Edinburgh
Midlothian
EH3 8EY
Scotland
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 July 2013(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Laverockbank Road Edinburgh Midlothian EH5 3DG Scotland |
Director Name | Mr John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Newbattle Road Eskbank Dalkeith Midlothian EH22 3DA Scotland |
Website | www.ggrant.co.uk |
---|---|
Telephone | 0845 3334400 |
Telephone region | Unknown |
Registered Address | C/O Mlm Solutions 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Edith Grant 50.00% Ordinary B |
---|---|
1 at £1 | Gordon Grant 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £204,266 |
Net Worth | £145,185 |
Cash | £206,615 |
Current Liabilities | £62,144 |
Latest Accounts | 18 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 18 September |
11 December 2017 | Previous accounting period extended from 31 July 2017 to 18 September 2017 (3 pages) |
---|---|
28 September 2017 | Resolutions
|
28 September 2017 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to C/O Mlm Solutions 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 28 September 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
18 April 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
11 May 2016 | Amended total exemption full accounts made up to 31 July 2015 (8 pages) |
10 May 2016 | Director's details changed for Mr Gordon Douglas Grant on 10 May 2016 (2 pages) |
13 April 2016 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
23 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
24 March 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
31 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
14 November 2013 | Termination of appointment of Simon Brown as a director (2 pages) |
14 November 2013 | Termination of appointment of John Kerr as a director (2 pages) |
14 November 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
17 October 2013 | Appointment of Gordon Douglas Grant as a director (3 pages) |
10 October 2013 | Company name changed andstrat (no.392) LIMITED\certificate issued on 10/10/13
|
10 October 2013 | Resolutions
|
11 July 2013 | Incorporation (40 pages) |