Company NameMiss Grant Limited
DirectorZana Anne Cohen
Company StatusActive
Company NumberSC374054
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Zana Anne Cohen
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 West Craibstone Street Bon-Accord Square
Aberdeen
AB11 6YL
Scotland
Secretary NameMatthew Cohen & Associates Limited (Corporation)
StatusResigned
Appointed03 March 2010(same day as company formation)
Correspondence Address269 Holburn Street
Aberdeen
AB10 7FL
Scotland

Contact

Websitewww.cherubsjewellery.com
Email address[email protected]
Telephone0800 1588547
Telephone regionFreephone

Location

Registered Address4 West Craibstone Street
Bon-Accord Square
Aberdeen
AB11 6YL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Zana Anne Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,877
Cash£3,295
Current Liabilities£47,676

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
3 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
29 March 2022Micro company accounts made up to 31 March 2021 (6 pages)
4 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
10 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
6 March 2020Director's details changed for Zana Anne Cohen on 5 March 2020 (2 pages)
6 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
6 March 2020Change of details for Mrs Zana Anne Cohen as a person with significant control on 5 March 2020 (2 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
13 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
17 January 2018Director's details changed for Zana Anne Cohen on 21 June 2017 (2 pages)
17 January 2018Termination of appointment of Matthew Cohen & Associates Limited as a secretary on 17 January 2018 (1 page)
17 January 2018Registered office address changed from 269 Holburn Street Aberdeen AB10 7FL to 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL on 17 January 2018 (1 page)
17 January 2018Change of details for Mrs Zana Anne Cohen as a person with significant control on 17 January 2018 (2 pages)
17 January 2018Change of details for Mrs Zana Anne Cohen as a person with significant control on 21 June 2017 (2 pages)
17 January 2018Director's details changed for Zana Anne Cohen on 17 January 2018 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
21 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
16 February 2011Director's details changed for Zana Anne Grant on 4 October 2010 (2 pages)
16 February 2011Director's details changed for Zana Anne Grant on 4 October 2010 (2 pages)
16 February 2011Director's details changed for Zana Anne Grant on 4 October 2010 (2 pages)
3 March 2010Incorporation (52 pages)
3 March 2010Incorporation (52 pages)