A. GRANT (GAIRLOCH) LIMITED

Register to unlock more data on OkredoRegister

A. GRANT (GAIRLOCH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC199358

Incorporation date

01/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

18 Stafford Street, Tain IV19 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1999)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon19/02/2024
Registered office address changed from 15-17 Lamington Street Tain IV19 1AA Scotland to 18 Stafford Street Tain IV19 1AZ on 2024-02-19
dot icon12/10/2023
Micro company accounts made up to 2023-03-31
dot icon06/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon24/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon27/06/2022
Registered office address changed from Pnl Accounting Strath Bay House Gairloch Ross-Shire IV21 2BP to 15-17 Lamington Street Tain IV19 1AA on 2022-06-27
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon11/12/2018
Amended micro company accounts made up to 2017-03-31
dot icon28/11/2018
Micro company accounts made up to 2018-03-31
dot icon12/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon29/11/2016
Micro company accounts made up to 2016-03-31
dot icon15/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon02/11/2015
Micro company accounts made up to 2015-03-31
dot icon18/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon25/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon25/09/2014
Registered office address changed from C/O Peter Saggers & Co Ltd Strath Bay House Gairloch Ross Shire IV21 2BS to Pnl Accounting Strath Bay House Gairloch Ross-Shire IV21 2BP on 2014-09-25
dot icon01/09/2014
Micro company accounts made up to 2014-03-31
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon18/10/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon18/10/2012
Director's details changed for Alexander Grant on 2012-09-01
dot icon18/10/2012
Secretary's details changed for Mrs Catriona Morag Grant on 2012-09-01
dot icon30/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon08/09/2011
Secretary's details changed for Mrs Catriona Morag Grant on 2010-05-12
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon14/09/2010
Director's details changed for Alexander Grant on 2009-10-01
dot icon12/05/2010
Appointment of Mrs Catriona Morag Grant as a secretary
dot icon12/05/2010
Termination of appointment of Lisa Mcphail as a secretary
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/09/2009
Return made up to 01/09/09; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/10/2008
Return made up to 01/09/08; full list of members
dot icon15/10/2008
Director's change of particulars / alexander grant / 04/07/2008
dot icon18/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/09/2007
Return made up to 01/09/07; full list of members
dot icon27/09/2007
Director's particulars changed
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/09/2006
Return made up to 01/09/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/10/2005
Return made up to 01/09/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/09/2004
Return made up to 01/09/04; full list of members
dot icon12/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/09/2003
Return made up to 01/09/03; full list of members
dot icon14/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/10/2002
Return made up to 01/09/02; full list of members
dot icon11/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon11/09/2001
Return made up to 01/09/01; full list of members
dot icon11/09/2001
New secretary appointed
dot icon02/05/2001
Accounts for a small company made up to 2000-03-31
dot icon02/05/2001
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon28/11/2000
New secretary appointed
dot icon15/11/2000
Partic of mort/charge *
dot icon27/09/2000
Return made up to 01/09/00; full list of members
dot icon23/09/1999
Memorandum and Articles of Association
dot icon21/09/1999
Certificate of change of name
dot icon17/09/1999
Resolutions
dot icon17/09/1999
Resolutions
dot icon17/09/1999
Resolutions
dot icon17/09/1999
Registered office changed on 17/09/99 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon17/09/1999
New director appointed
dot icon17/09/1999
New secretary appointed
dot icon17/09/1999
Secretary resigned
dot icon17/09/1999
Director resigned
dot icon01/09/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
157.52K
-
0.00
36.39K
-
2022
2
220.27K
-
0.00
27.71K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDANS (SCOTLAND) LIMITED
Nominee Director
01/09/1999 - 03/09/1999
3784
Brett, Gayl
Secretary
01/10/2000 - 09/08/2001
-
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
01/09/1999 - 03/09/1999
8526
Urquhart, Jennifer Lisa
Secretary
03/09/1999 - 10/11/2000
-
Mcphail, Lisa Lorraine
Secretary
08/08/2001 - 07/05/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A. GRANT (GAIRLOCH) LIMITED

A. GRANT (GAIRLOCH) LIMITED is an(a) Active company incorporated on 01/09/1999 with the registered office located at 18 Stafford Street, Tain IV19 1AZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. GRANT (GAIRLOCH) LIMITED?

toggle

A. GRANT (GAIRLOCH) LIMITED is currently Active. It was registered on 01/09/1999 .

Where is A. GRANT (GAIRLOCH) LIMITED located?

toggle

A. GRANT (GAIRLOCH) LIMITED is registered at 18 Stafford Street, Tain IV19 1AZ.

What does A. GRANT (GAIRLOCH) LIMITED do?

toggle

A. GRANT (GAIRLOCH) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for A. GRANT (GAIRLOCH) LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.