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.
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 | : |
|
Registered Address | : | Moncrieff House 69, West Nile Street, Glasgow, G1 2QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 120 West Regent Street, Glasgow, Scotland, G2 2QD | Secretary | 07 June 2023 | Active |
5th Floor, 120 West Regent Street, Glasgow, Scotland, G2 2QD | Director | 27 February 2004 | Active |
5th Floor, 120 West Regent Street, Glasgow, Scotland, G2 2QD | Director | 01 March 2021 | Active |
5th Floor, 120 West Regent Street, Glasgow, Scotland, G2 2QD | Director | 26 May 1995 | Active |
5th Floor, 120 West Regent Street, Glasgow, Scotland, G2 2QD | Director | 01 March 2021 | Active |
5th Floor, 120 West Regent Street, Glasgow, Scotland, G2 2QD | Secretary | 24 May 2018 | Active |
16 Greenlaw Drive, Paisley, PA1 3RU | Secretary | 31 January 2007 | Active |
Moncrieff House, 69, West Nile Street, Glasgow, Scotland, G1 2QB | Secretary | 11 March 2011 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Secretary | 25 May 1995 | Active |
8 Calder Drive, Cambuslang, Glasgow, G72 8NE | Secretary | 26 May 1995 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 25 May 1995 | Active |
8 Calder Drive, Cambuslang, Glasgow, G72 8NE | Director | 01 December 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Officers | Appoint person secretary company with name date. | Download |
2023-06-07 | Officers | Termination secretary company with name termination date. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-14 | Address | Change registered office address company with date old address new address. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Capital | Capital cancellation shares. | Download |
2019-07-12 | Resolution | Resolution. | Download |
2019-07-12 | Capital | Capital return purchase own shares. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Resolution | Resolution. | Download |
2018-06-15 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.