GRANT WESTFIELD LIMITED

GRANT WESTFIELD LIMITED

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

    Company NameGRANT WESTFIELD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC043553
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of GRANT WESTFIELD LIMITED?

    • Manufacture of veneer sheets and wood-based panels (16210) / Manufacturing

    Where is GRANT WESTFIELD LIMITED located?

    Registered Office Address
    Grant Westfield Limited
    Westfield Avenue
    EH11 2QH Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GRANT WESTFIELD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for GRANT WESTFIELD LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2025
    Next Confirmation Statement DueApr 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2024
    OverdueNo

    What are the latest filings for GRANT WESTFIELD LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing of Confirmation Statement dated Mar 31, 2017

    pagesRP04CS01

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

    2 pagesCH01

    Full accounts made up to Mar 31, 2024

    29 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

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    31 pagesAA

    Confirmation statement made on Mar 31, 2023 with updates

    4 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

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Change of details for Granfit Holdings Ltd as a person with significant control on May 31, 2022

    2 pagesPSC05

    Termination of appointment of Gillian Louise Westland as a director on May 31, 2022

    1 pagesTM01

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

    1 pagesAA01

    Termination of appointment of Jai Paragreen as a director on May 31, 2022

    1 pagesTM01

    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 secretary on May 31, 2022

    1 pagesTM02

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

    2 pagesAP01

    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 John Daniel Mortimer as a director on May 31, 2022

    1 pagesTM01

    Termination of appointment of David Gordon as a director on May 31, 2022

    1 pagesTM01

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

    2 pagesAP01

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

    2 pagesAP01

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Who are the officers of GRANT WESTFIELD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, Richard Hawke
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    Cheshire
    United Kingdom
    Director
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    Cheshire
    United Kingdom
    EnglandBritishCompany Secretary And Chief Legal Officer199151590001
    EYRE, James David
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    Cheshire
    England
    Director
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    Cheshire
    England
    United KingdomBritishCompany Director175702020002
    WILLCOCKS, Thomas John
    Westfield Avenue
    EH11 2QH Edinburgh
    Grant Westfield Limited
    Scotland
    Director
    Westfield Avenue
    EH11 2QH Edinburgh
    Grant Westfield Limited
    Scotland
    EnglandBritishChief Executive Officer307529190002
    MACDONALD, Robert Iain
    10 Lennox Street
    EH4 1QA Edinburgh
    Secretary
    10 Lennox Street
    EH4 1QA Edinburgh
    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
    GORDON, David
    Coates Crescent
    EH3 7AL Edinburgh
    2
    Director
    Coates Crescent
    EH3 7AL Edinburgh
    2
    ScotlandBritishOperations Director221809440001
    HENMAN, Trevor Henry John
    3 Cherry Tree Loan
    EH14 5AW Balerno
    Midlothian
    Director
    3 Cherry Tree Loan
    EH14 5AW Balerno
    Midlothian
    ScotlandBritish537630001
    JOHNSTONE, Karl
    Fir Cottage
    Drum
    KY13 0UN Kinross
    Fife
    Director
    Fir Cottage
    Drum
    KY13 0UN Kinross
    Fife
    BritishManaging Director71491070001
    KELSALL, Nicholas Paul
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    Cheshire
    England
    Director
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    Cheshire
    England
    EnglandBritishCompany Director34374490003
    LAW, Sarah Elizabeth
    Westfield Avenue
    EH11 2QH Edinburgh
    Grant Westfield Limited
    Scotland
    Director
    Westfield Avenue
    EH11 2QH Edinburgh
    Grant Westfield Limited
    Scotland
    ScotlandBritishManaging Director161092030003
    MACDONALD, Robert Iain
    10 Moray Place
    EH3 6DA Edinburgh
    Midlothian
    Director
    10 Moray Place
    EH3 6DA Edinburgh
    Midlothian
    BritishWriter To Signet44599680001
    MATTHEWS, Gary Paul
    Langham Drive
    SS6 9TA Rayleigh
    4
    England
    Director
    Langham Drive
    SS6 9TA Rayleigh
    4
    England
    EnglandBritishSales Director221808290001
    MCKENZIE, Paul
    Coates Crescent
    EH3 7AL Edinburgh
    2
    Scotland
    Director
    Coates Crescent
    EH3 7AL Edinburgh
    2
    Scotland
    ScotlandBritishDirector152601980002
    MORTIMER, John Daniel
    Coates Crescent
    EH3 7AL Edinburgh
    2
    Director
    Coates Crescent
    EH3 7AL Edinburgh
    2
    United KingdomBritishSales Director267568730001
    PARAGREEN, Jai
    Westfield Avenue
    EH11 2QH Edinburgh
    Grant Westfield
    Scotland
    Director
    Westfield Avenue
    EH11 2QH Edinburgh
    Grant Westfield
    Scotland
    ScotlandBritishFinance Director193854340001
    PATCH, Nigel
    Loanstone House
    Loanstone
    EH26 8PH Penicuik
    Midlothian
    Director
    Loanstone House
    Loanstone
    EH26 8PH Penicuik
    Midlothian
    ScotlandBritishCompany Director40255620001
    STURGEON, Edward Paterson
    4 White Dales
    EH10 7JQ Edinburgh
    Director
    4 White Dales
    EH10 7JQ Edinburgh
    ScotlandBritishAccountnat1390730002
    WARD, William Smyth
    5 North Gyle Terrace
    EH12 8JT Edinburgh
    Midlothian
    Director
    5 North Gyle Terrace
    EH12 8JT Edinburgh
    Midlothian
    BritishWorks Manager537640001
    WESTLAND, Gillian Louise
    Coates Crescent
    EH3 7AL Edinburgh
    2
    Director
    Coates Crescent
    EH3 7AL Edinburgh
    2
    ScotlandBritishIt Director245179020002
    WESTLAND, Gillian Louise
    Westfield Avenue
    EH11 2QH Edinburgh
    Grant Westfield Limited
    Scotland
    Director
    Westfield Avenue
    EH11 2QH Edinburgh
    Grant Westfield Limited
    Scotland
    ScotlandBritishIt Director245179020002

    Who are the persons with significant control of GRANT WESTFIELD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westfield Avenue
    EH11 2QH Edinburgh
    Grant Westfield Limited
    Scotland
    Apr 06, 2016
    Westfield Avenue
    EH11 2QH Edinburgh
    Grant Westfield Limited
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc021183
    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.

    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