Company NameGranville Street Properties Limited
DirectorsAndrew Livingstone Lawrie and Surinder Kaur Padda
Company StatusActive
Company NumberSC238216
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Livingstone Lawrie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Secretary NameMr Andrew Livingstone Lawrie
NationalityBritish
StatusCurrent
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMrs Surinder Kaur Padda
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2007(4 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameBalvinder Singh Padda
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleRestauranteur
Correspondence Address28 Garngaber Avenue
Lenzie Kirkintilloch
Glasgow
G66 4LL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew Livingston Lawrie
50.00%
Ordinary
1 at £1Executors Of Estate Of Balvinder Padda
50.00%
Ordinary

Financials

Year2014
Net Worth£175,499
Cash£1,003
Current Liabilities£23,755

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 October 2023 (6 months ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Charges

27 January 2004Delivered on: 31 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Basement and ground floor premises at 13-15 granville street & 53 berkeley street, glasgow GLA76984.
Outstanding

Filing History

18 January 2024Registered office address changed from Lawrie Jackson 13 Granville Street Glasgow Lanarkshire G3 7EE to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 18 January 2024 (1 page)
19 December 2023First Gazette notice for compulsory strike-off (1 page)
27 September 2023Director's details changed for Mr Andrew Livingstone Lawrie on 27 September 2023 (2 pages)
27 September 2023Director's details changed for Mrs Surinder Kaur Padda on 27 September 2023 (2 pages)
27 September 2023Secretary's details changed for Mr Andrew Livingstone Lawrie on 27 September 2023 (1 page)
6 February 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
5 December 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
4 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
23 July 2021Compulsory strike-off action has been discontinued (1 page)
22 July 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
6 January 2021Confirmation statement made on 1 October 2020 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
9 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
10 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
27 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(5 pages)
14 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 January 2013Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
17 February 2012First Gazette notice for compulsory strike-off (1 page)
17 February 2012First Gazette notice for compulsory strike-off (1 page)
15 February 2012Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
14 September 2010Registered office address changed from 4 Dumbarton Road Clydebank Glasgow G81 1TU on 14 September 2010 (1 page)
14 September 2010Registered office address changed from 4 Dumbarton Road Clydebank Glasgow G81 1TU on 14 September 2010 (1 page)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 October 2009Secretary's details changed for Mr Andrew Livingstone Lawrie on 16 October 2009 (1 page)
27 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Surinder Kaur Padda on 16 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Andrew Livingstone Lawrie on 16 October 2009 (1 page)
27 October 2009Director's details changed for Surinder Kaur Padda on 16 October 2009 (2 pages)
27 October 2009Director's details changed for Andrew Livingstone Lawrie on 16 October 2009 (2 pages)
27 October 2009Director's details changed for Andrew Livingstone Lawrie on 16 October 2009 (2 pages)
27 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 October 2008Return made up to 16/10/08; full list of members (5 pages)
22 October 2008Return made up to 16/10/08; full list of members (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 November 2007Return made up to 16/10/07; full list of members (7 pages)
29 November 2007Return made up to 16/10/07; full list of members (7 pages)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
1 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
1 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
30 March 2007Return made up to 16/10/06; full list of members (7 pages)
30 March 2007Return made up to 16/10/06; full list of members (7 pages)
30 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
30 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
19 May 2006Return made up to 16/10/05; full list of members (7 pages)
19 May 2006Return made up to 16/10/05; full list of members (7 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
7 January 2005Return made up to 16/10/04; full list of members (7 pages)
7 January 2005Return made up to 16/10/04; full list of members (7 pages)
22 July 2004Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
22 July 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
22 July 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
22 July 2004Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
8 April 2004Return made up to 16/10/03; full list of members (7 pages)
8 April 2004Return made up to 16/10/03; full list of members (7 pages)
23 March 2004Registered office changed on 23/03/04 from: 26 newton place glasgow G3 7PY (1 page)
23 March 2004Registered office changed on 23/03/04 from: 26 newton place glasgow G3 7PY (1 page)
31 January 2004Partic of mort/charge * (6 pages)
31 January 2004Partic of mort/charge * (6 pages)
16 October 2002Incorporation (16 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Incorporation (16 pages)