Company NameG R Holdings (Scotland) Ltd
DirectorsRobert Savage and George Alexander McColl
Company StatusActive
Company NumberSC467034
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Savage
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Saffron Crescent
Wishaw
ML2 0FB
Scotland
Director NameMr George Alexander McColl
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield House 378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland

Location

Registered AddressOakfield House
378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1George Mccoll
50.00%
Ordinary
50 at £1Robert Savage
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,164,004
Cash£24,204
Current Liabilities£2,638,035

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months, 4 weeks from now)

Charges

18 July 2014Delivered on: 25 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as and forming 13 canyon road, netherton industrial estate, wishaw (title number LAN162691).
Outstanding
23 May 2014Delivered on: 2 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

10 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
29 March 2023Group of companies' accounts made up to 30 June 2022 (26 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
11 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
13 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
17 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
15 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
10 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
29 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
26 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
26 August 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
14 August 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
14 August 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
10 August 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
10 August 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 January 2015Director's details changed for Mr George Alexander Mccoll on 29 January 2015 (2 pages)
30 January 2015Director's details changed for Mr George Alexander Mccoll on 29 January 2015 (2 pages)
29 January 2015Statement of capital following an allotment of shares on 10 January 2014
  • GBP 20,000
(3 pages)
29 January 2015Statement of capital following an allotment of shares on 10 January 2014
  • GBP 20,000
(3 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
12 August 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
12 August 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
25 July 2014Registration of charge SC4670340002, created on 18 July 2014 (7 pages)
25 July 2014Registration of charge SC4670340002, created on 18 July 2014 (7 pages)
2 June 2014Registration of charge 4670340001 (5 pages)
2 June 2014Registration of charge 4670340001 (5 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 100
(23 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 100
(23 pages)