UKBizDB.co.uk

GRANFIT HOLDINGS LIMITED

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

This company is commonly known as Granfit Holdings Limited. The company was founded 84 years ago and was given the registration number SC021183. The firm's registered office is in EDINBURGH. You can find them at 2 Coates Crescent, , Edinburgh, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GRANFIT HOLDINGS LIMITED
Company Number:SC021183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1939
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2 Coates Crescent, Edinburgh, EH3 7AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ladyfield House, Station Road, Wilmslow, England, SK9 1BU

Director31 May 2022Active
Ladyfield House, Station Road, Wilmslow, England, SK9 1BU

Director31 May 2022Active
Grant Westfield Limited, Westfield Avenue, Edinburgh, Scotland, EH11 2QH

Director01 April 2023Active
16 Hill Street, Edinburgh, EH2 3LD

Secretary01 January 1995Active
17 Melville Street, Edinburgh, EH3 7PH

Secretary-Active
48 Manor Place, Manor Place, Edinburgh, Scotland, EH3 7EH

Secretary01 January 2001Active
2, Coates Crescent, Edinburgh, EH3 7AL

Director01 June 2014Active
3 Cherry Tree Loan, Balerno, EH14 5AW

Director-Active
Ladyfield House, Station Road, Wilmslow, England, SK9 1BU

Director31 May 2022Active
2, Coates Crescent, Edinburgh, Scotland, EH3 7AL

Director28 May 2012Active
20 Corrennie Gardens, Edinburgh, EH10 6DB

Director-Active
Grant Westfield Limited, Westfield Avenue, Edinburgh, Scotland, EH11 2QH

Director-Active
Loanstone House, Loanstone, Penicuik, EH26 8PH

Director01 January 2009Active
32 Wardie Road, Edinburgh, EH5 3LG

Director30 May 2003Active

People with Significant Control

Norcros Group (Holdings) Limited
Notified on:31 May 2022
Status:Active
Country of residence:England
Address:Ladyfield House, Station Road, Wilmslow, England, SK9 1BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Iain Macdonald
Notified on:01 June 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:Scotland
Address:Grant Westfield Limited, Westfield Avenue, Edinburgh, Scotland, EH11 2QH
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type full.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type group.

Download
2022-06-13Incorporation

Memorandum articles.

Download
2022-06-07Resolution

Resolution.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Accounts

Change account reference date company current extended.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Address

Change registered office address company with date old address new address.

Download
2022-06-01Officers

Termination secretary company with name termination date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Mortgage

Mortgage satisfy charge full.

Download
2021-09-27Mortgage

Mortgage satisfy charge full.

Download
2021-09-27Mortgage

Mortgage satisfy charge full.

Download
2021-08-23Accounts

Accounts with accounts type group.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.