Company NameGrant Estates Ltd.
DirectorsJamie Grant Stephen and Ruari Grant Stephen
Company StatusIn Administration
Company NumberSC251693
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 9 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 NameMr Jamie Grant Stephen
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bank Street
Elie
Leven
Fife
KY9 1BW
Scotland
Secretary NameRuari Grant Stephen
NationalityBritish
StatusCurrent
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameRuari Grant Stephen
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2004(1 year, 3 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland

Location

Registered AddressFRP Advisory Llp
Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches3 other UK companies use this postal address

Financials

Year2008
Net Worth-£80,882
Cash£23,100
Current Liabilities£310,222

Accounts

Latest Accounts23 December 2008 (15 years, 3 months ago)
Next Accounts Due23 September 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End23 December

Returns

Next Return Due8 July 2017 (overdue)

Filing History

2 October 2015Administrator's progress report (12 pages)
13 March 2015Administrator's progress report (11 pages)
23 February 2015Notice of extension of period of Administration (1 page)
28 August 2014Administrator's progress report (12 pages)
20 March 2014Administrator's progress report (11 pages)
26 February 2014Notice of extension of period of Administration (1 page)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
28 August 2013Administrator's progress report (11 pages)
5 March 2013Administrator's progress report (10 pages)
15 February 2013Notice of extension of period of Administration (1 page)
15 October 2012Administrator's progress report (11 pages)
15 October 2012Administrator's progress report (11 pages)
8 March 2012Notice of extension of period of Administration (1 page)
27 February 2012Administrator's progress report (11 pages)
16 January 2012Notice of resignation of administrator (1 page)
3 May 2011Statement of administrator's proposal (10 pages)
7 March 2011Appointment of an administrator (3 pages)
4 March 2011Registered office address changed from 4 Bank Street, Elie Leven Fife KY9 1BW on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 4 Bank Street, Elie Leven Fife KY9 1BW on 4 March 2011 (1 page)
23 February 2011Compulsory strike-off action has been suspended (1 page)
24 December 2010First Gazette notice for compulsory strike-off (1 page)
28 July 2010Annual return made up to 24 June 2010
Statement of capital on 2010-07-28
  • GBP 3
(14 pages)
12 July 2010Total exemption small company accounts made up to 23 December 2007 (6 pages)
12 July 2010Total exemption small company accounts made up to 23 December 2006 (6 pages)
12 July 2010Total exemption small company accounts made up to 23 December 2008 (6 pages)
30 April 2010Annual return made up to 24 June 2009 with a full list of shareholders (10 pages)
30 April 2010Secretary's details changed for Mr Ruari Grant Stephen on 27 April 2010 (3 pages)
30 April 2010Director's details changed for Ruari Grant Stephen on 27 April 2010 (3 pages)
7 January 2009Return made up to 24/06/08; no change of members (10 pages)
7 January 2009Return made up to 24/06/07; no change of members (10 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
15 November 2007Dec mort/charge * (2 pages)
24 October 2007Partic of mort/charge * (3 pages)
24 October 2007Partic of mort/charge * (3 pages)
23 October 2007Dec mort/charge * (2 pages)
19 October 2007Partic of mort/charge * (3 pages)
29 March 2007Total exemption small company accounts made up to 23 December 2005 (5 pages)
18 December 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2006Partic of mort/charge * (3 pages)
8 June 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
22 September 2005Total exemption small company accounts made up to 23 December 2004 (4 pages)
17 August 2005Return made up to 24/06/05; full list of members (7 pages)
19 January 2005Accounting reference date extended from 30/06/04 to 23/12/04 (1 page)
18 November 2004New director appointed (1 page)
17 November 2004Registered office changed on 17/11/04 from: 6 saint colme street, edinburgh, midlothian EH3 6AD (1 page)
4 August 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2004Partic of mort/charge * (6 pages)
24 June 2003Incorporation (17 pages)