Edinburgh
EH9 1UB
Scotland
Director Name | Mr Michael O'Donnell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2021(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 18/8 Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ Scotland |
Secretary Name | Maureen Anne Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 191 Mayfield Road Edinburgh Midlothian EH9 3BB Scotland |
Director Name | Maureen Anne Reilly |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 28 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 191 Mayfield Road Edinburgh Midlothian EH9 3BB Scotland |
Director Name | Joseph Patrick Reilly |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 28 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 191 Mayfield Road Edinburgh Midlothian EH9 3BB Scotland |
Website | www.grangedoor.com/ |
---|---|
Email address | [email protected] |
Telephone | 0131 4407000 |
Telephone region | Edinburgh |
Registered Address | Unit 18/8 Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
2 at £1 | Kevin Reilly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £374,794 |
Cash | £289,978 |
Current Liabilities | £114,262 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
14 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
9 September 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 August 2019 | Termination of appointment of Maureen Anne Reilly as a secretary on 28 May 2019 (1 page) |
7 August 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
7 August 2019 | Termination of appointment of Maureen Anne Reilly as a director on 28 May 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
8 August 2017 | Notification of Kevin Joseph Reilly as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of Kevin Joseph Reilly as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Registered office address changed from Unit 12 Bilston Glen Industrial Estate Edinburgh Lothian EH20 9LZ to Unit 18/8 Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from Unit 12 Bilston Glen Industrial Estate Edinburgh Lothian EH20 9LZ to Unit 18/8 Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ on 25 June 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 November 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
17 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Joseph Patrick Reilly on 18 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Maureen Anne Reilly on 18 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Joseph Patrick Reilly on 18 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Kevin Joseph Reilly on 18 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Kevin Joseph Reilly on 18 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Maureen Anne Reilly on 18 December 2009 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
5 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 February 2007 | Return made up to 31/10/06; full list of members (7 pages) |
22 February 2007 | Return made up to 31/10/06; full list of members (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 March 2006 | Return made up to 31/10/05; full list of members (7 pages) |
9 March 2006 | Return made up to 31/10/05; full list of members (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 November 2004 | Return made up to 31/10/04; full list of members
|
16 November 2004 | Return made up to 31/10/04; full list of members
|
11 May 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
11 May 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 410 gorgie road edinburgh EH11 2RN (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 410 gorgie road edinburgh EH11 2RN (1 page) |
5 April 2004 | Ad 04/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2004 | Ad 04/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2004 | Statement of affairs (10 pages) |
5 April 2004 | Statement of affairs (10 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
14 November 2003 | Incorporation (18 pages) |
14 November 2003 | Incorporation (18 pages) |