UKBizDB.co.uk

G.P. GRANT'S PROMOTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G.p. Grant's Promotions Limited. The company was founded 59 years ago and was given the registration number SC041492. The firm's registered office is in ANGUS. You can find them at 17 Taymouth Street, Carnoustie, Angus, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:G.P. GRANT'S PROMOTIONS LIMITED
Company Number:SC041492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1964
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:17 Taymouth Street, Carnoustie, Angus, DD7 7HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Taymouth Street, Carnoustie, DD7 7HQ

Director04 November 1992Active
17 Taymouth Street, Carnoustie, DD7 7HQ

Director-Active
17 Taymouth Street, Carnoustie, DD7 7HQ

Director04 November 1992Active
28 Dundee Street, Carnoustie, DD7 7PF

Director-Active
16 Rockfield Crescent, Dundee, DD2 1JE

Secretary-Active
17 Taymouth Street, Carnoustie, DD7 7HQ

Secretary25 August 1989Active
17 Taymouth Street, Carnoustie, DD7 7HQ

Director-Active
16 Rockfield Crescent, Dundee, DD2 1JE

Director-Active
17 Taymouth Street, Carnoustie, DD7 7HQ

Director-Active
28 Dundee Street, Carnoustie, DD7 7PF

Director-Active

People with Significant Control

Jessie Grant
Notified on:10 October 2022
Status:Active
Date of birth:April 1938
Nationality:British
Country of residence:United Kingdom
Address:17, Taymouth Street, Carnoustie, United Kingdom, DD7 7HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jack Grant
Notified on:06 April 2016
Status:Active
Date of birth:December 1931
Nationality:British
Country of residence:Scotland
Address:Hampden Cottage, 17 Taymouth Street, Carnoustie, Scotland, DD7 7HQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination secretary company with name termination date.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-19Accounts

Accounts with accounts type total exemption small.

Download
2014-01-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.