UKBizDB.co.uk

GRIMSTON SCOTT LIMITED

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

This company is commonly known as Grimston Scott Limited. The company was founded 23 years ago and was given the registration number 04176966. The firm's registered office is in WIMBLEDON. You can find them at Colingham House, 6-12 Gladstone Road, Wimbledon, London. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GRIMSTON SCOTT LIMITED
Company Number:04176966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2001
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Colingham House, 6-12 Gladstone Road, Wimbledon, London, United Kingdom, SW19 1QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Collingham House, 6-12 Gladstone Road, Wimbledon, London, United Kingdom, SW19 1QT

Corporate Secretary01 March 2006Active
Portcullis House, 40 Mary Street, Scunthorpe, United Kingdom, DN15 6NP

Director09 March 2001Active
Portcullis House, 40 Mary Street, Scunthorpe, United Kingdom, DN15 6NP

Director09 March 2001Active
Flat 1, 37 Arnison Road, East Molesey, United Kingdom, KT8 9JR

Director28 November 2017Active
St James House, 13 Kensington Square, London, W8 5HD

Corporate Secretary09 March 2001Active
99 Upper Tollington Park, Finsbury Park, London, N4 4ND

Director09 March 2001Active
29 Abingdon Road, Kensington, London, W8 6AH

Corporate Director09 March 2001Active

People with Significant Control

Mr Charles Peregrine Morland
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:40 St Dionis Road, London, United Kingdom, SW6 4TT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Anthony Andrew Cartlidge
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:20 Earls Court Gardens, London, United Kingdom, SW5 0SZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Accounts

Accounts with accounts type dormant.

Download
2023-03-22Accounts

Accounts with accounts type dormant.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type dormant.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type dormant.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type dormant.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Officers

Change corporate secretary company with change date.

Download
2018-10-12Officers

Change corporate secretary company with change date.

Download
2018-04-26Miscellaneous

Legacy.

Download
2018-04-16Accounts

Accounts with accounts type dormant.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Officers

Appoint person director company with name date.

Download
2018-01-08Address

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

Download
2017-03-21Accounts

Accounts with accounts type dormant.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Accounts

Accounts with accounts type dormant.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-08Officers

Change person director company with change date.

Download
2016-02-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.