Company NameZander Property Solutions Limited
DirectorJames Alexander Grant
Company StatusActive
Company NumberSC307453
CategoryPrivate Limited Company
Incorporation Date24 August 2006(17 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr James Alexander Grant
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(2 years, 7 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraham Cottage 16 Elcho Street
Peebles
EH45 8LQ
Scotland
Secretary NameMrs Laura Marie Grant
StatusCurrent
Appointed01 January 2014(7 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
Director NameMr James Alexander Grant
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 / F2 9 Sloan Street
Edinburgh
EH6 8PL
Scotland
Secretary NameJohn Alan Grant
NationalityBritish
StatusResigned
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Braes
30 Burn Road
Darvel
Ayrshire
KA17 0DB
Scotland
Director NameJohn Alan Grant
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Braes
30 Burn Road
Darvel
Ayrshire
KA17 0DB
Scotland
Director NamePhilip Cannon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(1 year, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129-10 Gylemuir Road
Corstorphine
Edinburgh
EH12 7DL
Scotland
Secretary NameMr James Alexander Grant
NationalityBritish
StatusResigned
Appointed09 January 2008(1 year, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGraham Cottage 16 Elcho Street
Peebles
EH45 8LQ
Scotland
Director NameMrs Carole Rorrison
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(12 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Kirkhill Road
Penicuik
EH26 8JF
Scotland

Contact

Websiteaccommodate-rural.com
Email address[email protected]
Telephone01721 721550
Telephone regionPeebles

Location

Registered Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1James Alexander Grant
100.00%
Ordinary

Financials

Year2014
Net Worth-£109,110
Cash£10,802
Current Liabilities£160,366

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Next Accounts Due29 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

6 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
2 August 2023Total exemption full accounts made up to 30 August 2022 (7 pages)
1 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 30 August 2021 (7 pages)
24 May 2022Previous accounting period shortened from 30 August 2021 to 29 August 2021 (1 page)
17 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 30 August 2020 (7 pages)
26 May 2021Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page)
3 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
30 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
29 May 2019Termination of appointment of Carole Rorrison as a director on 22 May 2019 (1 page)
29 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
13 March 2019Appointment of Mrs Carole Rorrison as a director on 1 September 2018 (2 pages)
27 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
28 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
10 August 2016Registered office address changed from C/O Js Accounting Services Ltd 6 Bruntsfield Terrace Edinburgh EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016 (1 page)
10 August 2016Registered office address changed from C/O Js Accounting Services Ltd 6 Bruntsfield Terrace Edinburgh EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
17 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
6 March 2015Termination of appointment of Philip Cannon as a director on 3 March 2015 (1 page)
6 March 2015Termination of appointment of Philip Cannon as a director on 3 March 2015 (1 page)
6 March 2015Termination of appointment of Philip Cannon as a director on 3 March 2015 (1 page)
5 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
31 January 2014Termination of appointment of James Grant as a secretary (1 page)
31 January 2014Termination of appointment of James Grant as a secretary (1 page)
31 January 2014Appointment of Mrs Laura Marie Grant as a secretary (2 pages)
31 January 2014Appointment of Mrs Laura Marie Grant as a secretary (2 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
9 November 2012Registered office address changed from C/O J S Accounting Services Ltd Bruntsfield House 6C Bruntsfield Terrace Edinburgh EH10 4EX Scotland on 9 November 2012 (1 page)
9 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
9 November 2012Registered office address changed from C/O J S Accounting Services Ltd Bruntsfield House 6C Bruntsfield Terrace Edinburgh EH10 4EX Scotland on 9 November 2012 (1 page)
9 November 2012Registered office address changed from C/O J S Accounting Services Ltd Bruntsfield House 6C Bruntsfield Terrace Edinburgh EH10 4EX Scotland on 9 November 2012 (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 September 2011Registered office address changed from 36 Bruntsfield Place Edinburgh EH10 4HJ United Kingdom on 29 September 2011 (1 page)
29 September 2011Registered office address changed from 36 Bruntsfield Place Edinburgh EH10 4HJ United Kingdom on 29 September 2011 (1 page)
27 September 2011Secretary's details changed for Mr James Alexander Grant on 26 September 2011 (2 pages)
27 September 2011Director's details changed for Mr James Alexander Grant on 26 September 2011 (2 pages)
27 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
27 September 2011Secretary's details changed for Mr James Alexander Grant on 26 September 2011 (2 pages)
27 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
27 September 2011Director's details changed for Mr James Alexander Grant on 26 September 2011 (2 pages)
31 July 2011Registered office address changed from Glenauchen House, 31 Braidwood Road, Braidwood Carluke Lanarkshire ML8 5NY on 31 July 2011 (1 page)
31 July 2011Registered office address changed from Glenauchen House, 31 Braidwood Road, Braidwood Carluke Lanarkshire ML8 5NY on 31 July 2011 (1 page)
22 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Philip Cannon on 24 August 2010 (2 pages)
9 September 2010Director's details changed for Philip Cannon on 24 August 2010 (2 pages)
9 September 2010Director's details changed for Mr James Alexander Grant on 24 August 2010 (2 pages)
9 September 2010Director's details changed for Mr James Alexander Grant on 24 August 2010 (2 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
7 April 2009Appointment terminated director john grant (1 page)
7 April 2009Director appointed mr james alexander grant (1 page)
7 April 2009Appointment terminated director john grant (1 page)
7 April 2009Director appointed mr james alexander grant (1 page)
26 August 2008Return made up to 24/08/08; full list of members (3 pages)
26 August 2008Return made up to 24/08/08; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 January 2008New secretary appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New secretary appointed (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
24 January 2008Director resigned (1 page)
18 September 2007Location of register of members (1 page)
18 September 2007Registered office changed on 18/09/07 from: 121 clyde street carluke ML8 5BG (1 page)
18 September 2007Location of debenture register (1 page)
18 September 2007Location of register of members (1 page)
18 September 2007Location of debenture register (1 page)
18 September 2007Return made up to 24/08/07; full list of members (2 pages)
18 September 2007Return made up to 24/08/07; full list of members (2 pages)
18 September 2007Registered office changed on 18/09/07 from: 121 clyde street carluke ML8 5BG (1 page)
24 August 2006Incorporation (17 pages)
24 August 2006Incorporation (17 pages)