Edinburgh
EH12 6AH
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Paul Rollo Scobie |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 October 2012(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 157 Colinton Road Edinburgh EH14 1BG Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | grangewealth.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5351031 |
Telephone region | Edinburgh |
Registered Address | 16 Coltbridge Avenue Edinburgh EH12 6AH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
2 at £1 | Paul Rollo Scobie 33.33% Ordinary A |
---|---|
1 at £1 | Hilary Mcintosh 16.67% Ordinary B |
1 at £1 | James Mcintosh 16.67% Ordinary |
1 at £1 | James Mcintosh 16.67% Ordinary B |
1 at £1 | Paul Rollo Scobie 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,728 |
Cash | £44,316 |
Current Liabilities | £27,397 |
Latest Accounts | 31 October 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (7 months, 1 week from now) |
27 November 2023 | Total exemption full accounts made up to 31 October 2023 (9 pages) |
---|---|
26 October 2023 | Confirmation statement made on 20 October 2023 with updates (5 pages) |
16 December 2022 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
25 October 2022 | Confirmation statement made on 20 October 2022 with updates (5 pages) |
24 October 2022 | Notification of Hilary Mcintosh as a person with significant control on 25 June 2021 (2 pages) |
24 October 2022 | Change of details for Mr James Mcintosh as a person with significant control on 25 June 2021 (2 pages) |
21 October 2022 | Change of details for Mr James Mcintosh as a person with significant control on 21 October 2022 (2 pages) |
21 October 2022 | Director's details changed for James Mcintosh on 21 October 2022 (2 pages) |
24 January 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
21 December 2021 | Purchase of own shares.
|
21 December 2021 | Confirmation statement made on 20 October 2021 with updates (5 pages) |
20 December 2021 | Registered 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 2021 | Termination of appointment of Paul Rollo Scobie as a director on 25 June 2021 (1 page) |
23 September 2021 | Cessation of Paul Rollo Scobie as a person with significant control on 25 June 2021 (1 page) |
9 February 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
2 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
31 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
31 October 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
2 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 October 2014 | Director's details changed for Paul Rollo Scobie on 23 May 2014 (2 pages) |
29 October 2014 | Director's details changed for James Mcintosh on 29 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for Paul Rollo Scobie on 23 May 2014 (2 pages) |
29 October 2014 | Director's details changed for Paul Rollo Scobie on 23 May 2014 (2 pages) |
29 October 2014 | Director's details changed for James Mcintosh on 29 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Paul Rollo Scobie on 23 May 2014 (2 pages) |
29 August 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
18 September 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
5 November 2012 | Appointment of Paul Rollo Scobie as a director (3 pages) |
5 November 2012 | Appointment of James Mcintosh as a director (3 pages) |
5 November 2012 | Appointment of James Mcintosh as a director (3 pages) |
5 November 2012 | Appointment of Paul Rollo Scobie as a director (3 pages) |
22 October 2012 | Termination of appointment of Susan Mcintosh as a director (1 page) |
22 October 2012 | Termination of appointment of Peter Trainer as a secretary (1 page) |
22 October 2012 | Termination of appointment of Peter Trainer as a secretary (1 page) |
22 October 2012 | Incorporation (24 pages) |
22 October 2012 | Termination of appointment of Peter Trainer as a director (1 page) |
22 October 2012 | Termination of appointment of Peter Trainer as a director (1 page) |
22 October 2012 | Incorporation (24 pages) |
22 October 2012 | Termination of appointment of Susan Mcintosh as a director (1 page) |