Company NameGrid Design Limited
DirectorCraig Gordon Inglis
Company StatusActive
Company NumberSC241267
CategoryPrivate Limited Company
Incorporation Date17 December 2002(20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Craig Gordon Inglis
Date of BirthOctober 1983 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2010(7 years, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleArcitectural Designer
Country of ResidenceScotland
Correspondence Address14 Bank Street
Aberfeldy
PH15 2BB
Scotland
Director NameMark David Johnston
Date of BirthMarch 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleChartered Architect
Country of ResidenceScotland
Correspondence Address7 Gateside Place
Kilbarchan
Renfrewshire
PA10 2LY
Scotland
Secretary NameJacqueline Johnston
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Gateside Place
Kilbarchan
Renfrewshire
PA10 2LY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegriddesignltd.com
Email address[email protected]
Telephone01505 615620
Telephone regionJohnstone

Location

Registered Address14 Bank Street
Aberfeldy
PH15 2BB
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Craig Gordon Inglis
100.00%
Ordinary

Financials

Year2014
Net Worth£10,062
Cash£1,199
Current Liabilities£10,579

Accounts

Latest Accounts31 December 2021 (1 year, 5 months ago)
Next Accounts Due30 September 2023 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 December 2022 (5 months, 3 weeks ago)
Next Return Due31 December 2023 (6 months, 3 weeks from now)

Filing History

30 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
8 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
10 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
13 June 2018Registered office address changed from Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3TL to 14 Bank Street Aberfeldy PH15 2BB on 13 June 2018 (1 page)
9 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
21 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (1 page)
15 September 2017Micro company accounts made up to 31 December 2016 (1 page)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
13 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
10 January 2013Registered office address changed from 5-7 Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 10 January 2013 (1 page)
10 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
10 January 2013Registered office address changed from 5-7 Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 10 January 2013 (1 page)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
10 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
24 August 2010Appointment of Mr Craig Gordon Inglis as a director (2 pages)
24 August 2010Appointment of Mr Craig Gordon Inglis as a director (2 pages)
23 August 2010Termination of appointment of Mark Johnston as a director (1 page)
23 August 2010Termination of appointment of Jacqueline Johnston as a secretary (1 page)
23 August 2010Termination of appointment of Mark Johnston as a director (1 page)
23 August 2010Termination of appointment of Jacqueline Johnston as a secretary (1 page)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Mark David Johnston on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Mark David Johnston on 1 December 2009 (2 pages)
12 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Mark David Johnston on 1 December 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 January 2009Return made up to 17/12/08; full list of members (3 pages)
12 January 2009Return made up to 17/12/08; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 January 2008Return made up to 17/12/07; full list of members (2 pages)
30 January 2008Location of debenture register (1 page)
30 January 2008Location of register of members (1 page)
30 January 2008Registered office changed on 30/01/08 from: 7 gateside place kilbarchan renfrerwshire PA10 2LY (1 page)
30 January 2008Return made up to 17/12/07; full list of members (2 pages)
30 January 2008Location of debenture register (1 page)
30 January 2008Location of register of members (1 page)
30 January 2008Registered office changed on 30/01/08 from: 7 gateside place kilbarchan renfrerwshire PA10 2LY (1 page)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 January 2007Return made up to 17/12/06; full list of members (2 pages)
10 January 2007Return made up to 17/12/06; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 December 2005Return made up to 17/12/05; full list of members (6 pages)
6 December 2005Return made up to 17/12/05; full list of members (6 pages)
25 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 January 2005Return made up to 17/12/04; full list of members (6 pages)
6 January 2005Return made up to 17/12/04; full list of members (6 pages)
30 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
30 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
9 January 2004Return made up to 17/12/03; full list of members (6 pages)
9 January 2004Return made up to 17/12/03; full list of members (6 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Secretary resigned (1 page)
17 December 2002Incorporation (16 pages)
17 December 2002Incorporation (16 pages)