edinburgh
Midlothian
EH2 2EP
Scotland
Director NameMr Jonathan Mark Towers
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(same day as company formation)
RoleBusiness Services
Country of ResidenceScotland
Correspondence Address86 Bonaly Grove
Edinburgh
EH13 0QB
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.grantmcgregor.co.uk/
Telephone0131 6037910
Telephone regionEdinburgh

Location

Registered AddressThe Merchant's Hall
22 Hanover Street
Edinburgh
Midlothian
EH2 2EP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

34 at £1Jonathan Mark Towers
34.00%
Ordinary
25 at £1David-jonathan Lawrence
25.00%
Ordinary
25 at £1Joanna Lawrence
25.00%
Ordinary
16 at £1Susan Towers
16.00%
Ordinary

Financials

Year2014
Net Worth£202,731
Cash£275,618
Current Liabilities£142,377

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (0 days from now)

Charges

21 December 2022Delivered on: 5 January 2023
Persons entitled:
Jonathan Mark Towers
Susan Anne Towers

Classification: A registered charge
Outstanding

Filing History

22 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(6 pages)
27 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 May 2012Registered office address changed from 9-10 St. Andrew Square Edinburgh EH2 2AF Scotland on 11 May 2012 (2 pages)
11 May 2012Registered office address changed from 9-10 St. Andrew Square Edinburgh EH2 2AF Scotland on 11 May 2012 (2 pages)
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 February 2010Director's details changed for Mr David Jonathan Lawrence on 21 December 2009 (2 pages)
23 February 2010Director's details changed for Jonathan Mark Towers on 21 December 2009 (2 pages)
23 February 2010Registered office address changed from 9-10 St Andrew Square Edinburgh Midlothian Eh2 on 23 February 2010 (1 page)
23 February 2010Registered office address changed from 9-10 St Andrew Square Edinburgh Midlothian Eh2 on 23 February 2010 (1 page)
23 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr David Jonathan Lawrence on 21 December 2009 (2 pages)
23 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Jonathan Mark Towers on 21 December 2009 (2 pages)
21 January 2010Secretary's details changed for David Jonathan Lawrence on 11 June 2009 (2 pages)
21 January 2010Director's details changed for Mr David Jonathan Lawrence on 11 June 2009 (2 pages)
21 January 2010Secretary's details changed for David Jonathan Lawrence on 11 June 2009 (2 pages)
21 January 2010Director's details changed for Mr David Jonathan Lawrence on 11 June 2009 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 January 2009Return made up to 22/12/08; full list of members (4 pages)
16 January 2009Return made up to 22/12/08; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 January 2008Return made up to 22/12/07; full list of members (2 pages)
16 January 2008Return made up to 22/12/07; full list of members (2 pages)
7 January 2008Ad 20/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2008Ad 20/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 March 2007Return made up to 22/12/06; full list of members (7 pages)
15 March 2007Return made up to 22/12/06; full list of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 June 2006Registered office changed on 08/06/06 from: the merchants hall 22 hanover street edinburgh EH2 2EP (1 page)
8 June 2006Registered office changed on 08/06/06 from: the merchants hall 22 hanover street edinburgh EH2 2EP (1 page)
12 December 2005Return made up to 22/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2005Return made up to 22/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 January 2005Return made up to 22/12/04; full list of members (7 pages)
12 January 2005Return made up to 22/12/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 December 2003Return made up to 22/12/03; full list of members (7 pages)
8 December 2003Return made up to 22/12/03; full list of members (7 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 December 2002Return made up to 22/12/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
(7 pages)
11 December 2002Return made up to 22/12/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
(7 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 May 2002Registered office changed on 23/05/02 from: flat 1, 3 cambusnethan street edinburgh EH7 5TZ (1 page)
23 May 2002Registered office changed on 23/05/02 from: flat 1, 3 cambusnethan street edinburgh EH7 5TZ (1 page)
21 January 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
(6 pages)
21 January 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
(6 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
23 January 2001New secretary appointed;new director appointed (2 pages)
23 January 2001New secretary appointed;new director appointed (2 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
22 December 2000Incorporation (12 pages)
22 December 2000Incorporation (12 pages)