UKBizDB.co.uk

GRANDYCARE

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

This company is commonly known as Grandycare. The company was founded 28 years ago and was given the registration number SC165539. The firm's registered office is in LANARK. You can find them at 127 Hyndford Road, , Lanark, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:GRANDYCARE
Company Number:SC165539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1996
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:127 Hyndford Road, Lanark, Scotland, ML11 9AU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
127, Hyndford Road, Lanark, Scotland, ML11 9AU

Director05 March 2014Active
127, Hyndford Road, Lanark, Scotland, ML11 9AU

Director25 February 2021Active
127, Hyndford Road, Lanark, Scotland, ML11 9AU

Director25 February 2021Active
196 Devonside Road, Carmichael, Biggar, ML12 6PQ

Secretary13 May 1996Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary13 May 1996Active
196 Devonside Road, Carmichael, Biggar, ML12 6PQ

Director13 May 1996Active
65 Hawthorn Drive, Wishaw, ML2 8JN

Director01 March 2004Active
Hyndford Manor, 127 Hyndford Road, Lanark, ML11 9AX

Director13 May 1996Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director13 May 1996Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Director13 May 1996Active

People with Significant Control

Mr Josh Alexander John Quinn
Notified on:18 March 2021
Status:Active
Date of birth:January 1991
Nationality:Scottish
Country of residence:Scotland
Address:127, Hyndford Road, Lanark, Scotland, ML11 9AU
Nature of control:
  • Significant influence or control
Mrs Anne Brown Rodger
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:Scotland
Address:Hyndford Manor, 127 Hyndford Road, Lanark, Scotland, ML11 9AU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Resolution

Resolution.

Download
2021-02-25Officers

Change person director company with change date.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Officers

Termination secretary company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Officers

Change person director company with change date.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Mortgage

Mortgage satisfy charge full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.