Company NameGrant Stafford Borthwick Limited
Company StatusActive
Company NumberSC464189
CategoryPrivate Limited Company
Incorporation Date21 November 2013(10 years, 5 months ago)
Previous NameGrant Stafford Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameNeil William Currie
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2013(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited States
Correspondence AddressApex 2 97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Ian Richard Grant
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2013(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressApex 2 97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Andrew Graham Borthwick
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(1 year, 4 months after company formation)
Appointment Duration9 years
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressApex 2 97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Donald MacDonald
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(1 year, 4 months after company formation)
Appointment Duration9 years
RolePublisher
Country of ResidenceScotland
Correspondence AddressApex 2 97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Andrew Murray
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(1 year, 4 months after company formation)
Appointment Duration9 years
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressApex 2 97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Hugh Pringle
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(1 year, 4 months after company formation)
Appointment Duration9 years
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressApex 2 97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Kenneth Murdo MacDonald Borthwick
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(1 year, 4 months after company formation)
Appointment Duration9 years
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressApex 2 97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Ronald Murray
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2019(5 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressApex 2 97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland

Location

Registered Address89 Giles Street
Edinburgh
EH6 6BZ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches4 other UK companies use this postal address

Shareholders

33 at £1Andrew Murray
6.95%
Ordinary
33 at £1Ronnie Murray
6.95%
Ordinary
28 at £1Donald Macdonald
5.89%
Ordinary
18 at £1Ian Grant
3.79%
Ordinary
101 at £1Andrew Borthwick
21.26%
Ordinary
10 at £1Lynne Napier
2.11%
Ordinary
70 at £1Kenneth Borthwick
14.74%
Ordinary
70 at £1Neil Currie
14.74%
Ordinary
60 at £1Edward Daugherty
12.63%
Ordinary
52 at £1Beamland LTD
10.95%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

16 November 2020Delivered on: 17 November 2020
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: All and whole the subjects on the north of bell street, glasgow, being the whole subjects registered in the land register of scotland under title number GLA7137.
Outstanding
26 June 2019Delivered on: 2 July 2019
Persons entitled: Clark Contracts Limited

Classification: A registered charge
Particulars: All and whole the subjects on the north of bell street, glasgow being the subjects registered in the land register of scotland under title number GLA7137.
Outstanding
14 March 2019Delivered on: 18 March 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: All and whole the subjects on the north of bell street, glasgow being the whole subjects registered in the land register of scotland under title number GLA7137.
Outstanding
14 March 2019Delivered on: 18 March 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: All and whole the subjects on the north of bell street, glasgow being the whole subjects registered in the land register of scotland under title number GLA7137.
Outstanding
12 March 2019Delivered on: 13 March 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Outstanding
12 March 2019Delivered on: 13 March 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Outstanding

Filing History

25 November 2020Alterations to floating charge SC4641890002 (18 pages)
25 November 2020Alterations to floating charge SC4641890001 (18 pages)
17 November 2020Registration of charge SC4641890006, created on 16 November 2020 (8 pages)
23 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
30 December 2019Second filing of Confirmation Statement dated 18/11/2019 (7 pages)
24 December 2019Withdrawal of a person with significant control statement on 24 December 2019 (2 pages)
24 December 2019Notification of Andrew Graham Borthwick as a person with significant control on 20 March 2019 (2 pages)
23 December 2019Confirmation statement made on 23 December 2019 with updates (4 pages)
3 December 2019Confirmation statement made on 18 November 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 30/12/2019
(4 pages)
1 August 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
11 July 2019Alterations to floating charge SC4641890001 (17 pages)
11 July 2019Alterations to floating charge SC4641890002 (19 pages)
2 July 2019Registration of charge SC4641890005, created on 26 June 2019 (4 pages)
1 June 2019Alterations to floating charge SC4641890001 (39 pages)
1 June 2019Alterations to floating charge SC4641890002 (39 pages)
5 April 2019Alterations to floating charge SC4641890002 (36 pages)
5 April 2019Alterations to floating charge SC4641890001 (37 pages)
26 March 2019Statement of capital following an allotment of shares on 20 March 2019
  • GBP 752
(4 pages)
26 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 March 2019Registration of charge SC4641890003, created on 14 March 2019 (22 pages)
18 March 2019Registration of charge SC4641890004, created on 14 March 2019 (22 pages)
13 March 2019Registration of charge SC4641890002, created on 12 March 2019 (24 pages)
13 March 2019Registration of charge SC4641890001, created on 12 March 2019 (23 pages)
21 February 2019Appointment of Mr Ronald Murray as a director on 8 February 2019 (2 pages)
19 November 2018Confirmation statement made on 18 November 2018 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
26 January 2018Confirmation statement made on 25 January 2018 with updates (5 pages)
25 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-25
(3 pages)
6 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
2 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 November 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 460
(3 pages)
26 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 475
(7 pages)
26 November 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 460
(3 pages)
26 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 475
(7 pages)
3 September 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
3 September 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
21 August 2015Previous accounting period shortened from 30 November 2014 to 31 October 2014 (3 pages)
21 August 2015Previous accounting period shortened from 30 November 2014 to 31 October 2014 (3 pages)
19 April 2015Appointment of Mr Hugh Pringle as a director on 1 April 2015 (2 pages)
19 April 2015Appointment of Mr Andrew Graham Borthwick as a director on 1 April 2015 (2 pages)
19 April 2015Appointment of Mr Donald Macdonald as a director on 1 April 2015 (2 pages)
19 April 2015Appointment of Mr Hugh Pringle as a director on 1 April 2015 (2 pages)
19 April 2015Appointment of Mr Andrew Graham Borthwick as a director on 1 April 2015 (2 pages)
19 April 2015Appointment of Mr Andrew Murray as a director on 1 April 2015 (2 pages)
19 April 2015Appointment of Mr Hugh Pringle as a director on 1 April 2015 (2 pages)
19 April 2015Appointment of Mr Andrew Graham Borthwick as a director on 1 April 2015 (2 pages)
19 April 2015Appointment of Mr Andrew Murray as a director on 1 April 2015 (2 pages)
19 April 2015Appointment of Mr Donald Macdonald as a director on 1 April 2015 (2 pages)
19 April 2015Appointment of Mr Andrew Murray as a director on 1 April 2015 (2 pages)
19 April 2015Appointment of Mr Donald Macdonald as a director on 1 April 2015 (2 pages)
19 April 2015Appointment of Mr Kenneth Borthwick as a director on 1 April 2015 (2 pages)
19 April 2015Appointment of Mr Kenneth Borthwick as a director on 1 April 2015 (2 pages)
19 April 2015Appointment of Mr Kenneth Borthwick as a director on 1 April 2015 (2 pages)
17 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 460
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 460
(4 pages)
21 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 8
(4 pages)
21 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 8
(4 pages)
24 November 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 10
(4 pages)
24 November 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 10
(4 pages)
17 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 8
(4 pages)
17 November 2014Registered office address changed from 90 St. Vincent Street Glasgow G2 5UB Scotland to C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 17 November 2014 (2 pages)
17 November 2014Registered office address changed from 90 St. Vincent Street Glasgow G2 5UB Scotland to C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 17 November 2014 (2 pages)
17 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 8
(4 pages)
17 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 8
(4 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)