Company NameGranny Gibbs Limited
DirectorColin Maclean Beattie
Company StatusActive
Company NumberSC448199
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Colin Maclean Beattie
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Stephen Richard White
Date of BirthApril 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed23 April 2019(6 years after company formation)
Appointment Duration10 months (resigned 19 February 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Robert Drive
Glasgow
G51 3HE
Scotland

Contact

Telephone0141 5691026
Telephone regionGlasgow

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Colin Beattie
100.00%
Ordinary

Financials

Year2014
Net Worth£454
Cash£232
Current Liabilities£78,182

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return22 April 2024 (3 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

24 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
23 November 2022Registered office address changed from 1305 Dumbarton Road Glasgow G14 9UY to 3 Robertson Craig Clairmont Gardens Glasgow G3 7LW on 23 November 2022 (1 page)
22 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
10 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
6 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
26 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
19 February 2020Termination of appointment of Stephen Richard White as a director on 19 February 2020 (1 page)
3 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
23 April 2019Appointment of Mr Stephen Richard White as a director on 23 April 2019 (2 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
4 May 2018Change of details for Mr Colin Maclean Beattie as a person with significant control on 6 April 2016 (2 pages)
4 May 2018Notification of Dorothy Beattie as a person with significant control on 6 April 2016 (2 pages)
4 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
23 February 2018Unaudited abridged accounts made up to 31 May 2017 (6 pages)
12 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
30 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 May 2014Registered office address changed from 206 Dumbarton Road Glasgow G14 9UY Scotland on 14 May 2014 (1 page)
14 May 2014Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
14 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
14 May 2014Registered office address changed from 206 Dumbarton Road Glasgow G14 9UY Scotland on 14 May 2014 (1 page)
14 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)