GRANT SMITH LAW PRACTICE LIMITED
Overview
| Company Name | GRANT SMITH LAW PRACTICE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC145875 |
| 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 GRANT SMITH LAW PRACTICE LIMITED?
- Solicitors (69102) / Professional, scientific and technical activities
Where is GRANT SMITH LAW PRACTICE LIMITED located?
| Registered Office Address | 252 Union Street AB10 1TN Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRANT SMITH LAW PRACTICE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BFB PROPERTY & INVESTMENT COMPANY LIMITED | Oct 05, 1993 | Oct 05, 1993 |
| WELLPITCH LIMITED | Aug 12, 1993 | Aug 12, 1993 |
What are the latest accounts for GRANT SMITH LAW PRACTICE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for GRANT SMITH LAW PRACTICE LIMITED?
| Last Confirmation Statement Made Up To | Aug 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 12, 2025 |
| Overdue | No |
What are the latest filings for GRANT SMITH LAW PRACTICE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mrs Margaret Janet Nash on Jan 07, 2026 | 2 pages | CH01 | ||
Change of details for Mrs Margaret Janet Mair Nash as a person with significant control on Jan 07, 2026 | 2 pages | PSC04 | ||
Confirmation statement made on Aug 12, 2025 with updates | 4 pages | CS01 | ||
Satisfaction of charge 16 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Jul 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Aug 12, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 13 pages | AA | ||
Change of details for Mr Andrew Duthie as a person with significant control on Oct 12, 2023 | 2 pages | PSC04 | ||
Confirmation statement made on Aug 12, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 13 pages | AA | ||
Director's details changed for Mrs Margaret Janet Mair Nash on Apr 18, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Hilary Anne Barrowman Macandrew on Apr 18, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Aug 12, 2022 with no updates | 3 pages | CS01 | ||
Notification of Margaret Janet Mair Nash as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Cessation of Margaret Janet Mair Nash as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Change of details for Mrs Margaret Janet Mair Nash as a person with significant control on Aug 11, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mrs Margaret Janet Mair Nash on Aug 11, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Margaret Janet Mair Nash on Dec 31, 2021 | 2 pages | CH01 | ||
Change of details for Mrs Margaret Janet Mair Nash as a person with significant control on Dec 31, 2021 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Jul 31, 2021 | 13 pages | AA | ||
Confirmation statement made on Aug 12, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 13 pages | AA | ||
Director's details changed for Mr Andrew Duthie on Nov 26, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Duthie on Nov 26, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Duthie on Mar 06, 2020 | 2 pages | CH01 | ||
Who are the officers of GRANT SMITH LAW PRACTICE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BEVERIDGE, Stuart Gordon Nicholas | Director | Union Street AB10 1TN Aberdeen 252 | Scotland | British | 140798940001 | |||||||||||
| DUTHIE, Andrew | Director | 252 Union Street AB10 1TN Aberdeen Amicable House Scotland | Scotland | British | 140796550005 | |||||||||||
| MACANDREW, Hilary Anne Barrowman | Director | Union Street AB10 1TN Aberdeen 252 | Scotland | British | 52981120001 | |||||||||||
| NASH, Margaret Janet | Director | Union Street AB10 1TN Aberdeen 252 | Scotland | British | 110479010016 | |||||||||||
| O'NEILL, Matthew Derek | Director | Union Street AB10 1TN Aberdeen 252 | Scotland | British | 240819440001 | |||||||||||
| GRANT SMITH LAW PRACTICE | Secretary | 252 Union Street AB10 1TN Aberdeen Amicable House Scotland |
| 35846360004 | ||||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||||
| MACANDREW, Donald Forbes | Director | AB15 | Scotland | British | 82317120001 | |||||||||||
| MCDOUGALL, Ian James | Director | 66 Ashgrove Road West AB16 5EE Aberdeen | Scotland | Scottish | 71202080004 | |||||||||||
| RITCHIE, Sheila Ewan | Director | Kinghorn Cottage Newmachar AB21 0QH Aberdeen Aberdeenshire | United Kingdom | British | 69169440001 | |||||||||||
| SMITH, Grant Scott | Director | 9 Countesswells Crescent AB1 8LN Aberdeen Aberdeenshire | British | 53179980001 | ||||||||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of GRANT SMITH LAW PRACTICE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Matthew Derek O'Neill | Mar 31, 2020 | Union Street AB10 1TN Aberdeen 252 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Donald Forbes Macandrew | Apr 06, 2016 | Union Street AB10 1TN Aberdeen 252 | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Sheila Ewan Ritchie | Apr 06, 2016 | Union Street AB10 1TN Aberdeen 252 | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Margaret Janet Mair Nash | Apr 06, 2016 | Union Street AB10 1TN Aberdeen 252 | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Andrew Duthie | Apr 06, 2016 | Union Street AB10 1TN Aberdeen 252 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Stuart Gordon Nicholas Beveridge | Apr 06, 2016 | Union Street AB10 1TN Aberdeen 252 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Hilary Anne Barrowman Macandrew | Apr 06, 2016 | Union Street AB10 1TN Aberdeen 252 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Margaret Janet Nash | Apr 06, 2016 | Union Street AB10 1TN Aberdeen 252 | No |
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