Saline
Dunfermline
Fife
KY12 9UQ
Scotland
Secretary Name | Mr David Jonathan Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 North Road Saline Dunfermline Fife KY12 9UQ Scotland |
Director Name | Mrs Joanna Lawrence |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2023(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 North Road Saline Dunfermline KY12 9UQ Scotland |
Director Name | Mr Paul Leslie Sinclair |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(22 years, 9 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Merchant's Hall 22 Hanover Street Edinburgh Midlothian EH2 2EP Scotland |
Director Name | Mr Jonathan Mark Towers |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Role | Business Services |
Country of Residence | Scotland |
Correspondence Address | 86 Bonaly Grove Edinburgh EH13 0QB Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.grantmcgregor.co.uk/ |
---|---|
Telephone | 0131 6037910 |
Telephone region | Edinburgh |
Registered Address | The Merchant's Hall 22 Hanover Street Edinburgh Midlothian EH2 2EP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
34 at £1 | Jonathan Mark Towers 34.00% Ordinary |
---|---|
25 at £1 | David-jonathan Lawrence 25.00% Ordinary |
25 at £1 | Joanna Lawrence 25.00% Ordinary |
16 at £1 | Susan Towers 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £202,731 |
Cash | £275,618 |
Current Liabilities | £142,377 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (0 days from now) |
21 December 2022 | Delivered on: 5 January 2023 Persons entitled: Jonathan Mark Towers Susan Anne Towers Classification: A registered charge Outstanding |
---|
22 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
19 May 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
13 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 May 2012 | Registered office address changed from 9-10 St. Andrew Square Edinburgh EH2 2AF Scotland on 11 May 2012 (2 pages) |
11 May 2012 | Registered office address changed from 9-10 St. Andrew Square Edinburgh EH2 2AF Scotland on 11 May 2012 (2 pages) |
17 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 February 2010 | Director's details changed for Mr David Jonathan Lawrence on 21 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Jonathan Mark Towers on 21 December 2009 (2 pages) |
23 February 2010 | Registered office address changed from 9-10 St Andrew Square Edinburgh Midlothian Eh2 on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from 9-10 St Andrew Square Edinburgh Midlothian Eh2 on 23 February 2010 (1 page) |
23 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr David Jonathan Lawrence on 21 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Jonathan Mark Towers on 21 December 2009 (2 pages) |
21 January 2010 | Secretary's details changed for David Jonathan Lawrence on 11 June 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr David Jonathan Lawrence on 11 June 2009 (2 pages) |
21 January 2010 | Secretary's details changed for David Jonathan Lawrence on 11 June 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr David Jonathan Lawrence on 11 June 2009 (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
7 January 2008 | Ad 20/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 January 2008 | Ad 20/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 March 2007 | Return made up to 22/12/06; full list of members (7 pages) |
15 March 2007 | Return made up to 22/12/06; full list of members (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: the merchants hall 22 hanover street edinburgh EH2 2EP (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: the merchants hall 22 hanover street edinburgh EH2 2EP (1 page) |
12 December 2005 | Return made up to 22/12/05; full list of members
|
12 December 2005 | Return made up to 22/12/05; full list of members
|
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 December 2003 | Return made up to 22/12/03; full list of members (7 pages) |
8 December 2003 | Return made up to 22/12/03; full list of members (7 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
11 December 2002 | Return made up to 22/12/02; full list of members
|
11 December 2002 | Return made up to 22/12/02; full list of members
|
24 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: flat 1, 3 cambusnethan street edinburgh EH7 5TZ (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: flat 1, 3 cambusnethan street edinburgh EH7 5TZ (1 page) |
21 January 2002 | Return made up to 22/12/01; full list of members
|
21 January 2002 | Return made up to 22/12/01; full list of members
|
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
23 January 2001 | New secretary appointed;new director appointed (2 pages) |
23 January 2001 | New secretary appointed;new director appointed (2 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
22 December 2000 | Incorporation (12 pages) |
22 December 2000 | Incorporation (12 pages) |