Company NameGrandholm Management Solutions Ltd
Company StatusActive
Company NumberSC474571
CategoryPrivate Limited Company
Incorporation Date7 April 2014(9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher McGeehan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCentrum House 38 Queen Street
Glasgow
G1 3DX
Scotland
Director NameMrs Angela McGeehan
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(2 weeks, 3 days after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCentrum House 38 Queen Street
Glasgow
G1 3DX
Scotland
Director NameMr John Robert Strachan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCentrum House 38 Queen Street
Glasgow
G1 3DX
Scotland

Location

Registered AddressCentrum House
38 Queen Street
Glasgow
G1 3DX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £0.01Angela Mcgeehan
50.00%
Ordinary
1000 at £0.01Chris Mcgeehan
50.00%
Ordinary

Financials

Year2014
Net Worth£53,205
Cash£32,535
Current Liabilities£40,554

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
10 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
8 August 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
21 June 2021Change of details for Mrs Angela Mcgeehan as a person with significant control on 24 June 2019 (2 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
21 October 2020Director's details changed for Mr Christopher Mcgeehan on 21 October 2020 (2 pages)
21 October 2020Change of details for Mr Christopher Mcgeehan as a person with significant control on 21 October 2020 (2 pages)
21 October 2020Director's details changed for Mrs Angela Mcgeehan on 21 October 2020 (2 pages)
21 October 2020Change of details for Mrs Angela Mcgeehan as a person with significant control on 21 October 2020 (2 pages)
19 October 2020Director's details changed for Mr Christopher Mcgeehan on 19 October 2020 (2 pages)
19 October 2020Change of details for Mr Christopher Mcgeehan as a person with significant control on 19 October 2020 (2 pages)
19 October 2020Registered office address changed from 40a Speirs Wharf Glasgow G4 9th Scotland to Centrum House 38 Queen Street Glasgow G1 3DX on 19 October 2020 (1 page)
19 October 2020Change of details for Mr John Robert Strachan as a person with significant control on 19 October 2020 (2 pages)
22 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 June 2019Notification of Christopher Mcgeehan as a person with significant control on 6 April 2016 (2 pages)
24 June 2019Notification of John Robert Strachan as a person with significant control on 24 June 2019 (2 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
18 April 2019Director's details changed for Mr John Robert Strachan on 17 April 2019 (2 pages)
18 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 September 2018Director's details changed for Mr John Robert Strachan on 21 September 2018 (2 pages)
21 September 2018Director's details changed for Mr John Robert Strachan on 21 September 2018 (2 pages)
19 September 2018Appointment of Mr John Robert Strachan as a director on 7 September 2018 (2 pages)
26 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
31 December 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
27 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
5 April 2017Registered office address changed from 1 Craigswood Drive Baillieston Glasgow G69 7FB Scotland to 40a Speirs Wharf Glasgow G4 9th on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 1 Craigswood Drive Baillieston Glasgow G69 7FB Scotland to 40a Speirs Wharf Glasgow G4 9th on 5 April 2017 (1 page)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 April 2016Director's details changed for Angela Mcgeehan on 25 February 2016 (2 pages)
29 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP .2
(3 pages)
29 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP .2
(3 pages)
29 April 2016Director's details changed for Angela Mcgeehan on 25 February 2016 (2 pages)
27 March 2016Registered office address changed from 131 Grandholm Drive Bridge of Don Aberdeen AB22 8AE to 1 Craigswood Drive Baillieston Glasgow G69 7FB on 27 March 2016 (1 page)
27 March 2016Registered office address changed from 131 Grandholm Drive Bridge of Don Aberdeen AB22 8AE to 1 Craigswood Drive Baillieston Glasgow G69 7FB on 27 March 2016 (1 page)
1 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 20
(4 pages)
16 April 2015Director's details changed for Angela Mcgeehan on 24 April 2014 (2 pages)
16 April 2015Director's details changed for Angela Mcgeehan on 24 April 2014 (2 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 20
(4 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 20
(4 pages)
9 May 2014Appointment of Angela Mcgeehan as a director (3 pages)
9 May 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 20.00
(4 pages)
9 May 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 20.00
(4 pages)
9 May 2014Appointment of Angela Mcgeehan as a director (3 pages)
7 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)