A & F GRANT LIMITED

Register to unlock more data on OkredoRegister

A & F GRANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC097820

Incorporation date

13/03/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Georgetown, Ballindalloch, Moray AB37 9BACopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1986)
dot icon09/12/2025
Confirmation statement made on 2025-11-27 with updates
dot icon24/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/04/2025
Termination of appointment of Graham John Archibald as a director on 2025-03-28
dot icon27/03/2025
Current accounting period shortened from 2025-04-30 to 2025-03-31
dot icon23/01/2025
Satisfaction of charge SC0978200006 in full
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with updates
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon22/10/2024
Cessation of Frederick Mcconnachie Grant as a person with significant control on 2024-09-12
dot icon22/10/2024
Appointment of Mrs Julie Alison Wilson as a director on 2024-09-12
dot icon22/10/2024
Appointment of Mr Richard Anthony Wilson as a director on 2024-09-12
dot icon22/10/2024
Termination of appointment of Frederick Mcconnachie Grant as a director on 2024-09-12
dot icon22/10/2024
Termination of appointment of Mhairi Fiona Grant as a secretary on 2024-09-12
dot icon22/10/2024
Notification of Wilson of Kendal Limited as a person with significant control on 2024-09-12
dot icon29/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon06/08/2024
Satisfaction of charge 2 in full
dot icon06/08/2024
Satisfaction of charge 3 in full
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon23/10/2023
Accounts for a small company made up to 2023-04-30
dot icon23/11/2022
Accounts for a small company made up to 2022-04-30
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon21/04/2022
Accounts for a small company made up to 2021-04-30
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon02/03/2021
Accounts for a small company made up to 2020-04-30
dot icon08/12/2020
Termination of appointment of Natasha Fyvie as a director on 2020-11-30
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon08/11/2019
Director's details changed for Mr Graham Archibald on 2019-11-08
dot icon06/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon09/04/2019
Termination of appointment of Andrew Grant as a director on 2019-04-08
dot icon02/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon23/01/2018
Appointment of Mr Graham Archibald as a director on 2017-11-10
dot icon23/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon10/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon05/01/2017
Cancellation of shares. Statement of capital on 2016-10-18
dot icon13/12/2016
Resolutions
dot icon13/12/2016
Purchase of own shares.
dot icon23/11/2016
Accounts for a medium company made up to 2016-04-30
dot icon09/11/2016
Secretary's details changed for Fiona Grant on 2016-09-22
dot icon09/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon09/11/2016
Director's details changed for Mr Frederick Mcconnachie Grant on 2016-09-22
dot icon03/11/2016
Termination of appointment of Andrew Dykes Grant as a director on 2016-10-18
dot icon03/11/2016
Termination of appointment of Maureen Grant as a director on 2016-10-18
dot icon29/03/2016
Appointment of Mrs Natasha Fyvie as a director on 2016-03-29
dot icon29/03/2016
Appointment of Mr Andrew Grant as a director on 2016-03-29
dot icon28/01/2016
Accounts for a medium company made up to 2015-04-30
dot icon25/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon17/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon16/09/2014
Accounts for a medium company made up to 2014-04-30
dot icon10/07/2014
Satisfaction of charge 4 in full
dot icon22/05/2014
All of the property or undertaking has been released from charge 0978200005
dot icon22/05/2014
Satisfaction of charge 0978200005 in full
dot icon12/04/2014
Registration of charge 0978200006
dot icon02/12/2013
Registration of charge 0978200005
dot icon18/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon18/11/2013
Director's details changed for Maureen Grant on 2012-05-01
dot icon04/11/2013
Accounts for a medium company made up to 2013-04-30
dot icon05/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon21/11/2012
Accounts for a small company made up to 2012-04-30
dot icon09/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon14/11/2011
Accounts for a small company made up to 2011-04-30
dot icon24/11/2010
Accounts for a small company made up to 2010-04-30
dot icon24/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon24/11/2010
Director's details changed for Frederick Mcconnachie Grant on 2009-11-01
dot icon24/11/2010
Director's details changed for Maureen Grant on 2009-11-01
dot icon24/11/2010
Director's details changed for Andrew Dykes Grant on 2009-11-01
dot icon09/12/2009
Secretary's details changed for Fiona Grant on 2009-12-02
dot icon08/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon05/10/2009
Accounts for a small company made up to 2009-04-30
dot icon19/05/2009
Registered office changed on 19/05/2009 from commerce house south street elgin IV30 1JE
dot icon23/01/2009
Accounts for a small company made up to 2008-04-30
dot icon12/11/2008
Return made up to 31/10/08; no change of members
dot icon31/10/2007
Return made up to 31/10/07; no change of members
dot icon24/09/2007
Accounts for a small company made up to 2007-04-30
dot icon28/02/2007
Director's particulars changed
dot icon23/11/2006
Return made up to 31/10/06; full list of members
dot icon13/07/2006
Accounts for a small company made up to 2006-04-30
dot icon28/10/2005
Return made up to 31/10/05; no change of members
dot icon04/10/2005
Accounts for a small company made up to 2005-04-30
dot icon21/01/2005
New director appointed
dot icon09/11/2004
Return made up to 31/10/04; full list of members
dot icon30/09/2004
Accounts for a small company made up to 2004-04-30
dot icon27/09/2004
Director's particulars changed
dot icon20/02/2004
Full accounts made up to 2003-04-30
dot icon14/11/2003
Return made up to 31/10/03; no change of members; amend
dot icon14/11/2003
New director appointed
dot icon04/11/2003
Return made up to 31/10/03; no change of members
dot icon04/11/2003
Director resigned
dot icon04/11/2003
New secretary appointed
dot icon04/11/2003
Director resigned
dot icon02/09/2003
New director appointed
dot icon02/09/2003
New director appointed
dot icon02/11/2002
Return made up to 31/10/02; full list of members
dot icon12/09/2002
Accounts for a medium company made up to 2002-04-30
dot icon28/08/2002
£ ic 100000/50000 05/02/02 £ sr 50000@1=50000
dot icon07/08/2002
New secretary appointed
dot icon07/08/2002
Director resigned
dot icon07/08/2002
Secretary resigned
dot icon08/02/2002
Accounts for a medium company made up to 2001-04-30
dot icon03/11/2001
Return made up to 31/10/01; no change of members
dot icon18/07/2001
Accounts for a medium company made up to 2000-04-30
dot icon02/11/2000
Return made up to 31/10/00; no change of members
dot icon23/02/2000
Accounts for a medium company made up to 1999-04-30
dot icon31/10/1999
Return made up to 31/10/99; full list of members
dot icon28/10/1998
Return made up to 31/10/98; no change of members
dot icon04/09/1998
Full accounts made up to 1998-04-30
dot icon23/02/1998
Accounts for a medium company made up to 1997-04-30
dot icon19/11/1997
Return made up to 31/10/97; no change of members
dot icon13/11/1996
Return made up to 31/10/96; full list of members
dot icon12/08/1996
Accounts for a small company made up to 1996-04-30
dot icon06/02/1996
Accounts for a small company made up to 1995-04-30
dot icon18/01/1996
Dec mort/charge *
dot icon15/11/1995
Return made up to 31/10/95; no change of members
dot icon08/01/1995
Accounts for a small company made up to 1994-04-30
dot icon21/12/1994
Return made up to 31/10/94; no change of members
dot icon22/03/1994
Miscellaneous
dot icon07/01/1994
Registered office changed on 07/01/94 from:\7/9 commerce street elgin morayshire IV30 1BS
dot icon22/12/1993
Accounts for a small company made up to 1993-04-30
dot icon28/10/1993
Return made up to 31/10/93; full list of members
dot icon04/11/1992
Return made up to 31/10/92; no change of members
dot icon28/09/1992
Accounts for a small company made up to 1992-04-30
dot icon02/06/1992
Dec mort/charge release *
dot icon30/04/1992
Resolutions
dot icon30/04/1992
Resolutions
dot icon30/04/1992
Resolutions
dot icon05/02/1992
Accounts for a small company made up to 1991-04-30
dot icon27/01/1992
Dec mort/charge release 1810
dot icon05/11/1991
Return made up to 31/10/91; no change of members
dot icon29/01/1991
Return made up to 25/09/90; full list of members
dot icon09/11/1990
Partic of mort/charge 12572
dot icon20/09/1990
Accounts for a small company made up to 1990-04-30
dot icon08/03/1990
Return made up to 31/10/89; full list of members
dot icon23/10/1989
Accounts for a small company made up to 1989-04-30
dot icon18/08/1989
Miscellaneous
dot icon18/08/1989
Miscellaneous
dot icon13/03/1989
Return made up to 31/12/88; full list of members
dot icon10/01/1989
Accounts for a small company made up to 1988-04-30
dot icon07/06/1988
New secretary appointed
dot icon19/05/1988
New secretary appointed
dot icon17/05/1988
Partic of mort/charge 4995
dot icon01/12/1987
Registered office changed on 01/12/87 from:\georgetown ballindalloch banffshire AB3 9BA
dot icon09/11/1987
Return made up to 14/09/87; full list of members
dot icon09/11/1987
Accounts for a small company made up to 1987-04-30
dot icon15/07/1987
Miscellaneous
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/07/1986
Accounting reference date notified as 30/04
dot icon15/05/1986
Certificate of change of name
dot icon13/03/1986
Miscellaneous
dot icon13/03/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

