Company NameGrant Smith Gardening Services Limited
DirectorJohn Michael Hume
Company StatusActive
Company NumberSC454174
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 9 months ago)
Previous NamesFresh-Jet Stadium Catering Limited and Airport Cafe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Director

Director NameMr John Michael Hume
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Newmains Steadings
Scone
Perth
PH2 6QF
Scotland

Location

Registered AddressC/O Fresh Jet Catering Limited Dundee Airport
Riverside Drive
Dundee
DD2 1UH
Scotland
ConstituencyDundee West
WardWest End
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Michael Hume
100.00%
Ordinary

Financials

Year2014
Net Worth£504
Cash£498
Current Liabilities£9,731

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

17 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
13 April 2023Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB to C/O Fresh Jet Catering Limited Dundee Airport Riverside Drive Dundee DD2 1UH on 13 April 2023 (1 page)
13 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
10 June 2022Company name changed airport cafe LIMITED\certificate issued on 10/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-10
(3 pages)
9 June 2022Accounts for a dormant company made up to 30 September 2021 (3 pages)
4 August 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
23 June 2021Accounts for a dormant company made up to 30 September 2020 (4 pages)
29 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
17 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
20 March 2020Previous accounting period extended from 30 June 2019 to 30 September 2019 (1 page)
30 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
9 May 2019Director's details changed for Mr John Michael Hume on 9 May 2019 (2 pages)
17 January 2019Micro company accounts made up to 30 June 2018 (4 pages)
6 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
27 February 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
8 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
8 August 2017Notification of John Hume as a person with significant control on 9 July 2017 (2 pages)
8 August 2017Notification of John Hume as a person with significant control on 9 July 2017 (2 pages)
8 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 October 2016Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
26 October 2016Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
16 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
26 July 2016Company name changed fresh-jet stadium catering LIMITED\certificate issued on 26/07/16
  • CONNOT ‐ Change of name notice
(3 pages)
26 July 2016Company name changed fresh-jet stadium catering LIMITED\certificate issued on 26/07/16
  • CONNOT ‐ Change of name notice
(3 pages)
26 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-05
(1 page)
26 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-05
(1 page)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
9 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(28 pages)
9 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(28 pages)