Broxburn
EH52 5NY
Scotland
Secretary Name | Grants Scotland Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 9 months (closed 21 October 2021) |
Correspondence Address | Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Morag Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £108,591 |
Cash | £104,506 |
Current Liabilities | £2,119 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
24 May 2019 | Resolutions
|
---|---|
24 May 2019 | Registered office address changed from C/O Grants Chartered Accountants Moncrieff House 69 West Nile Street Glasgow G1 2QB to 168 Bath Street Glasgow G2 4TP on 24 May 2019 (2 pages) |
9 April 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
24 January 2019 | Current accounting period extended from 31 December 2018 to 31 January 2019 (1 page) |
15 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
19 February 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
7 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
4 November 2016 | Director's details changed for Mrs Morag Elizabeth Stewart on 3 November 2016 (2 pages) |
4 November 2016 | Director's details changed for Mrs Morag Elizabeth Stewart on 3 November 2016 (2 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
7 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Register inspection address has been changed from C/O Gants 6Th Floor, Centrum Offices 38 Queen Street Glasgow G1 3DX United Kingdom (1 page) |
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Register inspection address has been changed from C/O Gants 6Th Floor, Centrum Offices 38 Queen Street Glasgow G1 3DX United Kingdom (1 page) |
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 February 2013 | Secretary's details changed for Grants Scotland Limited on 25 January 2013 (2 pages) |
20 February 2013 | Registered office address changed from 6Th Floor Centrum Offices 38 Queen Street Glasgow G1 3DX on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from 6Th Floor Centrum Offices 38 Queen Street Glasgow G1 3DX on 20 February 2013 (1 page) |
20 February 2013 | Secretary's details changed for Grants Scotland Limited on 25 January 2013 (2 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Register(s) moved to registered inspection location (1 page) |
20 January 2010 | Director's details changed for Morag Elizabeth Mclaren on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Secretary's details changed for Grants Scotland Limited on 20 January 2010 (2 pages) |
20 January 2010 | Secretary's details changed for Grants Scotland Limited on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Morag Elizabeth Mclaren on 20 January 2010 (2 pages) |
20 January 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
9 March 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
15 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 38 grants scotland LIMITED, 6TH floor centrum house, 38 queen street glasgow G1 3DX (1 page) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Location of debenture register (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 38 grants scotland LIMITED, 6TH floor centrum house, 38 queen street glasgow G1 3DX (1 page) |
15 January 2009 | Location of debenture register (1 page) |
27 February 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
27 February 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from c/o houston rooney second floor, 82 mitchell street glasgow G1 3NA (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from c/o houston rooney second floor, 82 mitchell street glasgow G1 3NA (1 page) |
25 February 2008 | Secretary's change of particulars / houston rooney holdings LIMITED / 22/02/2008 (1 page) |
25 February 2008 | Secretary's change of particulars / houston rooney holdings LIMITED / 22/02/2008 (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
1 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
1 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
1 February 2007 | New secretary appointed (2 pages) |
1 February 2007 | New secretary appointed (2 pages) |
30 January 2007 | Resolutions
|
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Resolutions
|
30 January 2007 | Registered office changed on 30/01/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
9 January 2007 | Incorporation (17 pages) |
9 January 2007 | Incorporation (17 pages) |