Company NameGrange Door Systems Limited
DirectorsKevin Joseph Reilly and Michael O'Donnell
Company StatusActive
Company NumberSC259262
CategoryPrivate Limited Company
Incorporation Date14 November 2003(20 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Kevin Joseph Reilly
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Hatton Place
Edinburgh
EH9 1UB
Scotland
Director NameMr Michael O'Donnell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 18/8 Dryden Road
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
Secretary NameMaureen Anne Reilly
NationalityBritish
StatusResigned
Appointed14 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address191 Mayfield Road
Edinburgh
Midlothian
EH9 3BB
Scotland
Director NameMaureen Anne Reilly
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(2 months after company formation)
Appointment Duration15 years, 4 months (resigned 28 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address191 Mayfield Road
Edinburgh
Midlothian
EH9 3BB
Scotland
Director NameJoseph Patrick Reilly
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(2 months after company formation)
Appointment Duration17 years, 3 months (resigned 28 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address191 Mayfield Road
Edinburgh
Midlothian
EH9 3BB
Scotland

Contact

Websitewww.grangedoor.com/
Email address[email protected]
Telephone0131 4407000
Telephone regionEdinburgh

Location

Registered AddressUnit 18/8 Dryden Road
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West

Shareholders

2 at £1Kevin Reilly
100.00%
Ordinary

Financials

Year2014
Net Worth£374,794
Cash£289,978
Current Liabilities£114,262

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

14 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
9 September 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
7 August 2019Termination of appointment of Maureen Anne Reilly as a secretary on 28 May 2019 (1 page)
7 August 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
7 August 2019Termination of appointment of Maureen Anne Reilly as a director on 28 May 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
8 August 2017Notification of Kevin Joseph Reilly as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Kevin Joseph Reilly as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(7 pages)
10 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(7 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(6 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(6 pages)
25 June 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 November 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(6 pages)
20 November 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(6 pages)
17 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(6 pages)
17 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Joseph Patrick Reilly on 18 December 2009 (2 pages)
13 January 2010Director's details changed for Maureen Anne Reilly on 18 December 2009 (2 pages)
13 January 2010Director's details changed for Joseph Patrick Reilly on 18 December 2009 (2 pages)
13 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Kevin Joseph Reilly on 18 December 2009 (2 pages)
13 January 2010Director's details changed for Kevin Joseph Reilly on 18 December 2009 (2 pages)
13 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Maureen Anne Reilly on 18 December 2009 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 November 2008Return made up to 31/10/08; full list of members (4 pages)
14 November 2008Return made up to 31/10/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 November 2007Return made up to 31/10/07; no change of members (7 pages)
5 November 2007Return made up to 31/10/07; no change of members (7 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 February 2007Return made up to 31/10/06; full list of members (7 pages)
22 February 2007Return made up to 31/10/06; full list of members (7 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 March 2006Return made up to 31/10/05; full list of members (7 pages)
9 March 2006Return made up to 31/10/05; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
11 May 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
10 May 2004Registered office changed on 10/05/04 from: 410 gorgie road edinburgh EH11 2RN (1 page)
10 May 2004Registered office changed on 10/05/04 from: 410 gorgie road edinburgh EH11 2RN (1 page)
5 April 2004Ad 04/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2004Ad 04/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2004Statement of affairs (10 pages)
5 April 2004Statement of affairs (10 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
14 November 2003Incorporation (18 pages)
14 November 2003Incorporation (18 pages)