Company NameGrangemouth Property Limited
Company StatusActive
Company NumberSC302038
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 11 months ago)
Previous NameDMWS 778 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Peter Bithell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHead Office Industrial Estate
Llangefni
Anglesey
LL77 7HL
Wales
Director NameMr Ian Christopher Anthony Northen
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHead Office Industrial Estate
Llangefni
Anglesey
LL77 7HL
Wales
Director NameMr Andrew Thomas Wagstaff
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHead Office Industrial Estate
Llangefni
Anglesey
LL77 7HL
Wales
Director NameMark Roger Patrick Fleming
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2008)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence AddressOakbank
Keig
Alford
Aberdeenshire
AB33 8DT
Scotland
Director NameMr Leo James Martin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed16 April 2008(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Grafton Group Plc Heron House
Corrig Road
Sandyford Industrial Estate
Dublin 18
Ireland
Director NameMr Kevin Paul Middleton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 1224
Pelham House Canwick Road
Lincoln
LN5 5NH
Director NameMr Colm O'Nuallain
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed16 April 2008(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Grafton Group Plc Heron House
Corrig Road
Sandyford Industrial Estate
Dublin 18
Ireland
Director NameMr Jonathon Paul Sowton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(1 year, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Green House, 250-256 High Street
Dorking
Surrey
RH4 1QT
Director NameBrian O'Hara
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2015(9 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2021)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressC/O Grafton Group Plc Heron House
Corrig Road
Sandyford Industrial Estate
Dublin 18
Ireland
Director NameMartin John Sockett
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2021(15 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor West, Unipart House Garsington Road
Cowley
Oxford
OX4 2PG
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameGrafton Group Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 April 2008(1 year, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2021)
Correspondence AddressHeron House Corrig Road
Sandyford Industrial Estate
Dublin 18
Ireland

Location

Registered AddressC/O Huws Gray Limited 1 Drovers Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5ND
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Shareholders

1 at £1Grafton Group (Uk) PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Filing History

21 September 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
9 May 2023Change of details for Grafton Merchanting Gb Limited as a person with significant control on 13 June 2022 (2 pages)
9 May 2023Confirmation statement made on 8 May 2023 with updates (4 pages)
14 April 2023Termination of appointment of Charles Peter Bithell as a director on 31 March 2023 (1 page)
14 April 2023Appointment of Mr Jonathan Barry White as a director on 31 March 2023 (2 pages)
21 October 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
18 October 2022Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to C/O Huws Gray Limited 1 Drovers Road East Mains Industrial Estate Broxburn West Lothian EH52 5nd on 18 October 2022 (1 page)
5 September 2022Termination of appointment of Martin John Sockett as a director on 5 September 2022 (1 page)
9 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
26 January 2022Appointment of Ian Christopher Anthony Northen as a director on 31 December 2021 (2 pages)
25 January 2022Appointment of Mr Charles Peter Bithell as a director on 31 December 2021 (2 pages)
25 January 2022Appointment of Mr Andrew Thomas Wagstaff as a director on 31 December 2021 (2 pages)
25 January 2022Appointment of Martin John Sockett as a director on 31 December 2021 (2 pages)
7 January 2022Termination of appointment of Jonathon Paul Sowton as a director on 31 December 2021 (1 page)
7 January 2022Termination of appointment of Brian O'hara as a director on 31 December 2021 (1 page)
7 January 2022Termination of appointment of Grafton Group Secretarial Services Limited as a secretary on 31 December 2021 (1 page)
10 November 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
21 May 2021Second filing of Confirmation Statement dated 8 May 2021 (3 pages)
