Mearnskirk
Newton Mearns
Glasgow
G77 5TR
Scotland
Director Name | Mr John MacDonald |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2001(same day as company formation) |
Role | Chartered Structural Engineer |
Country of Residence | Scotland |
Correspondence Address | 55 Chatelherault Crescent Hamilton Lanarkshire ML3 7PR Scotland |
Secretary Name | William Grossart |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2001(same day as company formation) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Victoria Court Mearnskirk Newton Mearns Glasgow G77 5TR Scotland |
Director Name | Hector John Munro |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 74 Wakefield Avenue East Kilbride G75 8HG Scotland |
Director Name | Mr Stephen William Cowie |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Stuctural Engineer |
Country of Residence | Scotland |
Correspondence Address | Orbital Building Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Director Name | Mr Brian Hanley |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(21 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Structural & Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Orbital Building Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Director Name | Financial Director Rhonda Mongan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(22 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Orbital Building Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | grossarts.co.uk |
---|---|
Telephone | 01355 272611 |
Telephone region | East Kilbride |
Registered Address | Orbital Building Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
40 at £1 | John Macdonald 40.00% Ordinary |
---|---|
40 at £1 | William Grossant 40.00% Ordinary |
10 at £1 | Elaine Grossant 10.00% Ordinary |
10 at £1 | Jean Macdonald 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £465,008 |
Cash | £346,131 |
Current Liabilities | £317,296 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
12 August 2019 | Delivered on: 14 August 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
19 April 2024 | Registered office address changed from Nasmyth Building Nasmyth Avenue Scottish Enterprise Technology Park East Kilbride South Lanarkshire G75 0QR to Orbital Building Redwood Crescent East Kilbride Glasgow G74 5PA on 19 April 2024 (1 page) |
---|---|
13 March 2024 | Confirmation statement made on 6 March 2024 with no updates (3 pages) |
3 January 2024 | Appointment of Financial Director Rhonda Mongan as a director on 1 January 2024 (2 pages) |
20 December 2023 | Notification of Paul Francis Sheridan as a person with significant control on 16 August 2022 (2 pages) |
20 December 2023 | Cessation of Darren Russell as a person with significant control on 16 August 2023 (1 page) |
1 September 2023 | Notification of Kenneth Campbell as a person with significant control on 16 August 2023 (2 pages) |
1 September 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
1 September 2023 | Cessation of Brian Hanley as a person with significant control on 16 August 2023 (1 page) |
1 September 2023 | Appointment of Mr Brian Hanley as a director on 1 September 2023 (2 pages) |
6 April 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
7 September 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
7 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
8 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
28 October 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
7 October 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
28 February 2020 | Cessation of William Grossart as a person with significant control on 6 November 2019 (1 page) |
20 November 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
8 November 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
7 November 2019 | Notification of William Grossart as a person with significant control on 16 August 2019 (2 pages) |
7 November 2019 | Notification of Darren Russell as a person with significant control on 16 August 2019 (2 pages) |
7 November 2019 | Notification of Carole Leslie as a person with significant control on 16 August 2019 (2 pages) |
7 November 2019 | Notification of Brian Hanley as a person with significant control on 16 August 2019 (2 pages) |
6 November 2019 | Cessation of William Grossart as a person with significant control on 16 August 2019 (1 page) |
6 November 2019 | Cessation of John Macdonald as a person with significant control on 16 August 2019 (1 page) |
3 October 2019 | Appointment of Mr Stephen William Cowie as a director on 16 August 2019 (2 pages) |
18 September 2019 | Resolutions
|
21 August 2019 | Previous accounting period extended from 28 February 2019 to 30 April 2019 (1 page) |
14 August 2019 | Registration of charge SC2246040001, created on 12 August 2019 (28 pages) |
13 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
7 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
7 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
14 September 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
1 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
12 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
20 January 2014 | Appointment of Hector John Munro as a director (3 pages) |
20 January 2014 | Appointment of Hector John Munro as a director (3 pages) |
6 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
15 October 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
31 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
27 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Registered office address changed from Radleigh House 1 Golf Road, Clarkston Glasgow G76 7HU on 23 March 2011 (2 pages) |
23 March 2011 | Registered office address changed from Radleigh House 1 Golf Road, Clarkston Glasgow G76 7HU on 23 March 2011 (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
26 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
25 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for John Macdonald on 2 October 2009 (2 pages) |
25 November 2009 | Director's details changed for William Grossart on 2 October 2009 (2 pages) |
25 November 2009 | Director's details changed for William Grossart on 2 October 2009 (2 pages) |
25 November 2009 | Director's details changed for John Macdonald on 2 October 2009 (2 pages) |
25 November 2009 | Director's details changed for William Grossart on 2 October 2009 (2 pages) |
25 November 2009 | Director's details changed for John Macdonald on 2 October 2009 (2 pages) |
15 January 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
10 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
20 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
5 December 2006 | Return made up to 25/10/06; full list of members (2 pages) |
5 December 2006 | Return made up to 25/10/06; full list of members (2 pages) |
17 January 2006 | Return made up to 25/10/05; full list of members (2 pages) |
17 January 2006 | Return made up to 25/10/05; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
24 February 2005 | Return made up to 25/10/04; full list of members (7 pages) |
24 February 2005 | Return made up to 25/10/04; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
28 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
28 August 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
28 August 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
31 October 2002 | Return made up to 25/10/02; full list of members
|
31 October 2002 | Return made up to 25/10/02; full list of members
|
15 March 2002 | Accounting reference date extended from 31/10/02 to 28/02/03 (1 page) |
15 March 2002 | Accounting reference date extended from 31/10/02 to 28/02/03 (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New secretary appointed;new director appointed (2 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: radleigh house 1 golf road, clarkston glasgow G76 7HU (1 page) |
28 February 2002 | New secretary appointed;new director appointed (2 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: radleigh house 1 golf road, clarkston glasgow G76 7HU (1 page) |
28 February 2002 | New director appointed (2 pages) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
25 October 2001 | Incorporation (16 pages) |
25 October 2001 | Incorporation (16 pages) |