Company NameGrovewynd Limited
DirectorJohn Paterson
Company StatusActive
Company NumberSC287576
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Paterson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(2 weeks after company formation)
Appointment Duration18 years, 8 months
RoleManager
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameMandy Paterson
NationalityBritish
StatusCurrent
Appointed01 August 2005(2 weeks after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1John Paterson
50.00%
Ordinary
1 at £1Mandy Paterson
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Filing History

18 December 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
18 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
8 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
22 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
20 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
29 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
29 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
28 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
25 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
25 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
5 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
5 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
20 February 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
20 February 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
11 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 11 April 2012 (1 page)
11 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 11 April 2012 (1 page)
9 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
24 June 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
24 June 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
9 August 2010Secretary's details changed for Mandy Paterson on 1 October 2009 (1 page)
9 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Mr John Paterson on 1 October 2009 (2 pages)
9 August 2010Secretary's details changed for Mandy Paterson on 1 October 2009 (1 page)
9 August 2010Director's details changed for Mr John Paterson on 1 October 2009 (2 pages)
9 August 2010Secretary's details changed for Mandy Paterson on 1 October 2009 (1 page)
9 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Mr John Paterson on 1 October 2009 (2 pages)
14 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
14 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
2 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 September 2009Return made up to 18/07/09; full list of members (3 pages)
24 September 2009Return made up to 18/07/09; full list of members (3 pages)
21 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
21 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 August 2008Return made up to 18/07/08; full list of members (3 pages)
5 August 2008Return made up to 18/07/08; full list of members (3 pages)
7 April 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
7 April 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
31 July 2007Return made up to 18/07/07; full list of members (2 pages)
31 July 2007Return made up to 18/07/07; full list of members (2 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 August 2006Return made up to 18/07/06; full list of members (2 pages)
9 August 2006Return made up to 18/07/06; full list of members (2 pages)
12 August 2005Ad 02/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 August 2005Registered office changed on 12/08/05 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
12 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
12 August 2005Registered office changed on 12/08/05 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Ad 02/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 August 2005New secretary appointed (2 pages)
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 August 2005Registered office changed on 02/08/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Registered office changed on 02/08/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Secretary resigned (1 page)
18 July 2005Incorporation (17 pages)
18 July 2005Incorporation (17 pages)