19 May 2021Confirmation statement made on 8 May 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 21/05/2021
(3 pages)
5 March 2021Secretary's details changed for Grafton Group Secretarial Services Limited on 31 December 2020 (1 page)
22 December 2020Notification of Grafton Merchanting Gb Limited as a person with significant control on 18 December 2020 (2 pages)
22 December 2020Cessation of Grafton Group (Uk) Plc as a person with significant control on 18 December 2020 (1 page)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (12 pages)
8 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (12 pages)
13 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (12 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
19 June 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
19 June 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
4 November 2015Accounts for a dormant company made up to 31 December 2014 (13 pages)
4 November 2015Accounts for a dormant company made up to 31 December 2014 (13 pages)
28 September 2015Appointment of Brian O'hara as a director on 25 September 2015 (2 pages)
28 September 2015Appointment of Brian O'hara as a director on 25 September 2015 (2 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
10 October 2014Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (13 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (13 pages)
6 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
10 September 2013Termination of appointment of Colm O'nuallain as a director (1 page)
10 September 2013Termination of appointment of Colm O'nuallain as a director (1 page)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (13 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (13 pages)
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
5 January 2012Termination of appointment of Leo Martin as a director (1 page)
5 January 2012Termination of appointment of Leo Martin as a director (1 page)
30 September 2011Termination of appointment of Kevin Middleton as a director (1 page)
30 September 2011Termination of appointment of Kevin Middleton as a director (1 page)
8 August 2011Full accounts made up to 31 December 2010 (15 pages)
8 August 2011Full accounts made up to 31 December 2010 (15 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
12 May 2011Secretary's details changed for Grafton Group Secretarial Services Limited on 8 May 2011 (2 pages)
12 May 2011Secretary's details changed for Grafton Group Secretarial Services Limited on 8 May 2011 (2 pages)
12 May 2011Secretary's details changed for Grafton Group Secretarial Services Limited on 8 May 2011 (2 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
13 October 2010Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 (3 pages)
13 October 2010Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 (3 pages)
13 October 2010Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 (3 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 pages)
19 August 2010Director's details changed for Mr Kevin Paul Middleton on 10 August 2010 (3 pages)
19 August 2010Director's details changed for Jonathon Paul Sowton on 10 August 2010 (3 pages)
19 August 2010Director's details changed for Jonathon Paul Sowton on 10 August 2010 (3 pages)
19 August 2010Director's details changed for Mr Kevin Paul Middleton on 10 August 2010 (3 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
28 May 2010Secretary's details changed for Grafton Group Secretarial Services Limited on 8 May 2010 (1 page)
28 May 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 28 May 2010 (1 page)
28 May 2010Secretary's details changed for Grafton Group Secretarial Services Limited on 8 May 2010 (1 page)
28 May 2010Secretary's details changed for Grafton Group Secretarial Services Limited on 8 May 2010 (1 page)
28 May 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 28 May 2010 (1 page)
19 January 2010Director's details changed for Mr Colm O'nuallain on 11 December 2009 (3 pages)
19 January 2010Director's details changed for Mr Colm O'nuallain on 11 December 2009 (3 pages)
14 December 2009Director's details changed for Mr Jonathon Paul Sowton on 7 December 2009 (3 pages)
14 December 2009Director's details changed for Mr Colm O'nuallain on 7 December 2009 (3 pages)
14 December 2009Director's details changed for Mr Kevin Paul Middleton on 7 December 2009 (3 pages)
14 December 2009Director's details changed for Mr Kevin Paul Middleton on 7 December 2009 (3 pages)
14 December 2009Director's details changed for Mr Jonathon Paul Sowton on 7 December 2009 (3 pages)
14 December 2009Director's details changed for Mr Jonathon Paul Sowton on 7 December 2009 (3 pages)
