GRANFIT HOLDINGS LIMITED
Overview
| Company Name | GRANFIT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC021183 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GRANFIT HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GRANFIT HOLDINGS LIMITED located?
| Registered Office Address | Grant Westfield Limited Westfield Avenue EH11 2QH Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GRANFIT HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GRANFIT HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 08, 2026 |
| Overdue | No |
What are the latest filings for GRANFIT HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 08, 2026 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 26 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Richard Hawke Collins on Nov 26, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 28 pages | AA | ||||||||||
Director's details changed for Mr Thomas John Willcocks on Aug 17, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James David Eyre on Jul 07, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Thomas John Willcocks as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Paul Kelsall as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 08, 2023 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 40 pages | AA | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Norcros Group (Holdings) Limited as a person with significant control on May 31, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Robert Iain Macdonald as a person with significant control on May 31, 2022 | 1 pages | PSC07 | ||||||||||
Current accounting period extended from Dec 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Termination of appointment of Sarah Elizabeth Law as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Iain Macdonald as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from 2 Coates Crescent Edinburgh EH3 7AL to Grant Westfield Limited Westfield Avenue Edinburgh EH11 2QH on Jun 01, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Robert Iain Macdonald as a secretary on May 31, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr Richard Hawke Collins as a director on May 31, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr James David Eyre as a director on May 31, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas Paul Kelsall as a director on May 31, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of GRANFIT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLINS, Richard Hawke | Director | Station Road SK9 1BU Wilmslow Ladyfield House Cheshire England | England | British | 199151590001 | |||||
| EYRE, James David | Director | Station Road SK9 1BU Wilmslow Ladyfield House Cheshire England | England | British | 175702020002 | |||||
| WILLCOCKS, Thomas John | Director | Westfield Avenue EH11 2QH Edinburgh Grant Westfield Limited Scotland | England | British | 307529190002 | |||||
| MACDONALD, Robert Iain | Secretary | Manor Place EH3 7EH Edinburgh 48 Manor Place Scotland | British | 44599680002 | ||||||
| BELL & SCOTTS | Secretary | 16 Hill Street EH2 3LD Edinburgh Midlothian | 66108740002 | |||||||
| BROWN MACDONALD & FLEMING | Secretary | 17 Melville Street EH3 7PH Edinburgh Midlothian | 537600001 | |||||||
| HANNAH, Grahame Edward | Director | Coates Crescent EH3 7AL Edinburgh 2 | Scotland | British | 154872800001 | |||||
| HENMAN, Trevor Henry John | Director | 3 Cherry Tree Loan EH14 5AW Balerno Midlothian | Scotland | British | 537630001 | |||||
| KELSALL, Nicholas Paul | Director | Station Road SK9 1BU Wilmslow Ladyfield House Cheshire England | England | British | 34374490003 | |||||
| LAW, Sarah Elizabeth | Director | Coates Crescent EH3 7AL Edinburgh 2 Scotland | Scotland | British | 161092030004 | |||||
| MACDONALD, Robert Iain | Director | Westfield Avenue EH11 2QH Edinburgh Grant Westfield Limited Scotland | Scotland | British | 44599680004 | |||||
| MACDONALD, Robert Lindsay | Director | 20 Corrennie Gardens EH10 6DB Edinburgh Midlothian | British | 537610001 | ||||||
| PATCH, Nigel | Director | Loanstone House Loanstone EH26 8PH Penicuik Midlothian | Scotland | British | 40255620001 | |||||
| STRATON, Timothy Duncan | Director | 32 Wardie Road EH5 3LG Edinburgh Midlothian | United Kingdom | British | 811200001 |
Who are the persons with significant control of GRANFIT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Norcros Group (Holdings) Limited | May 31, 2022 | Station Road SK9 1BU Wilmslow Ladyfield House Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Iain Macdonald | Jun 01, 2016 | Westfield Avenue EH11 2QH Edinburgh Grant Westfield Limited Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0