About

Registered Number: SC288232
Date of Incorporation: 29/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 14 Coates Crescent, Edinburgh, Midlothian, EH7 6TS

 

Founded in 2005, Grant Asset Management Ltd has its registered office in Midlothian. We don't currently know the number of employees at the organisation. There are 18 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Peter 10 October 2019 - 1
RENTON, Anna Jane 30 June 2020 - 1
WARDALL, Gary Thomas 30 June 2020 - 1
CAMPELL, Lindsay Margaret 18 April 2007 16 October 2009 1
FLANNELLY, John Marcus 11 December 2007 22 January 2010 1
GATELEY, Donald Kenneth 10 April 2006 11 December 2007 1
GRANT, Colette Mary 06 January 2006 30 July 2019 1
GRANT, Peter 06 January 2006 30 June 2015 1
GUEST, Edward 03 June 2009 04 June 2010 1
HASTINGS, Gillian Elizabeth 07 March 2007 28 May 2008 1
HEPBURN, Alastair John Harley 22 January 2010 29 July 2010 1
HOLT, Robert 15 June 2006 27 May 2008 1
LUDWIG, Ronald 01 June 2018 01 April 2020 1
MARTIN, Jacqueline Isobel 04 June 2010 01 April 2018 1
MCNAUGHTON, Ross Hugh 23 December 2005 10 April 2006 1
MORAN, John Conway 15 December 2010 23 August 2013 1
RUMMENS, Deborah Kay 15 December 2010 14 June 2013 1
STRINGER, Joan Kathleen, Professor Dame 15 August 2013 26 March 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 28 August 2020
CS01 - N/A 17 August 2020
AP01 - Appointment of director 30 June 2020
AP01 - Appointment of director 30 June 2020
TM01 - Termination of appointment of director 10 April 2020
DISS40 - Notice of striking-off action discontinued 29 February 2020
AA - Annual Accounts 26 February 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AP01 - Appointment of director 12 November 2019
TM01 - Termination of appointment of director 07 November 2019
CS01 - N/A 13 August 2019
PSC07 - N/A 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
TM02 - Termination of appointment of secretary 06 August 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 03 September 2018
AP01 - Appointment of director 01 August 2018
TM01 - Termination of appointment of director 02 April 2018
TM01 - Termination of appointment of director 02 April 2018
RESOLUTIONS - N/A 22 March 2018
RESOLUTIONS - N/A 22 March 2018
RP04SH01 - N/A 22 March 2018
SH08 - Notice of name or other designation of class of shares 22 March 2018
AA - Annual Accounts 07 January 2018
CS01 - N/A 15 September 2017
SH01 - Return of Allotment of shares 12 May 2017
RESOLUTIONS - N/A 12 May 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 01 February 2016
TM01 - Termination of appointment of director 12 January 2016
AR01 - Annual Return 30 September 2015
MR01 - N/A 07 May 2015
MR04 - N/A 19 February 2015
AP01 - Appointment of director 12 September 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 18 July 2014
AUD - Auditor's letter of resignation 09 April 2014
AA - Annual Accounts 01 October 2013
TM01 - Termination of appointment of director 26 August 2013
AP01 - Appointment of director 21 August 2013
AR01 - Annual Return 07 August 2013
TM01 - Termination of appointment of director 14 June 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 07 September 2012
RESOLUTIONS - N/A 29 March 2012
CAP-SS - N/A 29 March 2012
SH19 - Statement of capital 29 March 2012
AP01 - Appointment of director 27 March 2012
AP01 - Appointment of director 27 March 2012
AA - Annual Accounts 22 December 2011
CH01 - Change of particulars for director 16 August 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
SH06 - Notice of cancellation of shares 09 August 2010
SH19 - Statement of capital 09 August 2010
TM01 - Termination of appointment of director 09 August 2010
RESOLUTIONS - N/A 04 August 2010
MEM/ARTS - N/A 04 August 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 August 2010
CAP-SS - N/A 04 August 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 August 2010
SH03 - Return of purchase of own shares 04 August 2010
RESOLUTIONS - N/A 21 July 2010
AP01 - Appointment of director 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
AP01 - Appointment of director 25 February 2010
TM01 - Termination of appointment of director 23 February 2010
AA - Annual Accounts 19 January 2010
TM01 - Termination of appointment of director 24 November 2009
363a - Annual Return 21 August 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 31 July 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 02 August 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
AA - Annual Accounts 22 January 2007
288a - Notice of appointment of directors or secretaries 27 September 2006
363s - Annual Return 29 August 2006
RESOLUTIONS - N/A 27 July 2006
RESOLUTIONS - N/A 27 July 2006
123 - Notice of increase in nominal capital 27 July 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
SA - Shares agreement 30 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2006
225 - Change of Accounting Reference Date 25 January 2006
RESOLUTIONS - N/A 18 January 2006
RESOLUTIONS - N/A 18 January 2006
RESOLUTIONS - N/A 18 January 2006
RESOLUTIONS - N/A 18 January 2006
RESOLUTIONS - N/A 18 January 2006
RESOLUTIONS - N/A 18 January 2006
RESOLUTIONS - N/A 18 January 2006
RESOLUTIONS - N/A 18 January 2006
123 - Notice of increase in nominal capital 18 January 2006
123 - Notice of increase in nominal capital 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
410(Scot) - N/A 13 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
287 - Change in situation or address of Registered Office 28 December 2005
CERTNM - Change of name certificate 16 December 2005
NEWINC - New incorporation documents 29 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2015 Outstanding

N/A

Floating charge 06 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.