Company NameGranite City Investments Ltd
DirectorHamish Hunter Munro
Company StatusActive
Company NumberSC394946
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hamish Hunter Munro
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2011(8 months, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address104 Hope Street
Glasgow
G2 6PH
Scotland
Director NameMr Alan Henry Esson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCommercial Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Thistle Street
Aberdeen
AB10 1XZ
Scotland
Director NameMr Raymond Stewart Hogg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Formations Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 2 Commercial Street
Leith
Edinburgh
EH6 6JA
Scotland

Location

Registered Address16 Royal Terrace
Glasgow
G3 7NY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Lorraine Munro
100.00%
Ordinary

Financials

Year2014
Net Worth£334,504
Cash£2,690
Current Liabilities£434,827

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

28 June 2014Delivered on: 15 July 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Right to receive rent under leases. See form for further details.
Outstanding
7 July 2014Delivered on: 14 July 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Subjects at hamilton road, hawick and burnfoot industrial estate. Hawick ROX8381.
Outstanding
4 February 2013Delivered on: 12 February 2013
Persons entitled: Aldermore Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Suite 2/1 162 buchanan street glasgow GLA210987.
Outstanding
15 November 2012Delivered on: 26 November 2012
Persons entitled: Aldermore Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2-4 lombard street inverness INV13443.
Outstanding
30 January 2012Delivered on: 3 February 2012
Persons entitled: Aldermore Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as 4 and 5 golden square, aberdeen, title number ABN12504.
Outstanding
26 January 2012Delivered on: 27 January 2012
Persons entitled: Aldermore Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
1 June 2020Director's details changed for Mr Hamish Hunter Munro on 1 January 2020 (2 pages)
16 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
10 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
17 October 2018Satisfaction of charge SC3949460005 in full (1 page)
6 August 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
13 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
29 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
18 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 May 2015Current accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
8 May 2015Current accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 July 2014Registration of charge SC3949460006, created on 28 June 2014 (8 pages)
15 July 2014Registration of charge SC3949460006, created on 28 June 2014 (8 pages)
14 July 2014Registration of charge SC3949460005, created on 7 July 2014 (8 pages)
14 July 2014Registration of charge SC3949460005, created on 7 July 2014 (8 pages)
14 July 2014Registration of charge SC3949460005, created on 7 July 2014 (8 pages)
2 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(3 pages)
2 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(3 pages)
2 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 7 March 2014 with a full list of shareholders (3 pages)
14 May 2014Annual return made up to 7 March 2014 with a full list of shareholders (3 pages)
14 May 2014Annual return made up to 7 March 2014 with a full list of shareholders (3 pages)
14 May 2014Director's details changed for Hamish Hunter Munro on 29 December 2013 (2 pages)
14 May 2014Director's details changed for Hamish Hunter Munro on 29 December 2013 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 April 2013Registered office address changed from 10 Thistle Street Aberdeen AB10 1XZ United Kingdom on 3 April 2013 (1 page)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
3 April 2013Registered office address changed from 10 Thistle Street Aberdeen AB10 1XZ United Kingdom on 3 April 2013 (1 page)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
3 April 2013Registered office address changed from 10 Thistle Street Aberdeen AB10 1XZ United Kingdom on 3 April 2013 (1 page)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 February 2012Termination of appointment of Alan Esson as a director (2 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 February 2012Termination of appointment of Alan Esson as a director (2 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 January 2012Appointment of Mr Hamish Hunter Munro as a director (3 pages)
5 January 2012Appointment of Mr Hamish Hunter Munro as a director (3 pages)
25 March 2011Appointment of Alan Henry Esson as a director (3 pages)
25 March 2011Termination of appointment of Raymond Hogg as a director (2 pages)
25 March 2011Appointment of Alan Henry Esson as a director (3 pages)
25 March 2011Termination of appointment of Raymond Hogg as a director (2 pages)
7 March 2011Incorporation (22 pages)
7 March 2011Incorporation (22 pages)