Company NameGrant Design Services Ltd
DirectorNeale Andrew Grant
Company StatusLiquidation
Company NumberSC347631
CategoryPrivate Limited Company
Incorporation Date27 August 2008(15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Neale Andrew Grant
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2008(same day as company formation)
RoleStructural Designer
Country of ResidenceScotland
Correspondence Address5 Lochter Place
Aberdeen
AB54 6BF
Scotland
Secretary NameMiss Samantha Florence
StatusCurrent
Appointed04 October 2011(3 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address76 Burnside Park
Dyce
Aberdeen
AB21 7HB
Scotland

Contact

Websitedirectors.findthecompany.co.uk

Location

Registered AddressC/O Begbies Traynor (Central) Llp River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

1 at £1Neale Grant
50.00%
Ordinary
1 at £1Samantha Florence
50.00%
Ordinary

Financials

Year2014
Net Worth£2,226
Cash£16,245
Current Liabilities£29,775

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 August 2022 (1 year, 8 months ago)
Next Return Due11 September 2023 (overdue)

Filing History

11 December 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
28 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
28 August 2019Confirmation statement made on 28 August 2019 with updates (5 pages)
8 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
8 January 2019Change of details for Mr Neale Andrew Grant as a person with significant control on 8 January 2019 (2 pages)
8 January 2019Director's details changed for Mr Neale Andrew Grant on 8 January 2019 (2 pages)
25 September 2018Registered office address changed from 76 Burnside Park Dyce Aberdeen AB21 7HB to 5 Lochter Place Inverurie Aberdeenshire AB51 6BF on 25 September 2018 (1 page)
28 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
28 August 2018Confirmation statement made on 27 August 2018 with updates (5 pages)
2 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
29 August 2017Confirmation statement made on 27 August 2017 with updates (3 pages)
29 August 2017Confirmation statement made on 27 August 2017 with updates (3 pages)
10 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
22 March 2013Secretary's details changed for Miss Samantha Florence on 22 March 2013 (2 pages)
22 March 2013Secretary's details changed for Miss Samantha Florence on 22 March 2013 (2 pages)
22 March 2013Registered office address changed from 30 Berrywell Road Dyce Aberdeen AB21 7DA Scotland on 22 March 2013 (1 page)
22 March 2013Registered office address changed from 30 Berrywell Road Dyce Aberdeen AB21 7DA Scotland on 22 March 2013 (1 page)
22 March 2013Director's details changed for Mr Neale Grant on 22 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Neale Grant on 22 March 2013 (2 pages)
13 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 October 2011Appointment of Miss Samantha Florence as a secretary (1 page)
4 October 2011Appointment of Miss Samantha Florence as a secretary (1 page)
8 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
30 May 2011Registered office address changed from 63 Burndale Road Bucksburn Aberdeen AB21 9EH United Kingdom on 30 May 2011 (1 page)
30 May 2011Registered office address changed from 63 Burndale Road Bucksburn Aberdeen AB21 9EH United Kingdom on 30 May 2011 (1 page)
30 May 2011Director's details changed for Mr Neale Grant on 30 May 2011 (2 pages)
30 May 2011Director's details changed for Mr Neale Grant on 30 May 2011 (2 pages)
26 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 August 2010Director's details changed for Mr Neale Grant on 27 August 2010 (2 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
31 August 2010Director's details changed for Mr Neale Grant on 27 August 2010 (2 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
27 August 2008Incorporation (13 pages)
27 August 2008Incorporation (13 pages)