Company NameGranite Valley Ltd
DirectorsZubair Maheen Ahmed and Omair Ahmed
Company StatusActive
Company NumberSC429908
CategoryPrivate Limited Company
Incorporation Date7 August 2012(11 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Zubair Maheen Ahmed
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Director NameMr Omair Ahmed
Date of BirthOctober 1985 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed17 May 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Zubair Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth£5,000
Cash£5,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (4 months from now)

Charges

24 August 2015Delivered on: 28 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 24 mcclurg court, motherwell. LAN156879.
Outstanding
24 August 2015Delivered on: 28 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 47 kelvin gardens, hamilton. LAN56033.
Outstanding
24 August 2015Delivered on: 28 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 3, 1 welbrae road, hamilton. LAN171122.
Outstanding
24 August 2015Delivered on: 28 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 2 queen street, hamilton. LAN43061.
Outstanding
24 August 2015Delivered on: 28 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 4 and 6 regent way, hamilton. LAN10111.
Outstanding
24 August 2015Delivered on: 28 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 55 hill street, hamilton. LAN173340.
Outstanding
24 August 2015Delivered on: 28 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 16 john street, hamilton. LAN16004.
Outstanding
24 August 2015Delivered on: 28 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 262 stevenson street, glasgow. GLA14098.
Outstanding
11 January 2016Delivered on: 14 January 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 24 bothwell houses, the furlongs, hamilton. LAN22069.
Outstanding
11 January 2016Delivered on: 14 January 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 37 dydehead square, hamilton. LAN83740.
Outstanding
24 August 2015Delivered on: 28 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 78 clydesdale road, bellshill. LAN43533.
Outstanding
24 August 2015Delivered on: 28 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 9 dalmeny road, hamilton. LAN99536.
Outstanding
24 August 2015Delivered on: 28 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 96 marrswood green, hamilton. LAN190786.
Outstanding
24 August 2015Delivered on: 28 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 56 lightburn road, cambuslang, glasgow. LAN10672.
Outstanding
24 August 2015Delivered on: 28 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 5 arbroath grove, hamilton. LAN38001.
Outstanding
24 August 2015Delivered on: 28 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 71 balmore drive, hamilton. LAN64111.
Outstanding
16 June 2015Delivered on: 23 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

31 August 2020Micro company accounts made up to 31 August 2019 (5 pages)
24 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
4 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
21 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
15 June 2018Amended total exemption small company accounts made up to 31 August 2016 (5 pages)
15 June 2018Amended total exemption small company accounts made up to 31 August 2014 (5 pages)
15 June 2018Amended total exemption small company accounts made up to 31 August 2015 (5 pages)
15 June 2018Amended total exemption small company accounts made up to 31 August 2013 (5 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
17 May 2018Appointment of Mr Omair Ahmed as a director on 17 May 2018 (2 pages)
25 August 2017Registered office address changed from 18 Avon Street Hamilton South Lanarkshire ML3 7HU to 1 Auchingramont Road Hamilton ML3 6JP on 25 August 2017 (1 page)
25 August 2017Change of details for Mr Zubair Ahmed as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Registered office address changed from 18 Avon Street Hamilton South Lanarkshire ML3 7HU to 1 Auchingramont Road Hamilton ML3 6JP on 25 August 2017 (1 page)
25 August 2017Director's details changed for Dr Zubair Maheen Ahmed on 25 August 2017 (2 pages)
25 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
25 August 2017Change of details for Mr Zubair Ahmed as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Dr Zubair Maheen Ahmed on 25 August 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
2 February 2017Confirmation statement made on 7 August 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 7 August 2016 with updates (5 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
14 January 2016Registration of charge SC4299080017, created on 11 January 2016 (7 pages)
14 January 2016Registration of charge SC4299080016, created on 11 January 2016 (7 pages)
14 January 2016Registration of charge SC4299080016, created on 11 January 2016 (7 pages)
14 January 2016Registration of charge SC4299080017, created on 11 January 2016 (7 pages)
30 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
28 August 2015Registration of charge SC4299080008, created on 24 August 2015 (6 pages)
28 August 2015Registration of charge SC4299080010, created on 24 August 2015 (6 pages)
28 August 2015Registration of charge SC4299080004, created on 24 August 2015 (6 pages)
28 August 2015Registration of charge SC4299080014, created on 24 August 2015 (6 pages)
28 August 2015Registration of charge SC4299080009, created on 24 August 2015 (6 pages)
28 August 2015Registration of charge SC4299080012, created on 24 August 2015 (6 pages)
28 August 2015Registration of charge SC4299080002, created on 24 August 2015 (11 pages)
28 August 2015Registration of charge SC4299080002, created on 24 August 2015 (11 pages)
28 August 2015Registration of charge SC4299080011, created on 24 August 2015 (6 pages)
28 August 2015Registration of charge SC4299080006, created on 24 August 2015 (6 pages)
28 August 2015Registration of charge SC4299080015, created on 24 August 2015 (6 pages)
28 August 2015Registration of charge SC4299080012, created on 24 August 2015 (6 pages)
28 August 2015Registration of charge SC4299080004, created on 24 August 2015 (6 pages)
28 August 2015Registration of charge SC4299080003, created on 24 August 2015 (7 pages)
28 August 2015Registration of charge SC4299080014, created on 24 August 2015 (6 pages)
28 August 2015Registration of charge SC4299080011, created on 24 August 2015 (6 pages)
28 August 2015Registration of charge SC4299080013, created on 24 August 2015 (6 pages)
28 August 2015Registration of charge SC4299080015, created on 24 August 2015 (6 pages)
28 August 2015Registration of charge SC4299080010, created on 24 August 2015 (6 pages)
28 August 2015Registration of charge SC4299080005, created on 24 August 2015 (6 pages)
28 August 2015Registration of charge SC4299080006, created on 24 August 2015 (6 pages)
28 August 2015Registration of charge SC4299080007, created on 24 August 2015 (6 pages)
28 August 2015Registration of charge SC4299080013, created on 24 August 2015 (6 pages)
28 August 2015Registration of charge SC4299080008, created on 24 August 2015 (6 pages)
28 August 2015Registration of charge SC4299080007, created on 24 August 2015 (6 pages)
28 August 2015Registration of charge SC4299080009, created on 24 August 2015 (6 pages)
28 August 2015Registration of charge SC4299080005, created on 24 August 2015 (6 pages)
28 August 2015Registration of charge SC4299080003, created on 24 August 2015 (7 pages)
23 June 2015Registration of charge SC4299080001, created on 16 June 2015 (19 pages)
23 June 2015Registration of charge SC4299080001, created on 16 June 2015 (19 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
20 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
20 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
13 August 2012Appointment of Mr Zubair Muheen Ahmed as a director (2 pages)
13 August 2012Appointment of Mr Zubair Muheen Ahmed as a director (2 pages)
7 August 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
7 August 2012Incorporation (20 pages)
7 August 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
7 August 2012Incorporation (20 pages)