GRANT PROPERTIES (FIFE) LIMITED
Overview
| Company Name | GRANT PROPERTIES (FIFE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC187187 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GRANT PROPERTIES (FIFE) LIMITED?
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is GRANT PROPERTIES (FIFE) LIMITED located?
| Registered Office Address | C/O FRP ADVISORY TRADING LIMITED, SUITE B 4th Floor Meridian Union Row AB10 1SA Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRANT PROPERTIES (FIFE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| STRONGPATH LIMITED | Jun 30, 1998 | Jun 30, 1998 |
What are the latest accounts for GRANT PROPERTIES (FIFE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for GRANT PROPERTIES (FIFE) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 29, 2023 |
What are the latest filings for GRANT PROPERTIES (FIFE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 10 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from 12 Southerton Gardens Kirkcaldy KY2 5NG Scotland to 4th Floor Meridian Union Row Aberdeen AB10 1SA on Jul 05, 2024 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Mar 31, 2024 to Apr 30, 2024 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Director's details changed for Robert James Grant on Jul 01, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Grant House, Fulmar Way Donibristle Industrial Estate Dalgety Bay Fife, KY11 9YX to 12 Southerton Gardens Kirkcaldy KY2 5NG on Jun 03, 2021 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Victoria Jean Grant as a secretary on Apr 06, 2018 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of GRANT PROPERTIES (FIFE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRANT, Robert James | Director | Meridian Union Row AB10 1SA Aberdeen 4th Floor | Scotland | British | 121874730003 | |||||
| GRANT, Patricia Jean | Secretary | 10 Greenmount Drive KY3 9JH Burntisland Fife | British | 390500001 | ||||||
| GRANT, Victoria Jean | Secretary | Grant House, Fulmar Way Donibristle Industrial Estate KY11 9YX Dalgety Bay Fife, | British | 134820490002 | ||||||
| MACINTYRE, Mary Sneddon Robertson | Secretary | 97 Kinnis Court KY11 4XJ Dunfermline Fife | British | 103879160001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| GRANT, Patricia Jean | Director | 10 Greenmount Drive KY3 9JH Burntisland Fife | Scotland | British | 390500001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of GRANT PROPERTIES (FIFE) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert James Grant | Jul 07, 2016 | Meridian Union Row AB10 1SA Aberdeen 4th Floor | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does GRANT PROPERTIES (FIFE) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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