Company NameGrandyard Investments Limited
DirectorDouglas Gordon George Wheatley
Company StatusActive
Company NumberSC413643
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 4 months ago)
Previous NameMacrocom (1026) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
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
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Douglas Gordon George Wheatley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleSurveyor/Property Developer
Country of ResidenceUnited Kingdom
Correspondence AddressToran M'Or Garngaber Avenue
Lenzie
Glasgow
G66 4LJ
Scotland
Director NameMr Neil Andrew Findlay Kennedy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address82 Langside Drive
Glasgow
G43 2SX
Scotland
Director NameMr Robert Burns
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55a Esplanade
Greenock
PA16 7SD
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed22 December 2011(same day as company formation)
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed05 December 2013(1 year, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 May 2020)
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland

Location

Registered AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Dunvale Invesments Limited (Sc271982)
100.00%
Ordinary

Financials

Year2014
Net Worth-£404,157
Cash£14,509
Current Liabilities£10,011,279

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

13 December 2013Delivered on: 23 December 2013
Satisfied on: 19 May 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 December 2013Delivered on: 17 December 2013
Satisfied on: 19 May 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 December 2013Delivered on: 17 December 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
18 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
30 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
20 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
10 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
23 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
1 May 2020Termination of appointment of Macroberts Corporate Services Limited as a secretary on 1 May 2020 (1 page)
30 April 2020Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 30 April 2020 (1 page)
24 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
28 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
16 February 2018Satisfaction of charge SC4136430002 in full (4 pages)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
13 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
3 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 May 2015Satisfaction of charge SC4136430003 in full (4 pages)
19 May 2015Satisfaction of charge SC4136430001 in full (4 pages)
19 May 2015Satisfaction of charge SC4136430001 in full (4 pages)
19 May 2015Satisfaction of charge SC4136430003 in full (4 pages)
12 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
3 November 2014 (7 pages)
3 November 2014 (7 pages)
22 September 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
22 September 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
9 January 2014Annual return made up to 22 December 2013 with a full list of shareholders (4 pages)
9 January 2014Annual return made up to 22 December 2013 with a full list of shareholders (4 pages)
23 December 2013Registration of charge SC4136430003, created on 13 December 2013 (23 pages)
23 December 2013Registration of charge SC4136430003, created on 13 December 2013 (23 pages)
19 December 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
19 December 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
17 December 2013Registration of charge SC4136430002, created on 13 December 2013 (20 pages)
17 December 2013Registration of charge SC4136430001, created on 13 December 2013 (22 pages)
17 December 2013Registration of charge SC4136430002, created on 13 December 2013 (20 pages)
17 December 2013Registration of charge SC4136430001, created on 13 December 2013 (22 pages)
5 December 2013Appointment of Macroberts Corporate Services Limited as a secretary on 5 December 2013 (2 pages)
5 December 2013Appointment of Mr Douglas Gordon George Wheatley as a director on 27 November 2013 (2 pages)
5 December 2013Appointment of Mr Douglas Gordon George Wheatley as a director on 27 November 2013 (2 pages)
5 December 2013Termination of appointment of Neil Andrew Findlay Kennedy as a director on 27 November 2013 (1 page)
5 December 2013Appointment of Macroberts Corporate Services Limited as a secretary on 5 December 2013 (2 pages)
5 December 2013Appointment of Macroberts Corporate Services Limited as a secretary on 5 December 2013 (2 pages)
5 December 2013Termination of appointment of Neil Andrew Findlay Kennedy as a director on 27 November 2013 (1 page)
5 December 2013Termination of appointment of Robert Burns as a director on 27 November 2013 (1 page)
5 December 2013Termination of appointment of Macroberts Corporate Services Limited as a director on 27 November 2013 (1 page)
5 December 2013Termination of appointment of Macroberts Corporate Services Limited as a director on 27 November 2013 (1 page)
5 December 2013Termination of appointment of Robert Burns as a director on 27 November 2013 (1 page)
27 November 2013Company name changed macrocom (1026) LIMITED\certificate issued on 27/11/13
  • CONNOT ‐
(3 pages)
27 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-27
(1 page)
27 November 2013Company name changed macrocom (1026) LIMITED\certificate issued on 27/11/13
  • CONNOT ‐
(3 pages)
27 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-27
(1 page)
29 August 2013Accounts made up to 31 December 2012 (2 pages)
29 August 2013Accounts made up to 31 December 2012 (2 pages)
4 January 2013Director's details changed for Mr Robert Burns on 4 January 2013 (2 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
4 January 2013Director's details changed for Mr Robert Burns on 4 January 2013 (2 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
4 January 2013Director's details changed for Mr Robert Burns on 4 January 2013 (2 pages)
22 December 2011Incorporation (23 pages)
22 December 2011Incorporation (23 pages)