Company NameGrendel Castings Ltd.
DirectorRobert Chalmers Gillon-Fergusson
Company StatusActive
Company NumberSC243242
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMr Robert Chalmers Gillon-Fergusson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(same day as company formation)
RoleCollectable Toy Manufacturer
Country of ResidenceScotland
Correspondence AddressHallgreen Castle
Inverbervie
Montrose
Angus
DD10 0PE
Scotland
Secretary NameMrs Vivienne Ann Robertson
NationalityBritish
StatusCurrent
Appointed31 January 2003(same day as company formation)
RoleCleaner
Correspondence AddressHallgreen Castle
Inverbervie
Angus
DD10 0PE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitescotiagrendel.com

Location

Registered AddressHallgreen Castle
Inverbervie
Montrose
DD10 0PE
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardMearns
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs Vivienne Ann Robertson
50.00%
Ordinary
1 at £1Robert Chalmers Gillon-ferguson
50.00%
Ordinary

Financials

Year2014
Net Worth£3,711
Cash£145
Current Liabilities£6,390

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

11 December 2020Micro company accounts made up to 31 January 2020 (4 pages)
5 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
6 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
21 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
2 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 February 2010Director's details changed for Robert Chalmers Gillon-Fergusson on 31 January 2010 (2 pages)
26 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Robert Chalmers Gillon-Fergusson on 31 January 2010 (2 pages)
26 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 June 2009Return made up to 31/01/09; full list of members (3 pages)
19 June 2009Return made up to 31/01/09; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 June 2008Return made up to 31/01/08; full list of members (3 pages)
12 June 2008Return made up to 31/01/08; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 March 2007Return made up to 31/01/07; full list of members (6 pages)
1 March 2007Return made up to 31/01/07; full list of members (6 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 March 2006Return made up to 31/01/06; full list of members (6 pages)
2 March 2006Return made up to 31/01/06; full list of members (6 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
10 May 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
10 May 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
28 February 2005Return made up to 31/01/05; full list of members (6 pages)
28 February 2005Return made up to 31/01/05; full list of members (6 pages)
11 May 2004Return made up to 31/01/04; full list of members (6 pages)
11 May 2004Return made up to 31/01/04; full list of members (6 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New secretary appointed (2 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
31 January 2003Incorporation (16 pages)
31 January 2003Incorporation (16 pages)