Company NameGrant Catering Ltd.
DirectorsFrancis Grant and Stephanie Grant
Company StatusActive
Company NumberSC337549
CategoryPrivate Limited Company
Incorporation Date9 February 2008(16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Francis Grant
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(9 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCaterer
Country of ResidenceScotland
Correspondence Address46/4 Queen Street
Edinburgh
EH2 3NH
Scotland
Director NameMrs Stephanie Grant
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(9 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCaterer
Country of ResidenceScotland
Correspondence Address46/4 Queen Street
Edinburgh
EH2 3NH
Scotland
Director NameFrancis Grant
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2008(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence AddressEast Nemphlar Farm
Hall Road
Nemphlar
Lanark
ML1 9JF
Scotland
Director NameStephanie Grant
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2008(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence AddressEast Nemphlar Farm
Hall Road
Nemphlar
Lanark
ML1 9JF
Scotland
Secretary NameFrancis Grant
NationalityBritish
StatusResigned
Appointed09 February 2008(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence AddressEast Nemphlar Farm
Hall Road
Nemphlar
Lanark
ML1 9JF
Scotland
Director NameMr Colin Francis Grant
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(5 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Secretary NameMr James Fagan
StatusResigned
Appointed22 August 2014(6 years, 6 months after company formation)
Appointment Duration6 months (resigned 19 February 2015)
RoleCompany Director
Correspondence Address5 Helmsdale Avenue
Priory Bridge
Blantyre
Glasgow
G72 9NY
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed09 February 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed09 February 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed09 February 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Colin Grant
100.00%
Ordinary

Financials

Year2014
Net Worth£12,506
Cash£5,811
Current Liabilities£129,929

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Charges

21 July 2009Delivered on: 6 August 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

20 November 2023Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
17 March 2023Total exemption full accounts made up to 31 March 2022 (16 pages)
16 March 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
18 October 2022Registered office address changed from C/O Bdo Llp (Frank Paterson) 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 31 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 18 October 2022 (1 page)
22 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (18 pages)
1 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (18 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (18 pages)
13 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
4 January 2018Appointment of Mrs Stephanie Grant as a director on 3 January 2018 (2 pages)
4 January 2018Notification of Francis Grant as a person with significant control on 3 January 2018 (2 pages)
4 January 2018Cessation of Colin Francis Grant as a person with significant control on 3 January 2018 (1 page)
4 January 2018Total exemption full accounts made up to 31 March 2017 (20 pages)
4 January 2018Notification of Stephanie Grant as a person with significant control on 3 January 2018 (2 pages)
3 January 2018Termination of appointment of Colin Francis Grant as a director on 3 January 2018 (1 page)
3 January 2018Appointment of Mr Francis Grant as a director on 3 January 2018 (2 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(3 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(3 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 February 2015Termination of appointment of James Fagan as a secretary on 19 February 2015 (1 page)
19 February 2015Termination of appointment of James Fagan as a secretary on 19 February 2015 (1 page)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(3 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(3 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(3 pages)
22 August 2014Appointment of Mr James Fagan as a secretary on 22 August 2014 (2 pages)
22 August 2014Appointment of Mr James Fagan as a secretary on 22 August 2014 (2 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(3 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(3 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(3 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 January 2014Termination of appointment of Francis Grant as a secretary (1 page)
24 January 2014Termination of appointment of Francis Grant as a director (1 page)
24 January 2014Termination of appointment of Francis Grant as a secretary (1 page)
24 January 2014Termination of appointment of Francis Grant as a director (1 page)
24 January 2014Termination of appointment of Stephanie Grant as a director (1 page)
24 January 2014Termination of appointment of Stephanie Grant as a director (1 page)
20 December 2013Appointment of Mr Colin Grant as a director (2 pages)
20 December 2013Registered office address changed from the Stables East Nemphlar Farm Hall Road Nemphlar Lanarkshire ML11 9JF on 20 December 2013 (1 page)
20 December 2013Appointment of Mr Colin Grant as a director (2 pages)
20 December 2013Registered office address changed from the Stables East Nemphlar Farm Hall Road Nemphlar Lanarkshire ML11 9JF on 20 December 2013 (1 page)
4 July 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (14 pages)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (14 pages)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (14 pages)
30 January 2013Second filing of AR01 previously delivered to Companies House made up to 9 February 2012 (16 pages)
30 January 2013Second filing of AR01 previously delivered to Companies House made up to 9 February 2012 (16 pages)
30 January 2013Second filing of AR01 previously delivered to Companies House made up to 9 February 2012 (16 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/01/2013.
(6 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/01/2013.
(6 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/01/2013.
(6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 May 2011Director's details changed for Stephanie Grant on 27 May 2011 (2 pages)
27 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
27 May 2011Director's details changed for Stephanie Grant on 27 May 2011 (2 pages)
27 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
10 May 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
10 May 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
10 May 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
24 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
24 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 February 2009Return made up to 09/02/09; full list of members (5 pages)
20 February 2009Return made up to 09/02/09; full list of members (5 pages)
6 March 2008Director appointed stephanie grant (2 pages)
6 March 2008Ad 09/02/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
6 March 2008Director and secretary appointed frank grant (2 pages)
6 March 2008Ad 09/02/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
6 March 2008Director appointed stephanie grant (2 pages)
6 March 2008Director and secretary appointed frank grant (2 pages)
6 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
6 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
9 February 2008Incorporation (15 pages)
9 February 2008Incorporation (15 pages)