GRANGEMOUTH PROPERTY LIMITED

GRANGEMOUTH PROPERTY LIMITED

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

    Company NameGRANGEMOUTH PROPERTY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC302038
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of GRANGEMOUTH PROPERTY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GRANGEMOUTH PROPERTY LIMITED located?

    Registered Office Address
    C/O Huws Gray Limited 1 Drovers Road
    East Mains Industrial Estate
    EH52 5ND Broxburn
    West Lothian
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of GRANGEMOUTH PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 778 LIMITEDMay 08, 2006May 08, 2006

    What are the latest accounts for GRANGEMOUTH PROPERTY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GRANGEMOUTH PROPERTY LIMITED?

    Last Confirmation Statement Made Up ToMay 08, 2026
    Next Confirmation Statement DueMay 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2025
    OverdueNo

    What are the latest filings for GRANGEMOUTH PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 08, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on May 08, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Ian Christopher Anthony Northen as a director on Feb 06, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on May 08, 2023 with updates

    4 pagesCS01

    Change of details for Grafton Merchanting Gb Limited as a person with significant control on Jun 13, 2022

    2 pagesPSC05

    Termination of appointment of Charles Peter Bithell as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr Jonathan Barry White as a director on Mar 31, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to C/O Huws Gray Limited 1 Drovers Road East Mains Industrial Estate Broxburn West Lothian EH52 5nd on Oct 18, 2022

    1 pagesAD01

    Termination of appointment of Martin John Sockett as a director on Sep 05, 2022

    1 pagesTM01

    Confirmation statement made on May 08, 2022 with no updates

    3 pagesCS01

    Appointment of Ian Christopher Anthony Northen as a director on Dec 31, 2021

    2 pagesAP01

    Appointment of Mr Charles Peter Bithell as a director on Dec 31, 2021

    2 pagesAP01

    Appointment of Mr Andrew Thomas Wagstaff as a director on Dec 31, 2021

    2 pagesAP01

    Appointment of Martin John Sockett as a director on Dec 31, 2021

    2 pagesAP01

    Termination of appointment of Jonathon Paul Sowton as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Grafton Group Secretarial Services Limited as a secretary on Dec 31, 2021

    1 pagesTM02

    Termination of appointment of Brian O'hara as a director on Dec 31, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Second filing of Confirmation Statement dated May 08, 2021

    3 pagesRP04CS01

    Confirmation statement made on May 08, 2021 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    May 21, 2021Second Filing The information on the form CS01 has been replaced by a second filing on 21/05/2021

    Secretary's details changed for Grafton Group Secretarial Services Limited on Dec 31, 2020

    1 pagesCH04

    Notification of Grafton Merchanting Gb Limited as a person with significant control on Dec 18, 2020

    2 pagesPSC02

    Who are the officers of GRANGEMOUTH PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAGSTAFF, Andrew Thomas
    Industrial Estate
    LL77 7HL Llangefni
    Head Office
    Anglesey
    Wales
    Director
    Industrial Estate
    LL77 7HL Llangefni
    Head Office
    Anglesey
    Wales
    WalesBritishCompany Director279124210001
    WHITE, Jonathan Barry, Mr.
    1 Drovers Road
    East Mains Industrial Estate
    EH52 5ND Broxburn
    C/O Huws Gray Limited
    West Lothian
    Scotland
    Director
    1 Drovers Road
    East Mains Industrial Estate
    EH52 5ND Broxburn
    C/O Huws Gray Limited
    West Lothian
    Scotland
    United KingdomBritishChartered Accountant307899110001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    GRAFTON GROUP SECRETARIAL SERVICES LIMITED
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Heron House
    Dublin 18
    Ireland
    Secretary
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Heron House
    Dublin 18
    Ireland
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityIRISH COMPANIES ACT 2014
    Registration Number243716
    97259990002
    BITHELL, Charles Peter
    Industrial Estate
    LL77 7HL Llangefni
    Head Office
    Anglesey
    Wales
    Director
    Industrial Estate
    LL77 7HL Llangefni
    Head Office
    Anglesey
    Wales
    EnglandBritishCompany Director70732940003
    FLEMING, Mark Roger Patrick
    Oakbank
    Keig
    AB33 8DT Alford
    Aberdeenshire
    Director
    Oakbank
    Keig
    AB33 8DT Alford
    Aberdeenshire
    ScotlandBritishTimber Merchant106660001
    MARTIN, Leo James
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    Director
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    IrelandIrishDirector144555840001
    MIDDLETON, Kevin Paul
    Canwick Road
    1224
    LN5 5NH Lincoln
    Pelham House
    Director
    Canwick Road
    1224
    LN5 5NH Lincoln
    Pelham House
    EnglandBritishCompany Director61374610002
    NORTHEN, Ian Christopher Anthony
    Industrial Estate
    LL77 7HL Llangefni
    Head Office
    Anglesey
    Wales
    Director
    Industrial Estate
    LL77 7HL Llangefni
    Head Office
    Anglesey
    Wales
    EnglandBritishCompany Director283890140001
    O'HARA, Brian
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    Director
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    IrelandIrishAccountant189958690001
    O'NUALLAIN, Colm
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    Director
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    IrelandIrishCompany Director79602480001
    SOCKETT, Martin John
    Garsington Road
    Cowley
    OX4 2PG Oxford
    1st Floor West, Unipart House
    England
    Director
    Garsington Road
    Cowley
    OX4 2PG Oxford
    1st Floor West, Unipart House
    England
    EnglandBritishCompany Director291426940001
    SOWTON, Jonathon Paul
    RH4 1QT Dorking
    Oak Green House, 250-256 High Street
    Surrey
    United Kingdom
    Director
    RH4 1QT Dorking
    Oak Green House, 250-256 High Street
    Surrey
    United Kingdom
    EnglandBritishDirector151407670001
    DM DIRECTOR LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900020020001

    Who are the persons with significant control of GRANGEMOUTH PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Building Supplies Distribution Limited
    Industrial Estate Road
    LL77 7JA Llangefni
    Huws Gray Head Office
    Wales
    Dec 18, 2020
    Industrial Estate Road
    LL77 7JA Llangefni
    Huws Gray Head Office
    Wales
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04725313
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Grafton Group (Uk) Plc
    250-256 High Street
    RH4 1QT Dorking
    Oak Green House
    Surrey
    England
    Apr 06, 2016
    250-256 High Street
    RH4 1QT Dorking
    Oak Green House
    Surrey
    England
    Yes
    Legal FormPublic Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02886378
    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.

    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