Company NameGrant & Wilson Residential Factors Limited
Company StatusDissolved
Company NumberSC497222
CategoryPrivate Limited Company
Incorporation Date9 February 2015(9 years, 2 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2015(3 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Douglas Charles Weir
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2015(3 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Secretary NameDouglas Charles Weir
StatusClosed
Appointed03 March 2015(3 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (closed 07 September 2021)
RoleCompany Director
Correspondence Address32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Graham Carmichael Mitchell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Greendyke Street
Glasgow
G1 5PX
Scotland

Location

Registered Address32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

3 March 2015Delivered on: 5 March 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

23 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
23 December 2019Registered office address changed from 23 Charlotte Square Edinburgh EH2 4ET Scotland to 32 Charlotte Square Edinburgh EH2 4ET on 23 December 2019 (1 page)
15 August 2019Resolutions
  • RES13 ‐ Guarantee,existing guarantee,security confirmation and further documents approved 01/08/2019
(2 pages)
22 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
22 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
28 August 2017Change of details for James Gibb Property Management Limited as a person with significant control on 28 August 2017 (2 pages)
28 August 2017Change of details for James Gibb Property Management Limited as a person with significant control on 28 August 2017 (2 pages)
28 August 2017Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 23 Charlotte Square Edinburgh EH2 4ET on 28 August 2017 (1 page)
28 August 2017Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 23 Charlotte Square Edinburgh EH2 4ET on 28 August 2017 (1 page)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 July 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
29 July 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
7 March 2016Annual return made up to 9 February 2016 with a full list of shareholders (4 pages)
7 March 2016Director's details changed for Mr Stuart Macpherson Pender on 8 February 2016 (2 pages)
7 March 2016Director's details changed for Mr Douglas Charles Weir on 8 February 2016 (2 pages)
7 March 2016Annual return made up to 9 February 2016 with a full list of shareholders (4 pages)
7 March 2016Secretary's details changed for Douglas Charles Weir on 8 February 2016 (1 page)
7 March 2016Secretary's details changed for Douglas Charles Weir on 8 February 2016 (1 page)
7 March 2016Director's details changed for Mr Stuart Macpherson Pender on 8 February 2016 (2 pages)
7 March 2016Director's details changed for Mr Douglas Charles Weir on 8 February 2016 (2 pages)
3 March 2016Solvency Statement dated 31/03/15 (1 page)
3 March 2016Statement of capital on 3 March 2016
  • GBP 1.00
(4 pages)
3 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 March 2016Statement of capital on 3 March 2016
  • GBP 1.00
(4 pages)
3 March 2016Solvency Statement dated 31/03/15 (1 page)
3 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 December 2015Registered office address changed from 1 North Charlotte Street Edinburgh Midlothian EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 1 North Charlotte Street Edinburgh Midlothian EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 2 December 2015 (1 page)
11 March 2015Appointment of Douglas Charles Weir as a secretary on 3 March 2015 (3 pages)
11 March 2015Appointment of Douglas Charles Weir as a director on 3 March 2015 (3 pages)
11 March 2015Appointment of Douglas Charles Weir as a director on 3 March 2015 (3 pages)
11 March 2015Appointment of Douglas Charles Weir as a secretary on 3 March 2015 (3 pages)
11 March 2015Termination of appointment of Graham Carmichael Mitchell as a director on 3 March 2015 (2 pages)
11 March 2015Termination of appointment of Graham Carmichael Mitchell as a director on 3 March 2015 (2 pages)
11 March 2015Registered office address changed from 65 Greendyke Street Glasgow G1 5PX Scotland to 1 North Charlotte Street Edinburgh Midlothian EH2 4HR on 11 March 2015 (2 pages)
11 March 2015Registered office address changed from 65 Greendyke Street Glasgow G1 5PX Scotland to 1 North Charlotte Street Edinburgh Midlothian EH2 4HR on 11 March 2015 (2 pages)
11 March 2015Termination of appointment of Graham Carmichael Mitchell as a director on 3 March 2015 (2 pages)
11 March 2015Appointment of Douglas Charles Weir as a secretary on 3 March 2015 (3 pages)
11 March 2015Appointment of Stuart Macpherson Pender as a director on 3 March 2015 (3 pages)
11 March 2015Appointment of Douglas Charles Weir as a director on 3 March 2015 (3 pages)
11 March 2015Appointment of Stuart Macpherson Pender as a director on 3 March 2015 (3 pages)
11 March 2015Appointment of Stuart Macpherson Pender as a director on 3 March 2015 (3 pages)
5 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,800,001
(4 pages)
5 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,800,001
(4 pages)
5 March 2015Registration of charge SC4972220001, created on 3 March 2015 (11 pages)
5 March 2015Registration of charge SC4972220001, created on 3 March 2015 (11 pages)
5 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,800,001
(4 pages)
5 March 2015Registration of charge SC4972220001, created on 3 March 2015 (11 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)