Glasgow
G12 0UP
Scotland
Director Name | Stewart Morgan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2011(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1/1 11 Great Western Terrace Glasgow G12 0UP Scotland |
Director Name | Mr David Griffin |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2014(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1052 Pollokshaws Road Glasgow G41 3EB Scotland |
Director Name | Mr Peter Urquhart Wilson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Frederick Street Edinburgh EH2 1LS Scotland |
Registered Address | 1/1 11 Great Western Terrace Glasgow G12 0UP Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Griffin 33.33% Ordinary |
---|---|
1 at £1 | John Morgan 33.33% Ordinary |
1 at £1 | Stewart Morgan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,141 |
Cash | £3 |
Current Liabilities | £371,143 |
Latest Accounts | 29 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
4 July 2018 | Delivered on: 13 July 2018 Persons entitled: Granfit Holdings Limited Classification: A registered charge Particulars: Subjects at 123 union street, aberdeen, more particularly described in the instrument. Outstanding |
---|
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
---|---|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
30 May 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
20 May 2014 | Appointment of Mr David Griffin as a director (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
18 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Director's details changed for Stewart Morgan on 15 June 2012 (2 pages) |
8 August 2011 | Appointment of Stewart Morgan as a director (3 pages) |
8 August 2011 | Registered office address changed from 58 Frederick Street Edinburgh EH2 1LS on 8 August 2011 (2 pages) |
8 August 2011 | Appointment of John Morgan as a director (3 pages) |
8 August 2011 | Registered office address changed from 58 Frederick Street Edinburgh EH2 1LS on 8 August 2011 (2 pages) |
8 August 2011 | Termination of appointment of Peter Wilson as a director (2 pages) |
8 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
15 June 2011 | Incorporation
|