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.
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 | : |
|
Registered Address | : | 127 Hyndford Road, Lanark, Scotland, ML11 9AU |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
127, Hyndford Road, Lanark, Scotland, ML11 9AU | Director | 05 March 2014 | Active |
127, Hyndford Road, Lanark, Scotland, ML11 9AU | Director | 25 February 2021 | Active |
127, Hyndford Road, Lanark, Scotland, ML11 9AU | Director | 25 February 2021 | Active |
196 Devonside Road, Carmichael, Biggar, ML12 6PQ | Secretary | 13 May 1996 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 13 May 1996 | Active |
196 Devonside Road, Carmichael, Biggar, ML12 6PQ | Director | 13 May 1996 | Active |
65 Hawthorn Drive, Wishaw, ML2 8JN | Director | 01 March 2004 | Active |
Hyndford Manor, 127 Hyndford Road, Lanark, ML11 9AX | Director | 13 May 1996 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 13 May 1996 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Director | 13 May 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-04 | Officers | Change person director company with change date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-25 | Resolution | Resolution. | Download |
2021-02-25 | Officers | Change person director company with change date. | Download |
2021-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2021-02-25 | Officers | Termination director company with name termination date. | Download |
2021-02-25 | Officers | Termination director company with name termination date. | Download |
2021-02-25 | Officers | Termination secretary company with name termination date. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Officers | Change person director company with change date. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.