Lerwick
Shetland
ZE1 0LZ
Scotland
Director Name | Mr Christopher Edmund Nicolson |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2020(5 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 North Ness Business Park Lerwick Shetland ZE1 0LZ Scotland |
Director Name | Mr Martyn John Angus Nicolson |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2020(5 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 North Ness Business Park Lerwick Shetland ZE1 0LZ Scotland |
Director Name | Edmund Magnus Nicolson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 North Ness Business Park Lerwick Shetland ZE1 0LZ Scotland |
Director Name | Allan Fraser Jamieson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 January 2015(same day as company formation) |
Role | Accountant |
Country of Residence | Poland |
Correspondence Address | 2 North Ness Business Park Lerwick Shetland ZE1 0LZ Scotland |
Registered Address | 2 North Ness Business Park Lerwick Shetland ZE1 0LZ Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Bookkeepers' Journal LTD 50.00% Ordinary |
---|---|
50 at £1 | Emn Plant LTD 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
22 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
13 December 2023 | Company name changed grantfield developments LTD\certificate issued on 13/12/23
|
6 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
25 May 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
22 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
13 April 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
10 April 2020 | Appointment of Mr Christopher Edmund Nicolson as a director on 10 April 2020 (2 pages) |
10 April 2020 | Appointment of Mr Martyn John Angus Nicolson as a director on 10 April 2020 (2 pages) |
10 April 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
10 April 2020 | Termination of appointment of Allan Fraser Jamieson as a director on 10 April 2020 (1 page) |
21 January 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
19 January 2020 | Notification of Martyn John Angus Nicolson as a person with significant control on 30 September 2019 (2 pages) |
19 January 2020 | Notification of Ellis Frank William Nicolson as a person with significant control on 30 September 2019 (2 pages) |
19 January 2020 | Cessation of Emn Plant Limited as a person with significant control on 30 September 2019 (1 page) |
19 January 2020 | Notification of Christopher Edmund Nicolson as a person with significant control on 30 September 2019 (2 pages) |
19 January 2020 | Cessation of The Bookkeepers' Journal Limited as a person with significant control on 30 September 2019 (1 page) |
21 September 2019 | Statement of capital following an allotment of shares on 20 September 2019
|
21 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
11 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 January 2017 | Appointment of Mr Ellis Frank William Nicolson as a director on 27 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Ellis Frank William Nicolson as a director on 27 January 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
2 December 2016 | Termination of appointment of Edmund Magnus Nicolson as a director on 23 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Edmund Magnus Nicolson as a director on 23 November 2016 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 April 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
11 April 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
17 May 2015 | Registered office address changed from Nordhus North Ness Business Park Lerwick Shetland ZE1 0LZ United Kingdom to 2 North Ness Business Park Lerwick Shetland ZE1 0LZ on 17 May 2015 (1 page) |
17 May 2015 | Registered office address changed from Nordhus North Ness Business Park Lerwick Shetland ZE1 0LZ United Kingdom to 2 North Ness Business Park Lerwick Shetland ZE1 0LZ on 17 May 2015 (1 page) |
19 January 2015 | Incorporation Statement of capital on 2015-01-19
|
19 January 2015 | Incorporation Statement of capital on 2015-01-19
|