55
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
1.29M
-
0.00
3.09K
-
2022
50
1.26M
-
0.00
-
-
2023
55
1.53M
-
0.00
-
-
2023
55
1.53M
-
0.00
-
-

Employees

2023

Employees

55 Ascended10 % *

Net Assets(GBP)

1.53M £Ascended21.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fyvie, Natasha
Director
29/03/2016 - 30/11/2020
2
Wilson, Richard Anthony
Director
12/09/2024 - Present
2
Archibald, Graham John
Director
10/11/2017 - 28/03/2025
2
Wilson, Julie Alison
Director
12/09/2024 - Present
2
Grant, Andrew Dykes
Director
20/08/2003 - 18/10/2016
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About A & F GRANT LIMITED

A & F GRANT LIMITED is an(a) Active company incorporated on 13/03/1986 with the registered office located at Georgetown, Ballindalloch, Moray AB37 9BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 55 according to last financial statements.

Frequently Asked Questions

What is the current status of A & F GRANT LIMITED?

toggle

A & F GRANT LIMITED is currently Active. It was registered on 13/03/1986 .

Where is A & F GRANT LIMITED located?

toggle

A & F GRANT LIMITED is registered at Georgetown, Ballindalloch, Moray AB37 9BA.

What does A & F GRANT LIMITED do?

toggle

A & F GRANT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does A & F GRANT LIMITED have?

toggle

A & F GRANT LIMITED had 55 employees in 2023.

What is the latest filing for A & F GRANT LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-11-27 with updates.