J & M GRANT LIMITED
Status | ACTIVE |
Company No. | SC015944 |
Category | Private Limited Company |
Incorporated | 01 May 1930 |
Age | 94 years, 1 month |
Jurisdiction | Scotland |
SUMMARY
J & M GRANT LIMITED is an active private limited company with number SC015944. It was incorporated 94 years, 1 month ago, on 01 May 1930. The company address is 23 Whittliemuir Avenue, Glasgow, G44 3HU, Scotland.
Company Fillings
Change to a person with significant control
Date: 04 Dec 2023
Action Date: 07 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Lyall Fraser Grant
Change date: 2022-12-07
Documents
Confirmation statement with updates
Date: 01 Dec 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Change person director company with change date
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Lyall Fraser Grant
Change date: 2023-12-01
Documents
Notification of a person with significant control
Date: 01 Dec 2023
Action Date: 07 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-12-07
Psc name: Harriet Grant
Documents
Notification of a person with significant control
Date: 01 Dec 2023
Action Date: 07 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-12-07
Psc name: Morag Grant
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Address
Type: AD01
Old address: 126 Ayr Road Newton Mearns Glasgow G77 6EG
Change date: 2023-11-02
New address: 23 Whittliemuir Avenue Glasgow G44 3HU
Documents
Confirmation statement with updates
Date: 08 Dec 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Cessation of a person with significant control
Date: 08 Dec 2022
Action Date: 06 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-06
Psc name: John Lyall Fraser Grant
Documents
Appoint person director company with name date
Date: 08 Dec 2022
Action Date: 07 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-07
Officer name: Harriet Grant
Documents
Appoint person director company with name date
Date: 08 Dec 2022
Action Date: 07 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-07
Officer name: Morag Grant
Documents
Change person secretary company with change date
Date: 08 Dec 2022
Action Date: 07 Dec 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-12-07
Officer name: John Lyall Fraser Grant
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Certificate change of name company
Date: 06 Sep 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed john lyall grant & sons LIMITED\certificate issued on 06/09/22
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Notification of a person with significant control
Date: 06 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Lyall Grant
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Gazette filings brought up to date
Date: 05 Aug 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Change person director company with change date
Date: 04 Aug 2015
Action Date: 11 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-11
Officer name: John Lyall Fraser Grant
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Appoint person secretary company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John Lyall Fraser Grant
Documents
Termination secretary company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Morag Grant
Documents
Change person secretary company with change date
Date: 28 Nov 2013
Action Date: 28 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-06-28
Officer name: Morag Grant
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 21 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 04 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 03 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/01; full list of members
Documents
Accounts with accounts type small
Date: 20 Nov 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 20 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 03 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/99; full list of members
Documents
Legacy
Date: 21 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/98; full list of members
Documents
Accounts with accounts type small
Date: 13 Aug 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 04 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/97; no change of members
Documents
Accounts with accounts type small
Date: 24 Sep 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 31 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/96; no change of members
Documents
Accounts with accounts type small
Date: 25 Sep 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Accounts with accounts type small
Date: 06 Feb 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 08 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/95; full list of members
Documents
Legacy
Date: 08 Jan 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 15 Mar 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 07 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/94; no change of members
Documents
Accounts with accounts type small
Date: 10 Jan 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 23 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/93; full list of members
Documents
Accounts with accounts type small
Date: 02 Dec 1992
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 26 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/92; no change of members
Documents
Accounts with accounts type small
Date: 28 Jan 1992
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 02 Jan 1992
Category: Annual-return
Type: 363
Description: Return made up to 11/10/91; no change of members
Documents
Legacy
Date: 22 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/09/90; full list of members
Documents
Accounts with accounts type small
Date: 24 Oct 1990
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 27 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 11/10/89; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 1989
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Legacy
Date: 23 Feb 1989
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 23 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 15/12/88; full list of members
Documents
Accounts with accounts type small
Date: 19 Jan 1989
Action Date: 31 May 1988
Category: Accounts
Type: AA
Made up date: 1988-05-31
Documents
Accounts with accounts type small
Date: 16 Nov 1987
Action Date: 31 May 1987
Category: Accounts
Type: AA
Made up date: 1987-05-31
Documents
Legacy
Date: 05 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 12/10/87; full list of members
Documents
Accounts with accounts type small
Date: 30 Mar 1987
Action Date: 31 May 1986
Category: Accounts
Type: AA
Made up date: 1986-05-31
Documents
Legacy
Date: 30 Mar 1987
Category: Annual-return
Type: 363
Description: Return made up to 12/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
7 ALBEMARLE STREET,LONDON,W1S 4HQ
Number: | 08839684 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE,SOUTHAMPTON,SO14 3XB
Number: | 11379220 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CAMBRIDGE ROAD CAMBRIDGE ROAD,WEYMOUTH,DT4 9TJ
Number: | 07374764 |
Status: | ACTIVE |
Category: | Private Limited Company |
DORANDA WAY,WEST BROMWICH,B71 4LU
Number: | 07466789 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,EC4A 4AB
Number: | 03991529 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE BUSINESS CENTRE,KING'S LYNN,PE30 2HD
Number: | 05431883 |
Status: | ACTIVE |
Category: | Private Limited Company |