Company NameGrant Funding Services Ltd
Company StatusDissolved
Company NumberSC392156
CategoryPrivate Limited Company
Incorporation Date25 January 2011(13 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Michelle Sweeney
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestgate House Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland
Director NameMr Gary Robert Baker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2018(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestgate House Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland

Contact

Websitewww.grantfundingservices.co.uk/
Email address[email protected]
Telephone07 869516928
Telephone regionMobile

Location

Registered AddressWestgate House
Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michelle Sweeney
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,409
Cash£2,061
Current Liabilities£22,558

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Director's details changed for Mrs Michelle Sweeney on 29 November 2017 (2 pages)
29 November 2017Change of details for Mrs Michelle Sweeney as a person with significant control on 29 November 2017 (2 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (1 page)
16 March 2016Register(s) moved to registered inspection location 27 Victoria Crescent Clarkston Glasgow G76 8BP (1 page)
16 March 2016Register inspection address has been changed to 27 Victoria Crescent Clarkston Glasgow G76 8BP (1 page)
17 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
1 February 2012Director's details changed for Michelle Sweeney on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Michelle Sweeney on 1 February 2012 (2 pages)
30 January 2012Registered office address changed from Carr Accounting St James Business Centre Linwood Road Paisley PA3 3AT Scotland on 30 January 2012 (1 page)
30 January 2012Registered office address changed from Westgate House Seedhill Paisley Renfrewshire PA1 1JE Scotland on 30 January 2012 (1 page)
22 February 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)