GRANT SMITH LAW PRACTICE NOMINEES LIMITED
Overview
| Company Name | GRANT SMITH LAW PRACTICE NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC364090 |
| 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 NOMINEES LIMITED?
- Solicitors (69102) / Professional, scientific and technical activities
Where is GRANT SMITH LAW PRACTICE NOMINEES LIMITED located?
| Registered Office Address | Amicable House 252 Union Street AB10 1TN Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GRANT SMITH LAW PRACTICE NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for GRANT SMITH LAW PRACTICE NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Aug 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 17, 2025 |
| Overdue | No |
What are the latest filings for GRANT SMITH LAW PRACTICE NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Mrs Margaret Janet Mair Nash as a person with significant control on Jan 07, 2026 | 2 pages | PSC04 | ||
Director's details changed for Mrs Margaret Janet Mair Nash on Jan 07, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Aug 17, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Aug 17, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Aug 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 2 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 17, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Margaret Janet Mair Nash on Aug 11, 2022 | 2 pages | CH01 | ||
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 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 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Aug 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Aug 17, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Duthie on Mar 06, 2020 | 2 pages | CH01 | ||
Notification of Matthew Derek O'neill as a person with significant control on Mar 31, 2020 | 2 pages | PSC01 | ||
Director's details changed for Mr Stuart Gordon Nicholas Beveridge on Aug 25, 2020 | 2 pages | CH01 | ||
Change of details for Mr Andrew Duthie as a person with significant control on Mar 06, 2020 | 2 pages | PSC04 | ||
Accounts for a dormant company made up to Aug 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Aug 17, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of GRANT SMITH LAW PRACTICE NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRANT SMITH LAW PRACTICE LIMITED | Secretary | Union Street AB10 1TN Aberdeen 252 United Kingdom |
| 163524660001 | ||||||||||||
| BEVERIDGE, Stuart Gordon Nicholas | Director | 252 Union Street AB10 1TN Aberdeen Amicable House | Scotland | British | 140798940001 | |||||||||||
| DUTHIE, Andrew | Director | 252 Union Street AB10 1TN Aberdeen Amicable House | Scotland | British | 140796550004 | |||||||||||
| MACANDREW, Hilary Anne Barrowman | Director | 252 Union Street AB10 1TN Aberdeen Amicable House | Scotland | British | 52981120001 | |||||||||||
| NASH, Margaret Janet | Director | 252 Union Street AB10 1TN Aberdeen Amicable House | Scotland | British | 110479010016 | |||||||||||
| BRIAN REID LTD. | Secretary | Logie Mill Logie Green Road EH7 4HH Edinburgh 5 United Kingdom | 140244070001 | |||||||||||||
| GRANT SMITH LAW PRACTICE | Secretary | 252 Union Street AB10 1TN Aberdeen Amicable House Scotland |
| 140798710001 | ||||||||||||
| MABBOTT, Stephen George | Director | Inveresk Gate EH21 7TB Inveresk 5 | Scotland | British | 133953120001 | |||||||||||
| MACANDREW, Donald Forbes | Director | AB15 | Scotland | British | 82317120001 | |||||||||||
| RITCHIE, Sheila Ewan | Director | Kinghorn Cottage Newmachar AB21 0QH Aberdeen Aberdeenshire | United Kingdom | British | 69169440001 |
Who are the persons with significant control of GRANT SMITH LAW PRACTICE NOMINEES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Matthew Derek O'Neill | Mar 31, 2020 | 252 Union Street AB10 1TN Aberdeen Amicable House | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Sheila Ewan Ritchie | Apr 06, 2016 | 252 Union Street AB10 1TN Aberdeen Amicable House | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Donald Forbes Macandrew | Apr 06, 2016 | 252 Union Street AB10 1TN Aberdeen Amicable House | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Andrew Duthie | Apr 06, 2016 | 252 Union Street AB10 1TN Aberdeen Amicable House | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Margaret Janet Nash | Apr 06, 2016 | 252 Union Street AB10 1TN Aberdeen Amicable House | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Stuart Gordon Nicholas Beveridge | Apr 06, 2016 | 252 Union Street AB10 1TN Aberdeen Amicable House | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Hilary Anne Barrowman Macandrew | Apr 06, 2016 | 252 Union Street AB10 1TN Aberdeen Amicable House | 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