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.
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 | : |
|
Registered Address | : | 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46/4, Queen Street, Edinburgh, Scotland, EH2 3NH | Director | 03 January 2018 | Active |
46/4, Queen Street, Edinburgh, Scotland, EH2 3NH | Director | 03 January 2018 | Active |
5, Helmsdale Avenue, Priory Bridge, Blantyre, Scotland, G72 9NY | Secretary | 22 August 2014 | Active |
East Nemphlar Farm, Hall Road, Nemphlar, ML1 9JF | Secretary | 09 February 2008 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Secretary | 09 February 2008 | Active |
4, Atlantic Quay, 70 York Street, Glasgow, Scotland, G2 8JX | Director | 10 July 2013 | Active |
East Nemphlar Farm, Hall Road, Nemphlar, ML1 9JF | Director | 09 February 2008 | Active |
East Nemphlar Farm, Hall Road, Nemphlar, ML1 9JF | Director | 09 February 2008 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 09 February 2008 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 09 February 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-09 | Address | Change registered office address company with date old address new address. | Download |
2023-11-20 | Accounts | Change account reference date company previous extended. | Download |
2023-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Address | Change registered office address company with date old address new address. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-04 | Officers | Appoint person director company with name date. | Download |
2018-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.