Company NameGrosvenor (Edinburgh) Ltd
DirectorEdward David Fox
Company StatusActive
Company NumberSC513064
CategoryPrivate Limited Company
Incorporation Date13 August 2015(8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Edward David Fox
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2019(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24a Frederick Street
Edinburgh
EH2 2JR
Scotland
Director NameMr Edward Gardner Fox
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAshcraig Shore Road
Skelmorlie
PA17 5HB
Scotland

Location

Registered Address24a Frederick Street
Edinburgh
EH2 2JR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Charges

5 May 2016Delivered on: 10 May 2016
Persons entitled: Greene King Brewing and Retailing Limited

Classification: A registered charge
Outstanding

Filing History

31 August 2023Change of details for Mr Edward David Fox as a person with significant control on 19 April 2022 (2 pages)
10 August 2023Notification of Edward Gardener Fox as a person with significant control on 19 April 2022 (2 pages)
2 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
19 July 2023Statement of capital following an allotment of shares on 19 April 2022
  • GBP 20,000
(3 pages)
28 June 2023Amended total exemption full accounts made up to 28 February 2023 (9 pages)
19 June 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
22 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
1 August 2022Confirmation statement made on 23 July 2022 with updates (5 pages)
20 April 2022Change of details for Mrs Edward David Fox as a person with significant control on 25 November 2021 (2 pages)
19 April 2022Cessation of Edward Gardner Fox as a person with significant control on 25 November 2021 (1 page)
19 April 2022Termination of appointment of Edward Gardner Fox as a director on 14 April 2022 (1 page)
19 April 2022Registered office address changed from 179a Dalrymple Street Greenock Renfrewshire PA15 1BX Scotland to 24a Frederick Street Edinburgh EH2 2JR on 19 April 2022 (1 page)
19 April 2022Notification of Edward David Fox as a person with significant control on 25 November 2021 (2 pages)
28 February 2022Total exemption full accounts made up to 28 February 2021 (10 pages)
26 November 2021Cessation of Edward David Fox as a person with significant control on 25 November 2021 (1 page)
24 November 2021Second filing of Confirmation Statement dated 23 July 2021 (3 pages)
23 July 202123/07/21 Statement of Capital gbp 10001
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 24/11/2021
(5 pages)
24 February 2021Total exemption full accounts made up to 28 February 2020 (9 pages)
21 August 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
10 July 2020Notification of Edward David Fox as a person with significant control on 1 June 2020 (2 pages)
3 July 2020Statement of capital following an allotment of shares on 28 February 2019
  • GBP 10,001
(3 pages)
3 July 2020Total exemption full accounts made up to 28 February 2019 (9 pages)
24 March 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
29 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
8 March 2019Appointment of Mr Edward David Fox as a director on 22 February 2019 (2 pages)
4 December 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
7 September 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
29 May 2018Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page)
20 September 2017Registered office address changed from 24 Frederick Street Edinburgh EH2 2JR Scotland to 179a Dalrymple Street Greenock Renfrewshire PA15 1BX on 20 September 2017 (1 page)
20 September 2017Registered office address changed from 24 Frederick Street Edinburgh EH2 2JR Scotland to 179a Dalrymple Street Greenock Renfrewshire PA15 1BX on 20 September 2017 (1 page)
30 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
29 August 2017Compulsory strike-off action has been discontinued (1 page)
29 August 2017Compulsory strike-off action has been discontinued (1 page)
28 August 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 August 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
10 May 2016Registration of charge SC5130640001, created on 5 May 2016 (12 pages)
10 May 2016Registration of charge SC5130640001, created on 5 May 2016 (12 pages)
26 April 2016Registered office address changed from C/O Montroig Consultants Ltd 16 Hutchison Drive Bearsden Glasgow G61 2LQ Scotland to 24 Frederick Street Edinburgh EH2 2JR on 26 April 2016 (1 page)
26 April 2016Registered office address changed from C/O Montroig Consultants Ltd 16 Hutchison Drive Bearsden Glasgow G61 2LQ Scotland to 24 Frederick Street Edinburgh EH2 2JR on 26 April 2016 (1 page)
13 August 2015Incorporation
Statement of capital on 2015-08-13
  • GBP 1
(36 pages)
13 August 2015Incorporation
Statement of capital on 2015-08-13
  • GBP 1
(36 pages)