About

Registered Number: SC337549
Date of Incorporation: 09/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: BDO LLP (FRANK PATERSON), 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

 

Grant Catering Ltd was founded on 09 February 2008 and are based in Glasgow, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Francis 03 January 2018 - 1
GRANT, Stephanie 03 January 2018 - 1
GRANT, Colin Francis 10 July 2013 03 January 2018 1
GRANT, Francis 09 February 2008 14 January 2014 1
GRANT, Stephanie 09 February 2008 14 January 2014 1
Secretary Name Appointed Resigned Total Appointments
FAGAN, James 22 August 2014 19 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 11 February 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 13 February 2018
PSC01 - N/A 04 January 2018
PSC01 - N/A 04 January 2018
AP01 - Appointment of director 04 January 2018
PSC07 - N/A 04 January 2018
AA - Annual Accounts 04 January 2018
TM01 - Termination of appointment of director 03 January 2018
AP01 - Appointment of director 03 January 2018
CS01 - N/A 20 February 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 08 February 2016
AA - Annual Accounts 01 April 2015
TM02 - Termination of appointment of secretary 19 February 2015
AR01 - Annual Return 18 February 2015
AP03 - Appointment of secretary 22 August 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 04 February 2014
TM01 - Termination of appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
TM02 - Termination of appointment of secretary 24 January 2014
AD01 - Change of registered office address 20 December 2013
AP01 - Appointment of director 20 December 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 28 February 2013
RP04 - N/A 30 January 2013
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 27 May 2011
CH01 - Change of particulars for director 27 May 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 24 January 2010
410(Scot) - N/A 06 August 2009
363a - Annual Return 20 February 2009
225 - Change of Accounting Reference Date 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
NEWINC - New incorporation documents 09 February 2008

Mortgages & Charges

Description Date Status Charge by
Floating charge 21 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.