UKBizDB.co.uk

GRANT CATERING LTD.

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

This company is commonly known as Grant Catering Ltd.. The company was founded 16 years ago and was given the registration number SC337549. The firm's registered office is in GLASGOW. You can find them at 4 Atlantic Quay, 70 York Street, Glasgow, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:GRANT CATERING LTD.
Company Number:SC337549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2008
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46/4, Queen Street, Edinburgh, Scotland, EH2 3NH

Director03 January 2018Active
46/4, Queen Street, Edinburgh, Scotland, EH2 3NH

Director03 January 2018Active
5, Helmsdale Avenue, Priory Bridge, Blantyre, Scotland, G72 9NY

Secretary22 August 2014Active
East Nemphlar Farm, Hall Road, Nemphlar, ML1 9JF

Secretary09 February 2008Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary09 February 2008Active
4, Atlantic Quay, 70 York Street, Glasgow, Scotland, G2 8JX

Director10 July 2013Active
East Nemphlar Farm, Hall Road, Nemphlar, ML1 9JF

Director09 February 2008Active
East Nemphlar Farm, Hall Road, Nemphlar, ML1 9JF

Director09 February 2008Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director09 February 2008Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director09 February 2008Active

People with Significant Control

Mrs Stephanie Grant
Notified on:03 January 2018
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:Scotland
Address:46/4, Queen Street, Edinburgh, Scotland, EH2 3NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Francis Grant
Notified on:03 January 2018
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:Scotland
Address:46/4, Queen Street, Edinburgh, Scotland, EH2 3NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Francis Grant
Notified on:01 January 2017
Status:Active
Date of birth:December 1977
Nationality:British
Address:4, Atlantic Quay, Glasgow, G2 8JX
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 (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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Address

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

Download
2023-11-20Accounts

Change account reference date company previous extended.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Address

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

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Persons with significant control

Notification of a person with significant control.

Download
2018-01-04Persons with significant control

Notification of a person with significant control.

Download
2018-01-04Officers

Appoint person director company with name date.

Download
2018-01-04Persons with significant control

Cessation of a person with significant control.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.