Company NameGranite City Properties Limited
DirectorEdward Arthur Fletcher
Company StatusActive
Company NumberSC287176
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward Arthur Fletcher
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2005(same day as company formation)
RoleFish Merchant
Country of ResidenceUnited Kingdom
Correspondence Address32 Deemount Road
Aberdeen
AB11 7TJ
Scotland
Secretary NameGeorgina Colbert Fletcher
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address87 Morrison Drive
Aberdeen
AB10 7HB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitethegranitecitygazette.com

Location

Registered Address4 West Craibstone Street
Aberdeen
AB11 6YL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Edward Arthur Fletcher
100.00%
Ordinary

Financials

Year2014
Net Worth£52,144
Cash£9
Current Liabilities£27,865

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

25 September 2006Delivered on: 14 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 high street, carnoustie.
Outstanding
25 September 2006Delivered on: 14 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 west high street, forfar.
Outstanding

Filing History

8 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
26 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
12 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
8 August 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
22 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
21 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
21 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
27 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
4 August 2010Termination of appointment of Georgina Fletcher as a secretary (1 page)
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
4 August 2010Termination of appointment of Georgina Fletcher as a secretary (1 page)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 July 2009Return made up to 07/07/09; full list of members (3 pages)
9 July 2009Return made up to 07/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
31 July 2008Return made up to 07/07/08; full list of members (3 pages)
31 July 2008Return made up to 07/07/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 August 2007Return made up to 07/07/07; full list of members (2 pages)
30 August 2007Return made up to 07/07/07; full list of members (2 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
4 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 October 2006Partic of mort/charge * (3 pages)
14 October 2006Partic of mort/charge * (3 pages)
14 October 2006Partic of mort/charge * (3 pages)
14 October 2006Partic of mort/charge * (3 pages)
9 August 2006Return made up to 07/07/06; full list of members (2 pages)
9 August 2006Return made up to 07/07/06; full list of members (2 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005Incorporation (17 pages)
7 July 2005Incorporation (17 pages)
7 July 2005Secretary resigned (1 page)