Warning: file_put_contents(c/f96329a77c6957482461ea2f2dbe7a37.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Grantfield Developments Ltd, ZE1 0LZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRANTFIELD DEVELOPMENTS LTD

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

This company is commonly known as Grantfield Developments Ltd. The company was founded 9 years ago and was given the registration number SC495357. The firm's registered office is in SHETLAND. You can find them at 2 North Ness Business Park, Lerwick, Shetland, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GRANTFIELD DEVELOPMENTS LTD
Company Number:SC495357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2015
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2 North Ness Business Park, Lerwick, Shetland, ZE1 0LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, North Ness Business Park, Lerwick, Shetland, ZE1 0LZ

Director10 April 2020Active
2, North Ness Business Park, Lerwick, Shetland, ZE1 0LZ

Director27 January 2017Active
2, North Ness Business Park, Lerwick, Shetland, ZE1 0LZ

Director10 April 2020Active
2, North Ness Business Park, Lerwick, Shetland, Scotland, ZE1 0LZ

Director19 January 2015Active
2, North Ness Business Park, Lerwick, Shetland, Scotland, ZE1 0LZ

Director19 January 2015Active

People with Significant Control

Mr Ellis Frank William Nicolson
Notified on:30 September 2019
Status:Active
Date of birth:November 1982
Nationality:British
Address:2, North Ness Business Park, Shetland, ZE1 0LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Edmund Nicolson
Notified on:30 September 2019
Status:Active
Date of birth:September 1977
Nationality:British
Address:2, North Ness Business Park, Shetland, ZE1 0LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martyn John Angus Nicolson
Notified on:30 September 2019
Status:Active
Date of birth:April 1989
Nationality:British
Address:2, North Ness Business Park, Shetland, ZE1 0LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Emn Plant Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Bonavista, Wethersta, Shetland, Scotland, ZE2 9QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Bookkeepers' Journal Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:843, Finchley Road, London, England, NW11 8NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Change of name

Certificate change of name company.

Download
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-10Officers

Termination director company with name termination date.

Download
2020-04-10Officers

Appoint person director company with name date.

Download
2020-04-10Officers

Appoint person director company with name date.

Download
2020-04-10Accounts

Accounts with accounts type micro entity.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-19Persons with significant control

Notification of a person with significant control.

Download
2020-01-19Persons with significant control

Notification of a person with significant control.

Download
2020-01-19Persons with significant control

Cessation of a person with significant control.

Download
2020-01-19Persons with significant control

Cessation of a person with significant control.

Download
2020-01-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-21Capital

Capital allotment shares.

Download
2019-09-21Accounts

Accounts with accounts type micro entity.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-05-11Accounts

Accounts with accounts type micro entity.

Download
2017-01-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.