Company NameGrange Wealth Management Ltd.
DirectorJames McIntosh
Company StatusActive
Company NumberSC435184
CategoryPrivate Limited Company
Incorporation Date22 October 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr James McIntosh
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2012(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence Address16 Coltbridge Avenue
Edinburgh
EH12 6AH
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Paul Rollo Scobie
Date of BirthMay 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed22 October 2012(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence Address157 Colinton Road
Edinburgh
EH14 1BG
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed22 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitegrangewealth.co.uk
Email address[email protected]
Telephone0131 5351031
Telephone regionEdinburgh

Location

Registered Address16 Coltbridge Avenue
Edinburgh
EH12 6AH
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

2 at £1Paul Rollo Scobie
33.33%
Ordinary A
1 at £1Hilary Mcintosh
16.67%
Ordinary B
1 at £1James Mcintosh
16.67%
Ordinary
1 at £1James Mcintosh
16.67%
Ordinary B
1 at £1Paul Rollo Scobie
16.67%
Ordinary

Financials

Year2014
Net Worth£19,728
Cash£44,316
Current Liabilities£27,397

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Filing History

27 November 2023Total exemption full accounts made up to 31 October 2023 (9 pages)
26 October 2023Confirmation statement made on 20 October 2023 with updates (5 pages)
16 December 2022Total exemption full accounts made up to 31 October 2022 (9 pages)
25 October 2022Confirmation statement made on 20 October 2022 with updates (5 pages)
24 October 2022Notification of Hilary Mcintosh as a person with significant control on 25 June 2021 (2 pages)
24 October 2022Change of details for Mr James Mcintosh as a person with significant control on 25 June 2021 (2 pages)
21 October 2022Change of details for Mr James Mcintosh as a person with significant control on 21 October 2022 (2 pages)
21 October 2022Director's details changed for James Mcintosh on 21 October 2022 (2 pages)
24 January 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
21 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
21 December 2021Confirmation statement made on 20 October 2021 with updates (5 pages)
20 December 2021Registered office address changed from 157 Colinton Road Edinburgh EH14 1BG to 16 Coltbridge Avenue Edinburgh EH12 6AH on 20 December 2021 (1 page)
23 September 2021Termination of appointment of Paul Rollo Scobie as a director on 25 June 2021 (1 page)
23 September 2021Cessation of Paul Rollo Scobie as a person with significant control on 25 June 2021 (1 page)
9 February 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
2 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 October 2019 (9 pages)
31 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 October 2018 (9 pages)
31 October 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 October 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 31 October 2017 (9 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
17 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
8 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 6
(4 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 6
(4 pages)
2 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 October 2014Director's details changed for Paul Rollo Scobie on 23 May 2014 (2 pages)
29 October 2014Director's details changed for James Mcintosh on 29 October 2014 (2 pages)
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 6
(4 pages)
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 6
(4 pages)
29 October 2014Director's details changed for Paul Rollo Scobie on 23 May 2014 (2 pages)
29 October 2014Director's details changed for Paul Rollo Scobie on 23 May 2014 (2 pages)
29 October 2014Director's details changed for James Mcintosh on 29 October 2014 (2 pages)
29 October 2014Director's details changed for Paul Rollo Scobie on 23 May 2014 (2 pages)
29 August 2014Registered office address changed from 9 Lockharton Gardens Edinburgh Midlothian EH14 1AU to 157 Colinton Road Edinburgh EH14 1BG on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 9 Lockharton Gardens Edinburgh Midlothian EH14 1AU to 157 Colinton Road Edinburgh EH14 1BG on 29 August 2014 (1 page)
26 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 6
(5 pages)
9 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 6
(5 pages)
18 September 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 6
(4 pages)
18 September 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 6
(4 pages)
3 April 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 4
(4 pages)
3 April 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 4
(4 pages)
3 April 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 4
(4 pages)
5 November 2012Appointment of Paul Rollo Scobie as a director (3 pages)
5 November 2012Appointment of James Mcintosh as a director (3 pages)
5 November 2012Appointment of James Mcintosh as a director (3 pages)
5 November 2012Appointment of Paul Rollo Scobie as a director (3 pages)
22 October 2012Termination of appointment of Susan Mcintosh as a director (1 page)
22 October 2012Termination of appointment of Peter Trainer as a secretary (1 page)
22 October 2012Termination of appointment of Peter Trainer as a secretary (1 page)
22 October 2012Incorporation (24 pages)
22 October 2012Termination of appointment of Peter Trainer as a director (1 page)
22 October 2012Termination of appointment of Peter Trainer as a director (1 page)
22 October 2012Incorporation (24 pages)
22 October 2012Termination of appointment of Susan Mcintosh as a director (1 page)