About

Registered Number: SC267663
Date of Incorporation: 10/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 4 Traquair Park East, Edinburgh, Midlothian, EH12 7AW

 

Established in 2004, Grade A Developments Ltd have registered office in Midlothian. The company has 4 directors listed as Gillespie, David French, Granger, Allan, Granger, Eileen, Walker, Heather Mcdonald in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANGER, Allan 10 May 2004 - 1
GRANGER, Eileen 10 May 2004 - 1
WALKER, Heather Mcdonald 10 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
GILLESPIE, David French 10 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 15 June 2006
410(Scot) - N/A 01 June 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 04 May 2005
410(Scot) - N/A 27 April 2005
225 - Change of Accounting Reference Date 30 March 2005
287 - Change in situation or address of Registered Office 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2004
RESOLUTIONS - N/A 05 November 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
NEWINC - New incorporation documents 10 May 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 25 May 2005 Outstanding

N/A

Floating charge 19 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.