UKBizDB.co.uk

GRANT PROPERTY SOLUTIONS LTD

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

This company is commonly known as Grant Property Solutions Ltd. The company was founded 25 years ago and was given the registration number SC187301. The firm's registered office is in MIDLOTHIAN. You can find them at 14 Coates Crescent, Edinburgh, Midlothian, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GRANT PROPERTY SOLUTIONS LTD
Company Number:SC187301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1998
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:14 Coates Crescent, Edinburgh, Midlothian, EH3 7AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

Director06 July 2023Active
Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

Director10 October 2019Active
14 Coates Crescent, Edinburgh, Midlothian, EH3 7AF

Secretary02 July 1998Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary02 July 1998Active
14 Coates Crescent, Edinburgh, Midlothian, EH3 7AF

Director28 August 2020Active
14 Coates Crescent, Edinburgh, Midlothian, EH3 7AF

Director18 May 2022Active
14 Coates Crescent, Edinburgh, Midlothian, EH3 7AF

Director13 January 2020Active
146 Southbrae Drive, Jordanhill, Glasgow, G13 1TZ

Director09 January 2006Active
14 Coates Crescent, Edinburgh, Midlothian, EH3 7AF

Director15 December 2021Active
14 Coates Crescent, Edinburgh, Midlothian, EH3 7AF

Director02 July 1998Active
St. Bernards Cottage, Mackenzie Place, Edinburgh, EH3 6TS

Director02 July 1998Active
Mill House, St Martins, Balbeggie, PH2 6AQ

Director03 June 2009Active
10a Lancaster Crescent, Kelvinside, Glasgow, G12 0RR

Director07 March 2007Active
14 Coates Crescent, Edinburgh, Midlothian, EH3 7AF

Director01 December 2019Active
14 Coates Crescent, Edinburgh, Midlothian, EH3 7AF

Director01 June 2018Active
14 Coates Crescent, Edinburgh, Midlothian, EH3 7AF

Director04 June 2010Active
2 Warriston Crescent, Edinburgh, EH3 5LA

Director18 March 2004Active
14 Coates Crescent, Edinburgh, Midlothian, EH3 7AF

Director01 November 2015Active
14 Coates Crescent, Edinburgh, Midlothian, EH3 7AF

Director15 December 2010Active
17 East Comiston, Edinburgh, EH10 6RZ

Director28 May 2008Active
Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

Director16 January 2015Active
Atherstone, 1 Boclair Road, Bearsden, Glasgow, G61 2AE

Director01 September 2009Active
Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

Director25 July 2019Active
19 Redhall Gardens, Edinburgh, EH14 2HJ

Director18 March 2004Active

People with Significant Control

Grant Asset Management Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:14, Coates Crescent, Edinburgh, Scotland, EH3 7AF
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 (7 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
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-09-07Address

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

Download
2023-09-01Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2023-08-08Insolvency

Liquidation appointment of provisional liquidator court scotland.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-24Officers

Change person director company with change date.

Download
2021-09-29Change of name

Certificate change of name company.

Download
2021-09-29Resolution

Resolution.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Officers

Change person director company with change date.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.