This company is commonly known as Grant & Wylie Nominees. The company was founded 29 years ago and was given the registration number SC154113. The firm's registered office is in GLASGOW. You can find them at C/o Dupont Associates, 90 Mitchell Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GRANT & WYLIE NOMINEES |
---|---|---|
Company Number | : | SC154113 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1994 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Dupont Associates, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Dupont Associates, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | 06 August 2019 | Active |
1a Golf Course, Girvan, KA26 9HW | Secretary | 01 May 2000 | Active |
31 Sutherland Avenue, Glasgow, G41 4HG | Secretary | 07 November 1994 | Active |
8 Atholl Avenue, Torrance, Glasgow, G64 4JA | Director | 07 November 1994 | Active |
2 Blairdenon Crescent, Falkirk, FK1 5PE | Director | 07 November 1994 | Active |
C/O Dupont Associates, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | 30 May 2015 | Active |
C/O Dupont Associates, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | 30 May 2015 | Active |
227, Sauchiehall Street, Glasgow, G2 3EX | Director | 30 May 2015 | Active |
6 Blair Road, Coatbridge, ML5 1JQ | Director | 01 May 2000 | Active |
31 Sutherland Avenue, Glasgow, G41 4HG | Director | 07 November 1994 | Active |
Ms Jade Heloise Dupont | ||
Notified on | : | 03 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 2021 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | C/O Dupont Associates, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ |
Nature of control | : |
|
Ms Jade Heloise Dupont | ||
Notified on | : | 06 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | C/O Dupont Associates, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ |
Nature of control | : |
|
Mr David Morris | ||
Notified on | : | 07 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | C/O Dupont Associates, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-06 | Gazette | Gazette filings brought up to date. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-02 | Gazette | Gazette notice compulsory. | Download |
2023-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Officers | Appoint person director company with name date. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-18 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.