Company NameP J Grant Safety Consultants Limited
DirectorsJoanne Grant and Paul Edward Grant
Company StatusActive
Company NumberSC395459
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoanne Grant
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Paul Edward Grant
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(same day as company formation)
RoleSafety Consultant
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
Appointed14 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 March 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

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

Financials

Year2013
Net Worth£6,550
Cash£29,037
Current Liabilities£24,063

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 Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

12 October 2020Micro company accounts made up to 31 March 2020 (7 pages)
14 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
14 April 2020Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 14 April 2020 (1 page)
15 May 2019Micro company accounts made up to 31 March 2019 (7 pages)
21 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
30 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Director's details changed for Joanne Grant on 14 March 2012 (2 pages)
22 March 2012Director's details changed for Paul Edward Grant on 14 March 2012 (2 pages)
22 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
22 March 2012Director's details changed for Paul Edward Grant on 14 March 2012 (2 pages)
22 March 2012Director's details changed for Joanne Grant on 14 March 2012 (2 pages)
22 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
6 April 2011Appointment of Joanne Grant as a director (3 pages)
6 April 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 100
(4 pages)
6 April 2011Appointment of Paul Edward Grant as a director (3 pages)
6 April 2011Appointment of Joanne Grant as a director (3 pages)
6 April 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 100
(4 pages)
6 April 2011Appointment of Paul Edward Grant as a director (3 pages)
17 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
17 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
17 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 March 2011Incorporation (23 pages)
14 March 2011Incorporation (23 pages)