UKBizDB.co.uk

GRANTS SCOTLAND LIMITED

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

This company is commonly known as Grants Scotland Limited. The company was founded 29 years ago and was given the registration number SC158232. The firm's registered office is in GLASGOW. You can find them at Moncrieff House 69, West Nile Street, Glasgow, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:GRANTS SCOTLAND LIMITED
Company Number:SC158232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1995
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Moncrieff House 69, West Nile Street, Glasgow, G1 2QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 120 West Regent Street, Glasgow, Scotland, G2 2QD

Secretary07 June 2023Active
5th Floor, 120 West Regent Street, Glasgow, Scotland, G2 2QD

Director27 February 2004Active
5th Floor, 120 West Regent Street, Glasgow, Scotland, G2 2QD

Director01 March 2021Active
5th Floor, 120 West Regent Street, Glasgow, Scotland, G2 2QD

Director26 May 1995Active
5th Floor, 120 West Regent Street, Glasgow, Scotland, G2 2QD

Director01 March 2021Active
5th Floor, 120 West Regent Street, Glasgow, Scotland, G2 2QD

Secretary24 May 2018Active
16 Greenlaw Drive, Paisley, PA1 3RU

Secretary31 January 2007Active
Moncrieff House, 69, West Nile Street, Glasgow, Scotland, G1 2QB

Secretary11 March 2011Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Secretary25 May 1995Active
8 Calder Drive, Cambuslang, Glasgow, G72 8NE

Secretary26 May 1995Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director25 May 1995Active
8 Calder Drive, Cambuslang, Glasgow, G72 8NE

Director01 December 2000Active

People with Significant Control

Next Stage Holdings Limited
Notified on:04 September 2020
Status:Active
Country of residence:Scotland
Address:5th Floor, 120 West Regent Street, Glasgow, Scotland, G2 2QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alistair Grant
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:Moncrieff House, 69, Glasgow, G1 2QB
Nature of control:
  • Ownership of shares 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 (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
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Officers

Appoint person secretary company with name date.

Download
2023-06-07Officers

Termination secretary company with name termination date.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-03-14Address

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

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Address

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

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Capital

Capital cancellation shares.

Download
2019-07-12Resolution

Resolution.

Download
2019-07-12Capital

Capital return purchase own shares.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Resolution

Resolution.

Download
2018-06-15Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.