Bell Street
Glasgow
G1 1LG
Scotland
Director Name | Mr Curtis Hold |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2013(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 30 Bell Street Bell Street Glasgow G1 1LG Scotland |
Director Name | Mr Mark Smith |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 June 2013(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 30 Bell Street Bell Street Glasgow G1 1LG Scotland |
Secretary Name | Suzanne Irene Reid |
---|---|
Status | Current |
Appointed | 12 January 2015(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 5/1, 30 Bell Street Glasgow G1 1LG Scotland |
Director Name | Mr Alan Grant |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 5 Castle Drive Kilmarnock Ayrshire KA3 1TN Scotland |
Secretary Name | Jacqueline Grant |
---|---|
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Raithmuir Farm Private Road Private Road Galston KA4 8PP Scotland |
Website | grant-murray.co.uk |
---|---|
Telephone | 0141 5531999 |
Telephone region | Glasgow |
Registered Address | 30 Bell Street Glasgow G1 1LG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
260 at £1 | Curtis Hold 26.00% Ordinary |
---|---|
260 at £1 | Gary Pinkerton 26.00% Ordinary |
260 at £1 | Mark Smith 26.00% Ordinary |
220 at £1 | Alan Grant 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,755 |
Cash | £99,171 |
Current Liabilities | £106,172 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
2 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
18 March 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
21 May 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
13 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
7 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
15 March 2018 | Termination of appointment of Alan Grant as a director on 2 March 2018 (1 page) |
15 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
25 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
25 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (8 pages) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (8 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Director's details changed for Mr Alan Grant on 30 October 2015 (2 pages) |
15 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Director's details changed for Mr Alan Grant on 30 October 2015 (2 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Registered office address changed from Grant/Murray Architects Ltd Bell Street Glasgow G1 1LG to 30 Bell Street Glasgow G1 1LG on 17 March 2015 (1 page) |
17 March 2015 | Appointment of Suzanne Irene Reid as a secretary on 12 January 2015 (2 pages) |
17 March 2015 | Registered office address changed from Grant/Murray Architects Ltd Bell Street Glasgow G1 1LG to 30 Bell Street Glasgow G1 1LG on 17 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Jacqueline Grant as a secretary on 12 January 2015 (1 page) |
17 March 2015 | Appointment of Suzanne Irene Reid as a secretary on 12 January 2015 (2 pages) |
17 March 2015 | Termination of appointment of Jacqueline Grant as a secretary on 12 January 2015 (1 page) |
17 October 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
24 June 2013 | Appointment of Mr Mark N/a Smith as a director (2 pages) |
24 June 2013 | Appointment of Mr Curtis N/a Hold as a director (2 pages) |
24 June 2013 | Appointment of Mr Gary N/a Pinkerton as a director (2 pages) |
24 June 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Appointment of Mr Gary N/a Pinkerton as a director (2 pages) |
24 June 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Appointment of Mr Curtis N/a Hold as a director (2 pages) |
24 June 2013 | Appointment of Mr Mark N/a Smith as a director (2 pages) |
24 June 2013 | Registered office address changed from Raithmuir Farm Private Road Moscow Galston KA4 8PP Scotland on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from Raithmuir Farm Private Road Moscow Galston KA4 8PP Scotland on 24 June 2013 (1 page) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
9 March 2010 | Incorporation (21 pages) |
9 March 2010 | Incorporation (21 pages) |