Company NameGrossart Associates Limited
Company StatusActive
Company NumberSC224604
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameWilliam Grossart
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2001(same day as company formation)
RoleChartered Civil Engineer
Country of ResidenceScotland
Correspondence Address1 Victoria Court
Mearnskirk
Newton Mearns
Glasgow
G77 5TR
Scotland
Director NameMr John MacDonald
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2001(same day as company formation)
RoleChartered Structural Engineer
Country of ResidenceScotland
Correspondence Address55 Chatelherault Crescent
Hamilton
Lanarkshire
ML3 7PR
Scotland
Secretary NameWilliam Grossart
NationalityBritish
StatusCurrent
Appointed25 October 2001(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address1 Victoria Court
Mearnskirk
Newton Mearns
Glasgow
G77 5TR
Scotland
Director NameHector John Munro
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(12 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address74 Wakefield Avenue
East Kilbride
G75 8HG
Scotland
Director NameMr Stephen William Cowie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleStuctural Engineer
Country of ResidenceScotland
Correspondence AddressOrbital Building Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMr Brian Hanley
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(21 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks
RoleStructural & Civil Engineer
Country of ResidenceScotland
Correspondence AddressOrbital Building Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameFinancial Director Rhonda Mongan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(22 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressOrbital Building Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegrossarts.co.uk
Telephone01355 272611
Telephone regionEast Kilbride

Location

Registered AddressOrbital Building Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

40 at £1John Macdonald
40.00%
Ordinary
40 at £1William Grossant
40.00%
Ordinary
10 at £1Elaine Grossant
10.00%
Ordinary
10 at £1Jean Macdonald
10.00%
Ordinary

Financials

Year2014
Net Worth£465,008
Cash£346,131
Current Liabilities£317,296

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

12 August 2019Delivered on: 14 August 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

19 April 2024Registered 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 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
3 January 2024Appointment of Financial Director Rhonda Mongan as a director on 1 January 2024 (2 pages)
20 December 2023Notification of Paul Francis Sheridan as a person with significant control on 16 August 2022 (2 pages)
20 December 2023Cessation of Darren Russell as a person with significant control on 16 August 2023 (1 page)
1 September 2023Notification of Kenneth Campbell as a person with significant control on 16 August 2023 (2 pages)
1 September 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
1 September 2023Cessation of Brian Hanley as a person with significant control on 16 August 2023 (1 page)
1 September 2023Appointment of Mr Brian Hanley as a director on 1 September 2023 (2 pages)
6 April 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
7 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
8 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
28 October 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
28 February 2020Cessation of William Grossart as a person with significant control on 6 November 2019 (1 page)
20 November 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
8 November 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
7 November 2019Notification of William Grossart as a person with significant control on 16 August 2019 (2 pages)
7 November 2019Notification of Darren Russell as a person with significant control on 16 August 2019 (2 pages)
7 November 2019Notification of Carole Leslie as a person with significant control on 16 August 2019 (2 pages)
7 November 2019Notification of Brian Hanley as a person with significant control on 16 August 2019 (2 pages)
6 November 2019Cessation of William Grossart as a person with significant control on 16 August 2019 (1 page)
6 November 2019Cessation of John Macdonald as a person with significant control on 16 August 2019 (1 page)
3 October 2019Appointment of Mr Stephen William Cowie as a director on 16 August 2019 (2 pages)
18 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
21 August 2019Previous accounting period extended from 28 February 2019 to 30 April 2019 (1 page)
14 August 2019Registration of charge SC2246040001, created on 12 August 2019 (28 pages)
13 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
7 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
7 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
14 September 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
1 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(6 pages)
1 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(6 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
12 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(6 pages)
12 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(6 pages)
20 January 2014Appointment of Hector John Munro as a director (3 pages)
20 January 2014Appointment of Hector John Munro as a director (3 pages)
6 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
6 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
15 October 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 100
(4 pages)
15 October 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 100
(4 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
31 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
23 March 2011Registered office address changed from Radleigh House 1 Golf Road, Clarkston Glasgow G76 7HU on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from Radleigh House 1 Golf Road, Clarkston Glasgow G76 7HU on 23 March 2011 (2 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
25 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for John Macdonald on 2 October 2009 (2 pages)
25 November 2009Director's details changed for William Grossart on 2 October 2009 (2 pages)
25 November 2009Director's details changed for William Grossart on 2 October 2009 (2 pages)
25 November 2009Director's details changed for John Macdonald on 2 October 2009 (2 pages)
25 November 2009Director's details changed for William Grossart on 2 October 2009 (2 pages)
25 November 2009Director's details changed for John Macdonald on 2 October 2009 (2 pages)
15 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
10 November 2008Return made up to 25/10/08; full list of members (4 pages)
10 November 2008Return made up to 25/10/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 November 2007Return made up to 25/10/07; full list of members (2 pages)
20 November 2007Return made up to 25/10/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
12 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
5 December 2006Return made up to 25/10/06; full list of members (2 pages)
5 December 2006Return made up to 25/10/06; full list of members (2 pages)
17 January 2006Return made up to 25/10/05; full list of members (2 pages)
17 January 2006Return made up to 25/10/05; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
24 February 2005Return made up to 25/10/04; full list of members (7 pages)
24 February 2005Return made up to 25/10/04; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
28 October 2003Return made up to 25/10/03; full list of members (7 pages)
28 October 2003Return made up to 25/10/03; full list of members (7 pages)
28 August 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
28 August 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
31 October 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2002Accounting reference date extended from 31/10/02 to 28/02/03 (1 page)
15 March 2002Accounting reference date extended from 31/10/02 to 28/02/03 (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New secretary appointed;new director appointed (2 pages)
28 February 2002Registered office changed on 28/02/02 from: radleigh house 1 golf road, clarkston glasgow G76 7HU (1 page)
28 February 2002New secretary appointed;new director appointed (2 pages)
28 February 2002Registered office changed on 28/02/02 from: radleigh house 1 golf road, clarkston glasgow G76 7HU (1 page)
28 February 2002New director appointed (2 pages)
31 October 2001Secretary resigned (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
25 October 2001Incorporation (16 pages)
25 October 2001Incorporation (16 pages)