Company NameGrimble Consultancies Ltd.
DirectorWendy Grimble
Company StatusActive
Company NumberSC242936
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Wendy Grimble
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarn Oasda
9 Barrcraig Road
Bridge Of Weir
PA11 3HG
Scotland
Secretary NameMichael Grimble
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCarn Oasda
9 Barrcriag Road
Bridge Of Weir
PA11 3HG
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressClement Millar Spiersbridge House
1 Spiersbridge Way
Spiersbridge Business Park
Glasgow
G46 8NG
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mrs Wendy Grimble
97.09%
Ordinary
1 at £1Mr Andrew Michael Grimble
0.97%
Ordinary A-j
1 at £1Mr Michael Grimble
0.97%
Ordinary A-j
1 at £1Mrs Wendy Grimble
0.97%
Ordinary A-j

Financials

Year2014
Net Worth£65,783
Cash£136,602
Current Liabilities£72,161

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

21 February 2021Micro company accounts made up to 29 February 2020 (4 pages)
4 March 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
12 June 2019Registered office address changed from C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT Scotland to Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG on 12 June 2019 (1 page)
13 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
1 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
17 March 2016Director's details changed for Wendy Grimble on 28 February 2015 (2 pages)
17 March 2016Director's details changed for Wendy Grimble on 28 February 2015 (2 pages)
17 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 103
(5 pages)
17 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 103
(5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 May 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 21 May 2015 (1 page)
21 May 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 21 May 2015 (1 page)
12 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 103
(5 pages)
12 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 103
(5 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 103
(5 pages)
3 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 103
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
10 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
10 February 2012Registered office address changed from C/O Henederson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 10 February 2012 (1 page)
10 February 2012Registered office address changed from C/O Henederson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 10 February 2012 (1 page)
10 February 2012Annual return made up to 27 January 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)
7 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 March 2009Return made up to 27/01/09; full list of members (4 pages)
9 March 2009Return made up to 27/01/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
18 February 2008Return made up to 27/01/08; full list of members (6 pages)
18 February 2008Return made up to 27/01/08; full list of members (6 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 February 2007Return made up to 27/01/07; full list of members
  • 363(287) ‐ Registered office changed on 16/02/07
(7 pages)
16 February 2007Return made up to 27/01/07; full list of members
  • 363(287) ‐ Registered office changed on 16/02/07
(7 pages)
3 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 February 2006Return made up to 27/01/06; full list of members (7 pages)
6 February 2006Return made up to 27/01/06; full list of members (7 pages)
28 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
30 March 2005Return made up to 27/01/05; full list of members (7 pages)
30 March 2005Return made up to 27/01/05; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
26 November 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
13 May 2004Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
13 May 2004Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
18 February 2004Return made up to 27/01/04; full list of members (6 pages)
18 February 2004Return made up to 27/01/04; full list of members (6 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003Ad 27/01/03--------- £ si 103@1=103 £ ic 1/104 (2 pages)
21 March 2003Ad 27/01/03--------- £ si 103@1=103 £ ic 1/104 (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
20 March 2003Company name changed newton marketing LTD.\certificate issued on 20/03/03 (2 pages)
20 March 2003Company name changed newton marketing LTD.\certificate issued on 20/03/03 (2 pages)
30 January 2003Registered office changed on 30/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Registered office changed on 30/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned;director resigned (1 page)
30 January 2003Secretary resigned;director resigned (1 page)
27 January 2003Incorporation (9 pages)
27 January 2003Incorporation (9 pages)