Haddington
East Lothian
EH41 4HP
Scotland
Director Name | Mr Declan Thompson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 February 2016(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 80/3 Commercial Quay Edinburgh EH6 6LX Scotland |
Director Name | Mr Philip Thomas Anderson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(1 week, 1 day after company formation) |
Appointment Duration | 6 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Beacon Croft Bridge Of Allan Stirling FK9 4RX Scotland |
Director Name | Mr Andrew James Macfie |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(1 week, 1 day after company formation) |
Appointment Duration | 6 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Corrennie Gardens Edinburgh EH10 6DG Scotland |
Director Name | Mr Peter Thomas Hunter Lowrie |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48/10 Belford Road Edinburgh EH4 3BR Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | D M Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | granite-edge.com |
---|
Registered Address | 80/3 Commercial Quay Edinburgh EH6 6LX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Granite Edge LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£782,889 |
Cash | £1 |
Current Liabilities | £3,180,546 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
22 October 2013 | Delivered on: 29 October 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Right title and interest in and to the rents please see form for details. Notification of addition to or amendment of charge. Outstanding |
---|---|
17 October 2013 | Delivered on: 24 October 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Subjects known as and forming 11,13 and 17/19 cowgate and 14 peter street dundee ANG14281 and the subjects known as and forming 23 cowgate dundee ANG712. Notification of addition to or amendment of charge. Outstanding |
14 October 2013 | Delivered on: 21 October 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 December 2006 | Delivered on: 12 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 11, 13 and 17/19 cowgate, dundee and 14 peter street dundee ANG14281 and 23 cowgate, dundee ANG712. Outstanding |
2 November 2006 | Delivered on: 21 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
22 November 2006 | Delivered on: 6 December 2006 Satisfied on: 13 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: The assignors rights, title, interests and benefits in and to the rental income including without limitation the right to receive the same ans the full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims, actions and damages arising in connection therewith and any proceeds of the foregoing. Fully Satisfied |
21 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
---|---|
6 February 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
14 April 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
31 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
23 March 2022 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
24 April 2021 | Alterations to floating charge 1 (44 pages) |
20 April 2021 | Alterations to floating charge SC2992340004 (44 pages) |
24 August 2020 | Termination of appointment of D M Company Services Limited as a secretary on 13 July 2020 (1 page) |
21 August 2020 | Alterations to floating charge 1 (40 pages) |
11 August 2020 | Alterations to floating charge SC2992340004 (40 pages) |
20 May 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
13 February 2018 | Withdrawal of a person with significant control statement on 13 February 2018 (2 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 December 2017 | Notification of Duthus Properties Limited as a person with significant control on 6 April 2016 (1 page) |
11 December 2017 | Notification of Duthus Properties Limited as a person with significant control on 6 April 2016 (1 page) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
16 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
24 March 2016 | Appointment of Mr Declan Thompson as a director on 9 February 2016 (2 pages) |
24 March 2016 | Appointment of Mr Declan Thompson as a director on 9 February 2016 (2 pages) |
24 March 2016 | Registered office address changed from Granite House 18 Alva Street Edinburgh EH2 4QG to 80/3 Commercial Quay Edinburgh EH6 6LX on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from Granite House 18 Alva Street Edinburgh EH2 4QG to 80/3 Commercial Quay Edinburgh EH6 6LX on 24 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Peter Thomas Hunter Lowrie as a director on 9 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Peter Thomas Hunter Lowrie as a director on 9 February 2016 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 September 2015 | Director's details changed for Mr Peter Thomas Hunter Lowrie on 10 March 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Peter Thomas Hunter Lowrie on 10 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 November 2013 | Satisfaction of charge 2 in full (4 pages) |
13 November 2013 | Satisfaction of charge 2 in full (4 pages) |
31 October 2013 | Alterations to floating charge 1 (32 pages) |
31 October 2013 | Alterations to floating charge 1 (32 pages) |
29 October 2013 | Registration of charge 2992340006 (19 pages) |
29 October 2013 | Registration of charge 2992340006 (19 pages) |
24 October 2013 | Registration of charge 2992340005 (11 pages) |
24 October 2013 | Registration of charge 2992340005 (11 pages) |
21 October 2013 | Alterations to a floating charge (28 pages) |
21 October 2013 | Registration of charge 2992340004 (11 pages) |
21 October 2013 | Alterations to a floating charge (28 pages) |
21 October 2013 | Registration of charge 2992340004 (11 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
18 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
18 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 March 2010 | Secretary's details changed for Dm Company Services Limited on 25 March 2010 (1 page) |
30 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Secretary's details changed for Dm Company Services Limited on 25 March 2010 (1 page) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2008 (6 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
28 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
23 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
23 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
4 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
12 December 2006 | Partic of mort/charge * (4 pages) |
12 December 2006 | Partic of mort/charge * (4 pages) |
6 December 2006 | Partic of mort/charge * (5 pages) |
6 December 2006 | Partic of mort/charge * (5 pages) |
21 November 2006 | Partic of mort/charge * (4 pages) |
21 November 2006 | Partic of mort/charge * (4 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
5 April 2006 | New director appointed (3 pages) |
5 April 2006 | New director appointed (3 pages) |
5 April 2006 | Company name changed dmws 762 LIMITED\certificate issued on 05/04/06 (2 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | New director appointed (5 pages) |
5 April 2006 | New director appointed (5 pages) |
5 April 2006 | New director appointed (3 pages) |
5 April 2006 | Company name changed dmws 762 LIMITED\certificate issued on 05/04/06 (2 pages) |
5 April 2006 | New director appointed (3 pages) |
5 April 2006 | New director appointed (3 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | New director appointed (3 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
20 March 2006 | Incorporation (26 pages) |
20 March 2006 | Incorporation (26 pages) |