Company NameGRM Investments Limited
DirectorsGwendoline Ann McDonald and Roy McDonald
Company StatusActive
Company NumberSC346383
CategoryPrivate Limited Company
Incorporation Date31 July 2008(15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Gwendoline Ann McDonald
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNether Friarton House Friarton Road
Perth
PH2 8DF
Scotland
Director NameMr Roy McDonald
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNether Friarton House
Nether Friarton Road
Perth
PH2 8DE
Scotland
Secretary NameMrs Gwendoline Ann McDonald
NationalityBritish
StatusCurrent
Appointed31 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNether Friarton House Friarton Road
Perth
PH2 8DF
Scotland
Director NameMr Mark McDonald
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNether Friarton House Friarton Road
Perth
PH2 8DF
Scotland

Contact

Websitewww.marketwired.com

Location

Registered Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

55 at £1Roy McDonald
55.00%
Ordinary
45 at £1Gwendoline McDonald
45.00%
Ordinary

Financials

Year2014
Net Worth£20,849
Cash£24,138
Current Liabilities£15,386

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return12 November 2023 (4 months, 2 weeks ago)
Next Return Due26 November 2024 (8 months from now)

Charges

12 October 2022Delivered on: 14 October 2022
Persons entitled: Beechwood Developments (Scotland) Limited

Classification: A registered charge
Particulars: Subjects at kintillo road, bridge of earn, perth registered in the land register of scotland under title number PTH62496.
Outstanding

Filing History

9 December 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
12 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
27 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
3 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 August 2017Notification of Gwendoline Ann Mcdonald as a person with significant control on 30 June 2016 (2 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 August 2017Notification of Gwendoline Ann Mcdonald as a person with significant control on 30 June 2016 (2 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 September 2013Termination of appointment of Mark Mcdonald as a director (2 pages)
30 September 2013Termination of appointment of Mark Mcdonald as a director (2 pages)
17 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
17 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
17 September 2013Termination of appointment of Mark Mcdonald as a director (1 page)
17 September 2013Termination of appointment of Mark Mcdonald as a director (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 August 2010Director's details changed for Mrs Gwendoline Mcdonald on 31 July 2010 (2 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Mr Mark Mcdonald on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Mark Mcdonald on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Mrs Gwendoline Mcdonald on 31 July 2010 (2 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
22 September 2009Location of register of members (1 page)
22 September 2009Location of debenture register (1 page)
22 September 2009Location of debenture register (1 page)
22 September 2009Return made up to 31/07/09; full list of members (4 pages)
22 September 2009Location of register of members (1 page)
22 September 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2008Incorporation (20 pages)
31 July 2008Incorporation (20 pages)