Warning: file_put_contents(c/a2c7a18b8a6f655871a653d1b01fb0f1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/112373c9c4d8e0ed6ab908d4dbdfc6fe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Grant Westfield Limited, EH3 7AL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRANT WESTFIELD LIMITED

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

This company is commonly known as Grant Westfield Limited. The company was founded 58 years ago and was given the registration number SC043553. The firm's registered office is in EDINBURGH. You can find them at 2 Coates Crescent, , Edinburgh, . This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:GRANT WESTFIELD LIMITED
Company Number:SC043553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1966
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

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, United Kingdom, 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
10 Lennox Street, Edinburgh, EH4 1QA

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

Director01 January 2017Active
3 Cherry Tree Loan, Balerno, EH14 5AW

Director-Active
Fir Cottage, Drum, Kinross, KY13 0UN

Director01 July 2000Active
Ladyfield House, Station Road, Wilmslow, England, SK9 1BU

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

Director01 January 2017Active
10 Moray Place, Edinburgh, EH3 6DA

Director30 March 1990Active
4, Langham Drive, Rayleigh, England, SS6 9TA

Director02 January 2017Active
2, Coates Crescent, Edinburgh, Scotland, EH3 7AL

Director01 July 2005Active
2, Coates Crescent, Edinburgh, EH3 7AL

Director25 February 2020Active
Grant Westfield, Westfield Avenue, Edinburgh, Scotland, EH11 2QH

Director01 January 2015Active
Loanstone House, Loanstone, Penicuik, EH26 8PH

Director12 May 1997Active
4 White Dales, Edinburgh, EH10 7JQ

Director01 April 1991Active
5 North Gyle Terrace, Edinburgh, EH12 8JT

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

Director01 January 2018Active
2, Coates Crescent, Edinburgh, EH3 7AL

Director01 January 2018Active

People with Significant Control

Granfit Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Granfit Holdings Ltd, Westfield Avenue, Edinburgh, Scotland, EH11 2QH
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-08-16Persons with significant control

Change to a person with significant control.

Download
2022-06-28Officers

Termination director company with name termination date.

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
2022-06-01Officers

Termination secretary company with name termination date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Address

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

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Accounts

Accounts with accounts type full.

Download
2020-04-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.