This company is commonly known as Grant Asset Management Limited. The company was founded 19 years ago and was given the registration number SC288232. The firm's registered office is in MIDLOTHIAN. You can find them at 14 Coates Crescent, Edinburgh, Midlothian, . This company's SIC code is 70100 - Activities of head offices.
Name | : | GRANT ASSET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | SC288232 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 14 Coates Crescent, Edinburgh, Midlothian, EH7 6TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Coates Crescent, Edinburgh, Midlothian, EH7 6TS | Director | 06 July 2023 | Active |
14 Coates Crescent, Edinburgh, Midlothian, EH7 6TS | Director | 10 October 2019 | Active |
14 Coates Crescent, Edinburgh, Midlothian, EH7 6TS | Director | 21 September 2023 | Active |
St. Bernards Cottage, Mackenzie Place, Edinburgh, EH3 6TS | Secretary | 06 January 2006 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 29 July 2005 | Active |
14 Coates Crescent, Edinburgh, Midlothian, EH7 6TS | Director | 28 August 2020 | Active |
14 Coates Crescent, Edinburgh, Midlothian, EH7 6TS | Director | 18 May 2022 | Active |
146 Southbrae Drive, Jordanhill, Glasgow, G13 1TZ | Director | 18 April 2007 | Active |
14 Coates Crescent, Edinburgh, Midlothian, EH7 6TS | Director | 15 December 2021 | Active |
6 Bramble Glade, Adambrae, Livingston, EH54 9JL | Director | 11 December 2007 | Active |
18 Clayhills Grove, Balerno, EH14 7NE | Director | 10 April 2006 | Active |
St. Bernards Cottage, Mackenzie Place, Edinburgh, EH3 6TS | Director | 06 January 2006 | Active |
St Bernards Cottage, Mackenzie Place, Edinburgh, EH3 9PE | Director | 06 January 2006 | Active |
Mill House, St Martins, Balbeggie, PH2 6AQ | Director | 03 June 2009 | Active |
10a Lancaster Crescent, Kelvinside, Glasgow, G12 0RR | Director | 07 March 2007 | Active |
Citymark, 150 Fountainbridge, Edinburgh, Scotland, EH3 9PE | Director | 22 January 2010 | Active |
The Poplars, Down Hatherley, GL2 9QB | Director | 15 June 2006 | Active |
14 Coates Crescent, Edinburgh, Midlothian, EH7 6TS | Director | 01 June 2018 | Active |
14 Coates Crescent, Edinburgh, Midlothian, EH7 6TS | Director | 04 June 2010 | Active |
28 St Ninians Road, Edinburgh, EH12 8AW | Director | 23 December 2005 | Active |
14 Coates Crescent, Edinburgh, Midlothian, EH7 6TS | Director | 23 August 2013 | Active |
14 Coates Crescent, Edinburgh, Midlothian, EH7 6TS | Director | 15 December 2010 | Active |
17 East Comiston, Edinburgh, EH10 6RZ | Director | 28 May 2008 | Active |
14 Coates Crescent, Edinburgh, Midlothian, EH7 6TS | Director | 30 June 2020 | Active |
14 Coates Crescent, Edinburgh, Midlothian, EH7 6TS | Director | 15 December 2010 | Active |
14 Coates Crescent, Edinburgh, Midlothian, EH7 6TS | Director | 15 August 2013 | Active |
14 Coates Crescent, Edinburgh, Midlothian, EH7 6TS | Director | 30 June 2020 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Director | 29 July 2005 | Active |
Mrs Colette Mary Grant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | 14 Coates Crescent, Midlothian, EH7 6TS |
Nature of control | : |
|
Mr Peter Christopher Grant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Address | : | 14 Coates Crescent, Midlothian, EH7 6TS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.