UKBizDB.co.uk

JAMES GRANT & COMPANY (WEST) LIMITED

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

This company is commonly known as James Grant & Company (west) Limited. The company was founded 91 years ago and was given the registration number SC017306. The firm's registered office is in EDINBURGH. You can find them at 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:JAMES GRANT & COMPANY (WEST) LIMITED
Company Number:SC017306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1933
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Secretary10 March 2016Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director15 October 2013Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director09 December 2013Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director02 June 2008Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director06 September 2021Active
18, Downs Hill, Beckenham, BR3 5HB

Secretary10 December 2007Active
3 Abbey Walk, Great Missenden, HP16 0AY

Secretary-Active
5 Abington Court, Upminster, RM14 1BA

Secretary03 November 1989Active
6 Ashburnham Park, Esher, KT10 9TW

Secretary01 October 1996Active
Hanson House, Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ

Secretary31 July 2008Active
5 Matthews Chase, Binfield, Bracknell, RG42 4UR

Secretary-Active
110 North View Road, Crouch End, London, N8 7LP

Director28 May 2003Active
Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ

Director01 June 2011Active
Flat 4, 14 Steeles Road, London, NW3 4SE

Director01 December 2005Active
18, Downs Hill, Beckenham, BR3 5HB

Director31 July 1991Active
79 Bushwood Road, Kew, Richmond, TW9 3BG

Director-Active
70, Valley Road, Rickmansworth, WD3 4BJ

Director01 June 2007Active
Glebe House, Church Walk, Ashton Keynes, Swindon, SN6 6PB

Director13 June 2008Active
Hanson House, Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ

Director13 June 2008Active
Saffron Wharf, 20 Shad Thames, London, SE1 2YQ

Director30 September 1996Active
2, Court Drive, Maidenhead, United Kingdom, SL6 8LX

Director02 June 2008Active
Longwood House, 12a Mavelstone Close, Bromley, BR1 2PJ

Director09 July 1993Active
21 The Crescent, Barnes, London, SW13 0NN

Director14 July 1989Active
Hanson House, Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ

Director19 July 2010Active
46b Saint Georges Drive, London, SW1V 4BT

Director22 October 1999Active
3 Abbey Walk, Great Missenden, HP16 0AY

Director-Active
5 Abington Court, Upminster, RM14 1BA

Director03 November 1989Active
34 The Grove, Brookmans Park, AL9 7RN

Director28 May 2003Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Director01 December 2016Active

People with Significant Control

Hanson Retail Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type dormant.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Change person secretary company with change date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type dormant.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type dormant.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type dormant.

Download
2018-04-24Accounts

Accounts with accounts type dormant.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Accounts with accounts type dormant.

Download
2016-12-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.