ALEX M GRANT & COMPANY LIMITED
Status | ACTIVE |
Company No. | SC232204 |
Category | Private Limited Company |
Incorporated | 30 May 2002 |
Age | 22 years, 1 month, 18 days |
Jurisdiction | Scotland |
SUMMARY
ALEX M GRANT & COMPANY LIMITED is an active private limited company with number SC232204. It was incorporated 22 years, 1 month, 18 days ago, on 30 May 2002. The company address is 180 Mid Street, Keith, AB55 5BL, Scotland.
Company Fillings
Notification of a person with significant control
Date: 16 Jul 2024
Action Date: 01 Jul 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Iwp Advisory Group Limited
Notification date: 2024-07-01
Documents
Cessation of a person with significant control
Date: 16 Jul 2024
Action Date: 01 Jul 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Iwp Aberdeen Limited
Cessation date: 2024-07-01
Documents
Confirmation statement with no updates
Date: 30 May 2024
Action Date: 30 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 22 Apr 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 22 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Legacy
Date: 22 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Termination secretary company with name termination date
Date: 01 Apr 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lesley Todd
Termination date: 2023-12-31
Documents
Appoint person director company with name date
Date: 29 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan James Cameron
Appointment date: 2023-11-01
Documents
Termination director company with name termination date
Date: 01 Nov 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Mearns Grant
Termination date: 2023-10-31
Documents
Termination director company with name termination date
Date: 27 Sep 2023
Action Date: 23 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Les James Cantlay
Termination date: 2023-09-23
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 May 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 24 May 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Legacy
Date: 24 May 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Legacy
Date: 24 May 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Appoint person director company with name date
Date: 01 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander John Dominic Easton
Appointment date: 2023-02-28
Documents
Appoint person director company with name date
Date: 04 Jan 2023
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Allan Betteridge
Appointment date: 2022-12-15
Documents
Termination director company with name termination date
Date: 04 Jan 2023
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony William John Spain
Termination date: 2022-12-15
Documents
Appoint person director company with name date
Date: 04 Jan 2023
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Michele Thornton
Appointment date: 2022-12-15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 26 Aug 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 26 Aug 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 26 Aug 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Legacy
Date: 26 Aug 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jul 2022
Action Date: 30 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2322040004
Charge creation date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2022
Action Date: 08 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-08
Old address: Cramond Broomhill Road Keith Morayshire AB55 5EX
New address: 180 Mid Street Keith AB55 5BL
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jul 2022
Action Date: 30 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2322040003
Charge creation date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Confirmation statement with updates
Date: 02 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jan 2021
Action Date: 08 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2322040002
Charge creation date: 2021-01-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jan 2021
Action Date: 08 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2322040001
Charge creation date: 2021-01-08
Documents
Resolution
Date: 05 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 05 Jan 2021
Action Date: 10 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Iwp Aberdeen Limited
Notification date: 2020-12-10
Documents
Cessation of a person with significant control
Date: 04 Jan 2021
Action Date: 10 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alexander Mearns Grant
Cessation date: 2020-12-10
Documents
Cessation of a person with significant control
Date: 04 Jan 2021
Action Date: 10 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Iain Robert Grant
Cessation date: 2020-12-10
Documents
Appoint person director company with name date
Date: 04 Jan 2021
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony William John Spain
Appointment date: 2020-12-10
Documents
Appoint person director company with name date
Date: 04 Jan 2021
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Les James Cantlay
Appointment date: 2020-12-10
Documents
Capital allotment shares
Date: 23 Nov 2020
Action Date: 12 May 2018
Category: Capital
Type: SH01
Date: 2018-05-12
Capital : 171 GBP
Documents
Capital allotment shares
Date: 23 Nov 2020
Action Date: 08 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-08
Capital : 171 GBP
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Change to a person with significant control
Date: 25 May 2020
Action Date: 31 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-31
Psc name: Mr Alex Mearns Grant
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Change to a person with significant control
Date: 11 Jun 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-01
Psc name: Mr Alex Mearns Grant
Documents
Notification of a person with significant control
Date: 11 Jun 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Iain Robert Grant
Notification date: 2018-05-01
Documents
Appoint person director company with name date
Date: 30 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iain Robert Grant
Appointment date: 2018-05-01
Documents
Resolution
Date: 11 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 11 Apr 2018
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person secretary company with name date
Date: 31 May 2016
Action Date: 30 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Lesley Todd
Appointment date: 2016-05-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Termination secretary company with name termination date
Date: 30 May 2016
Action Date: 27 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Teresa Mary Cox
Termination date: 2016-05-27
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-30
Officer name: Alexander Mearns Grant
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/08; full list of members
Documents
Legacy
Date: 30 May 2008
Category: Address
Type: 287
Description: Registered office changed on 30/05/2008 from 180 mid street keith moray AB55 5BL
Documents
Resolution
Date: 28 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 31/03/08\gbp si 4@1=4\gbp ic 100/104\
Documents
Legacy
Date: 16 Apr 2008
Category: Capital
Type: 123
Description: Gbp nc 100/200\31/03/08
Documents
Accounts with accounts type full
Date: 08 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/07; full list of members
Documents
Accounts with accounts type full
Date: 06 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/06; full list of members
Documents
Accounts with accounts type full
Date: 05 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/05; full list of members
Documents
Accounts with accounts type full
Date: 22 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 03 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/03; full list of members; amend
Documents
Legacy
Date: 21 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/03; full list of members
Documents
Legacy
Date: 18 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/03 to 31/03/03
Documents
Legacy
Date: 25 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 30/05/02--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 25 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
UNIT 14B,NEWPORT,NP19 4PT
Number: | 03510097 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LOCHSIDE TERRACE DENMORE PARK,ABERDEEN,AB23 8QU
Number: | SC509382 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11379582 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEESTON LODGE BEESTON LANE,NORWICH,NR10 3TN
Number: | 07336084 |
Status: | ACTIVE |
Category: | Private Limited Company |
8-10 SOUTH STREET,EPSOM,KT18 7PF
Number: | 11421520 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 MAIN STREET,BALLYCLARE,BT39 9AA
Number: | NI628019 |
Status: | ACTIVE |
Category: | Private Limited Company |