GRANGEMOUTH PROPERTY LIMITED
Overview
Company Name | GRANGEMOUTH PROPERTY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC302038 |
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 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 Address | No |
What were the previous names of GRANGEMOUTH PROPERTY LIMITED?
Company Name | From | Until |
---|---|---|
DMWS 778 LIMITED | May 08, 2006 | May 08, 2006 |
What are the latest accounts for GRANGEMOUTH PROPERTY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GRANGEMOUTH PROPERTY LIMITED?
Last Confirmation Statement Made Up To | May 08, 2026 |
---|---|
Next Confirmation Statement Due | May 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 08, 2025 |
Overdue | No |
What are the latest filings for GRANGEMOUTH PROPERTY LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 08, 2025 with no updates | 3 pages | CS01 | ||||||
Unaudited abridged accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||
Confirmation statement made on May 08, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Ian Christopher Anthony Northen as a director on Feb 06, 2024 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||||||
Confirmation statement made on May 08, 2023 with updates | 4 pages | CS01 | ||||||
Change of details for Grafton Merchanting Gb Limited as a person with significant control on Jun 13, 2022 | 2 pages | PSC05 | ||||||
Termination of appointment of Charles Peter Bithell as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Jonathan Barry White as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||
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 pages | AD01 | ||||||
Termination of appointment of Martin John Sockett as a director on Sep 05, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on May 08, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Ian Christopher Anthony Northen as a director on Dec 31, 2021 | 2 pages | AP01 | ||||||
Appointment of Mr Charles Peter Bithell as a director on Dec 31, 2021 | 2 pages | AP01 | ||||||
Appointment of Mr Andrew Thomas Wagstaff as a director on Dec 31, 2021 | 2 pages | AP01 | ||||||
Appointment of Martin John Sockett as a director on Dec 31, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Jonathon Paul Sowton as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Grafton Group Secretarial Services Limited as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||||||
Termination of appointment of Brian O'hara as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||
Second filing of Confirmation Statement dated May 08, 2021 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on May 08, 2021 with no updates | 3 pages | CS01 | ||||||
| ||||||||
Secretary's details changed for Grafton Group Secretarial Services Limited on Dec 31, 2020 | 1 pages | CH04 | ||||||
Notification of Grafton Merchanting Gb Limited as a person with significant control on Dec 18, 2020 | 2 pages | PSC02 | ||||||
Who are the officers of GRANGEMOUTH PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WAGSTAFF, Andrew Thomas | Director | Industrial Estate LL77 7HL Llangefni Head Office Anglesey Wales | Wales | British | Company Director | 279124210001 | ||||||||||||
WHITE, Jonathan Barry, Mr. | Director | 1 Drovers Road East Mains Industrial Estate EH52 5ND Broxburn C/O Huws Gray Limited West Lothian Scotland | United Kingdom | British | Chartered Accountant | 307899110001 | ||||||||||||
DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||||||||||
GRAFTON GROUP SECRETARIAL SERVICES LIMITED | Secretary | c/o Grafton Group Plc Corrig Road Sandyford Industrial Estate Heron House Dublin 18 Ireland |
| 97259990002 | ||||||||||||||
BITHELL, Charles Peter | Director | Industrial Estate LL77 7HL Llangefni Head Office Anglesey Wales | England | British | Company Director | 70732940003 | ||||||||||||
FLEMING, Mark Roger Patrick | Director | Oakbank Keig AB33 8DT Alford Aberdeenshire | Scotland | British | Timber Merchant | 106660001 | ||||||||||||
MARTIN, Leo James | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | Ireland | Irish | Director | 144555840001 | ||||||||||||
MIDDLETON, Kevin Paul | Director | Canwick Road 1224 LN5 5NH Lincoln Pelham House | England | British | Company Director | 61374610002 | ||||||||||||
NORTHEN, Ian Christopher Anthony | Director | Industrial Estate LL77 7HL Llangefni Head Office Anglesey Wales | England | British | Company Director | 283890140001 | ||||||||||||
O'HARA, Brian | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | Ireland | Irish | Accountant | 189958690001 | ||||||||||||
O'NUALLAIN, Colm | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | Ireland | Irish | Company Director | 79602480001 | ||||||||||||
SOCKETT, Martin John | Director | Garsington Road Cowley OX4 2PG Oxford 1st Floor West, Unipart House England | England | British | Company Director | 291426940001 | ||||||||||||
SOWTON, Jonathon Paul | Director | RH4 1QT Dorking Oak Green House, 250-256 High Street Surrey United Kingdom | England | British | Director | 151407670001 | ||||||||||||
DM DIRECTOR LIMITED | Nominee Director | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900020020001 |
Who are the persons with significant control of GRANGEMOUTH PROPERTY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Building Supplies Distribution Limited | Dec 18, 2020 | Industrial Estate Road LL77 7JA Llangefni Huws Gray Head Office Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Grafton Group (Uk) Plc | Apr 06, 2016 | 250-256 High Street RH4 1QT Dorking Oak Green House Surrey England | Yes | ||||||||||
| |||||||||||||
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