Company NameGrant & Geoghegan Limited
DirectorsNeil John Grant and Bruce James Murray Thomson
Company StatusActive
Company NumberSC366549
CategoryPrivate Limited Company
Incorporation Date8 October 2009(14 years, 6 months ago)
Previous NameGrant & Geoghagan Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameNeil John Grant
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2009(same day as company formation)
RoleConsultant
Country of ResidenceBritish
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameBruce James Murray Thomson
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2014(5 years after company formation)
Appointment Duration9 years, 5 months
RoleArchitectural Technician
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Joseph Thomas Geoghegan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 October 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteggmail.co.uk
Email address[email protected]
Telephone01343 556644
Telephone regionElgin

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

95 at £1Neil John Grant
95.00%
Ordinary
5 at £1Bruce James Murray Thomson
5.00%
Ordinary

Financials

Year2014
Net Worth£286,339
Cash£110,387
Current Liabilities£50,666

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

6 December 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
27 July 2023Micro company accounts made up to 31 October 2022 (7 pages)
5 December 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 31 October 2021 (7 pages)
29 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 31 October 2020 (7 pages)
9 December 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
7 August 2020Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page)
20 January 2020Micro company accounts made up to 31 October 2019 (7 pages)
16 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
16 October 2019Director's details changed for Bruce James Murray Thomson on 16 October 2019 (2 pages)
13 February 2019Micro company accounts made up to 31 October 2018 (7 pages)
16 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
25 January 2018Micro company accounts made up to 31 October 2017 (2 pages)
17 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
17 October 2017Change of details for Mr Neil John Grant as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Change of details for Mr Neil John Grant as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
14 September 2015Statement of capital following an allotment of shares on 11 August 2015
  • GBP 100
(4 pages)
14 September 2015Statement of capital following an allotment of shares on 11 August 2015
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 November 2014Cancellation of shares. Statement of capital on 13 October 2014
  • GBP 1
(4 pages)
28 November 2014Cancellation of shares. Statement of capital on 13 October 2014
  • GBP 1
(4 pages)
28 November 2014Purchase of own shares. (5 pages)
28 November 2014Purchase of own shares. (5 pages)
20 November 2014Appointment of Bruce James Murray Thomson as a director on 3 November 2014 (3 pages)
20 November 2014Appointment of Bruce James Murray Thomson as a director on 3 November 2014 (3 pages)
20 November 2014Appointment of Bruce James Murray Thomson as a director on 3 November 2014 (3 pages)
6 November 2014Termination of appointment of Joseph Thomas Geoghegan as a director on 13 October 2014 (2 pages)
6 November 2014Termination of appointment of Joseph Thomas Geoghegan as a director on 13 October 2014 (2 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
17 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
15 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
23 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
25 October 2010Director's details changed for Joseph Thomas Geoghegan on 8 October 2010 (2 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
25 October 2010Director's details changed for Joseph Thomas Geoghegan on 8 October 2010 (2 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
25 October 2010Director's details changed for Joseph Thomas Geoghegan on 8 October 2010 (2 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
11 November 2009Appointment of Joseph Thomas Geoghegan as a director (3 pages)
11 November 2009Appointment of Joseph Thomas Geoghegan as a director (3 pages)
28 October 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 2
(4 pages)
28 October 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 2
(4 pages)
28 October 2009Appointment of Neil John Grant as a director (3 pages)
28 October 2009Appointment of Neil John Grant as a director (3 pages)
28 October 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 2
(4 pages)
27 October 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 October 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
21 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-19
(1 page)
21 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-19
(1 page)
21 October 2009Company name changed grant & geoghagan LIMITED\certificate issued on 21/10/09
  • CONNOT ‐
(3 pages)
21 October 2009Company name changed grant & geoghagan LIMITED\certificate issued on 21/10/09
  • CONNOT ‐
(3 pages)
16 October 2009Termination of appointment of Stephen George Mabbott as a director (2 pages)
16 October 2009Termination of appointment of Stephen George Mabbott as a director (2 pages)
8 October 2009Incorporation (22 pages)
8 October 2009Incorporation (22 pages)