14 December 2009Director's details changed for Leo Martin on 7 December 2009 (3 pages)
14 December 2009Director's details changed for Leo Martin on 7 December 2009 (3 pages)
14 December 2009Director's details changed for Leo Martin on 7 December 2009 (3 pages)
14 December 2009Director's details changed for Mr Colm O'nuallain on 7 December 2009 (3 pages)
14 December 2009Director's details changed for Mr Kevin Paul Middleton on 7 December 2009 (3 pages)
14 December 2009Director's details changed for Mr Colm O'nuallain on 7 December 2009 (3 pages)
14 November 2009Accounts for a dormant company made up to 31 December 2008 (14 pages)
14 November 2009Accounts for a dormant company made up to 31 December 2008 (14 pages)
21 July 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
21 July 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
15 June 2009Director's change of particulars / kevin middleton / 16/04/2008 (1 page)
15 June 2009Director's change of particulars / kevin middleton / 16/04/2008 (1 page)
11 June 2009Full accounts made up to 31 May 2008 (15 pages)
11 June 2009Full accounts made up to 31 May 2008 (15 pages)
19 May 2009Registered office changed on 19/05/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
19 May 2009Registered office changed on 19/05/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
19 May 2009Return made up to 08/05/09; full list of members (4 pages)
19 May 2009Return made up to 08/05/09; full list of members (4 pages)
18 May 2009Director's change of particulars / colm o'nuallain / 08/05/2009 (1 page)
18 May 2009Director's change of particulars / kevin middleton / 16/04/2008 (1 page)
18 May 2009Director's change of particulars / kevin middleton / 16/04/2008 (1 page)
18 May 2009Director's change of particulars / colm o'nuallain / 08/05/2009 (1 page)
7 October 2008Form 225 extend 31/12/07-31/05/08 (1 page)
7 October 2008Form 225 extend 31/12/07-31/05/08 (1 page)
2 June 2008Return made up to 08/05/08; full list of members (4 pages)
2 June 2008Director's change of particulars / colm o'nuallain / 16/04/2008 (1 page)
2 June 2008Director's change of particulars / colm o'nuallain / 16/04/2008 (1 page)
2 June 2008Return made up to 08/05/08; full list of members (4 pages)
2 June 2008Secretary's change of particulars / grafton group secretartial services LIMITED / 16/04/2008 (2 pages)
2 June 2008Registered office changed on 02/06/2008 from, caledonian exchange 19A anning street, edinburgh, EH3 8HE (1 page)
2 June 2008Registered office changed on 02/06/2008 from, caledonian exchange 19A anning street, edinburgh, EH3 8HE (1 page)
2 June 2008Secretary's change of particulars / grafton group secretartial services LIMITED / 16/04/2008 (2 pages)
21 May 2008Director appointed kevin paul middleton (9 pages)
21 May 2008Director appointed kevin paul middleton (9 pages)
1 May 2008Director appointed leo james martin (8 pages)
1 May 2008Director appointed colm o'nuallain (9 pages)
1 May 2008Director appointed leo james martin (8 pages)
1 May 2008Secretary appointed grafton group secretartial services LIMITED (2 pages)
1 May 2008Director appointed colm o'nuallain (9 pages)
1 May 2008Secretary appointed grafton group secretartial services LIMITED (2 pages)
21 April 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
21 April 2008Appointment terminated director mark fleming (1 page)
21 April 2008Director appointed jonathon paul sowton (9 pages)
21 April 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
21 April 2008Appointment terminated secretary dm company services LIMITED (1 page)
21 April 2008Director appointed jonathon paul sowton (9 pages)
21 April 2008Appointment terminated director mark fleming (1 page)
21 April 2008Registered office changed on 21/04/2008 from, 16 charlotte square, edinburgh, EH2 4DF (1 page)
21 April 2008Appointment terminated secretary dm company services LIMITED (1 page)
21 April 2008Registered office changed on 21/04/2008 from, 16 charlotte square, edinburgh, EH2 4DF (1 page)
30 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 June 2007Return made up to 08/05/07; full list of members (6 pages)
13 June 2007Return made up to 08/05/07; full list of members (6 pages)
27 June 2006New director appointed (3 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006New director appointed (3 pages)
22 June 2006Company name changed dmws 778 LIMITED\certificate issued on 22/06/06 (2 pages)
22 June 2006Company name changed dmws 778 LIMITED\certificate issued on 22/06/06 (2 pages)
8 May 2006Incorporation (26 pages)
8 May 2006Incorporation (26 pages)