GRANFIT HOLDINGS LIMITED

GRANFIT HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGRANFIT HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC021183
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for GRANFIT HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GRANFIT HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 08, 2027
    Next Confirmation Statement DueJan 22, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2026
    OverdueNo

    What are the latest filings for GRANFIT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 08, 2026 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2025

    26 pagesAA

    Confirmation statement made on Jan 08, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Hawke Collins on Nov 26, 2024

    2 pagesCH01

    Full accounts made up to Mar 31, 2024

    28 pagesAA

    Director's details changed for Mr Thomas John Willcocks on Aug 17, 2023

    2 pagesCH01

    Director's details changed for Mr James David Eyre on Jul 07, 2024

    2 pagesCH01

    Full accounts made up to Mar 31, 2023

    32 pagesAA

    Confirmation statement made on Jan 08, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Thomas John Willcocks as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of Nicholas Paul Kelsall as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Jan 08, 2023 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    40 pagesAA

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Norcros Group (Holdings) Limited as a person with significant control on May 31, 2022

    2 pagesPSC02

    Cessation of Robert Iain Macdonald as a person with significant control on May 31, 2022

    1 pagesPSC07

    Current accounting period extended from Dec 31, 2022 to Mar 31, 2023

    1 pagesAA01

    Termination of appointment of Sarah Elizabeth Law as a director on May 31, 2022

    1 pagesTM01

    Termination of appointment of Robert Iain Macdonald as a director on May 31, 2022

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Robert Iain Macdonald as a secretary on May 31, 2022

    1 pagesTM02

    Appointment of Mr Richard Hawke Collins as a director on May 31, 2022

    2 pagesAP01

    Appointment of Mr James David Eyre as a director on May 31, 2022

    2 pagesAP01

    Appointment of Mr Nicholas Paul Kelsall as a director on May 31, 2022

    2 pagesAP01

    Who are the officers of GRANFIT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, Richard Hawke
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    Cheshire
    England
    Director
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    Cheshire
    England
    EnglandBritish199151590001
    EYRE, James David
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    Cheshire
    England
    Director
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    Cheshire
    England
    EnglandBritish175702020002
    WILLCOCKS, Thomas John
    Westfield Avenue
    EH11 2QH Edinburgh
    Grant Westfield Limited
    Scotland
    Director
    Westfield Avenue
    EH11 2QH Edinburgh
    Grant Westfield Limited
    Scotland
    EnglandBritish307529190002
    MACDONALD, Robert Iain
    Manor Place
    EH3 7EH Edinburgh
    48 Manor Place
    Scotland
    Secretary
    Manor Place
    EH3 7EH Edinburgh
    48 Manor Place
    Scotland
    British44599680002
    BELL & SCOTTS
    16 Hill Street
    EH2 3LD Edinburgh
    Midlothian
    Secretary
    16 Hill Street
    EH2 3LD Edinburgh
    Midlothian
    66108740002
    BROWN MACDONALD & FLEMING
    17 Melville Street
    EH3 7PH Edinburgh
    Midlothian
    Secretary
    17 Melville Street
    EH3 7PH Edinburgh
    Midlothian
    537600001
    HANNAH, Grahame Edward
    Coates Crescent
    EH3 7AL Edinburgh
    2
    Director
    Coates Crescent
    EH3 7AL Edinburgh
    2
    ScotlandBritish154872800001
    HENMAN, Trevor Henry John
    3 Cherry Tree Loan
    EH14 5AW Balerno
    Midlothian
    Director
    3 Cherry Tree Loan
    EH14 5AW Balerno
    Midlothian
    ScotlandBritish537630001
    KELSALL, Nicholas Paul
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    Cheshire
    England
    Director
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    Cheshire
    England
    EnglandBritish34374490003
    LAW, Sarah Elizabeth
    Coates Crescent
    EH3 7AL Edinburgh
    2
    Scotland
    Director
    Coates Crescent
    EH3 7AL Edinburgh
    2
    Scotland
    ScotlandBritish161092030004
    MACDONALD, Robert Iain
    Westfield Avenue
    EH11 2QH Edinburgh
    Grant Westfield Limited
    Scotland
    Director
    Westfield Avenue
    EH11 2QH Edinburgh
    Grant Westfield Limited
    Scotland
    ScotlandBritish44599680004
    MACDONALD, Robert Lindsay
    20 Corrennie Gardens
    EH10 6DB Edinburgh
    Midlothian
    Director
    20 Corrennie Gardens
    EH10 6DB Edinburgh
    Midlothian
    British537610001
    PATCH, Nigel
    Loanstone House
    Loanstone
    EH26 8PH Penicuik
    Midlothian
    Director
    Loanstone House
    Loanstone
    EH26 8PH Penicuik
    Midlothian
    ScotlandBritish40255620001
    STRATON, Timothy Duncan
    32 Wardie Road
    EH5 3LG Edinburgh
    Midlothian
    Director
    32 Wardie Road
    EH5 3LG Edinburgh
    Midlothian
    United KingdomBritish811200001

    Who are the persons with significant control of GRANFIT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    Cheshire
    England
    May 31, 2022
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    Cheshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00566694
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Robert Iain Macdonald
    Westfield Avenue
    EH11 2QH Edinburgh
    Grant Westfield Limited
    Scotland
    Jun 01, 2016
    Westfield Avenue
    EH11 2QH Edinburgh
    Grant Westfield Limited
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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