Founded in 1977, Grant Macdonald (Silversmiths) Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Macdonald, George Grant, Macdonald, George Grant, Pemberton Nominees Limited, Macdonald, Carol Winifred for this company in the Companies House registry. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACDONALD, George Grant | 26 June 2008 | - | 1 |
MACDONALD, George Grant | N/A | - | 1 |
MACDONALD, Carol Winifred | N/A | 10 August 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEMBERTON NOMINEES LIMITED | 09 March 2001 | 27 September 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 August 2020 | |
CS01 - N/A | 20 April 2020 | |
CH01 - Change of particulars for director | 20 February 2020 | |
CH01 - Change of particulars for director | 19 February 2020 | |
PSC04 - N/A | 19 February 2020 | |
PSC04 - N/A | 19 February 2020 | |
AA - Annual Accounts | 12 August 2019 | |
AD01 - Change of registered office address | 01 August 2019 | |
CS01 - N/A | 15 April 2019 | |
MR01 - N/A | 28 March 2019 | |
CH01 - Change of particulars for director | 26 February 2019 | |
PSC04 - N/A | 25 February 2019 | |
AA - Annual Accounts | 03 July 2018 | |
CS01 - N/A | 19 April 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 January 2018 | |
CH04 - Change of particulars for corporate secretary | 18 December 2017 | |
AA - Annual Accounts | 07 August 2017 | |
MR04 - N/A | 24 May 2017 | |
MR04 - N/A | 24 May 2017 | |
CS01 - N/A | 19 April 2017 | |
AA - Annual Accounts | 12 August 2016 | |
AR01 - Annual Return | 27 April 2016 | |
RESOLUTIONS - N/A | 11 September 2015 | |
AA - Annual Accounts | 11 September 2015 | |
AR01 - Annual Return | 26 May 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 26 May 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 May 2015 | |
CH01 - Change of particulars for director | 05 May 2015 | |
AA - Annual Accounts | 10 June 2014 | |
AR01 - Annual Return | 17 April 2014 | |
CH04 - Change of particulars for corporate secretary | 16 October 2013 | |
AR01 - Annual Return | 17 April 2013 | |
AA - Annual Accounts | 05 April 2013 | |
AA - Annual Accounts | 05 September 2012 | |
CH01 - Change of particulars for director | 08 May 2012 | |
AR01 - Annual Return | 08 May 2012 | |
CH01 - Change of particulars for director | 08 May 2012 | |
MG01 - Particulars of a mortgage or charge | 23 July 2011 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AA01 - Change of accounting reference date | 22 February 2011 | |
AR01 - Annual Return | 21 April 2010 | |
AA - Annual Accounts | 31 December 2009 | |
363a - Annual Return | 13 May 2009 | |
AA - Annual Accounts | 28 November 2008 | |
363a - Annual Return | 14 August 2008 | |
RESOLUTIONS - N/A | 14 July 2008 | |
288a - Notice of appointment of directors or secretaries | 14 July 2008 | |
AA - Annual Accounts | 29 March 2008 | |
288a - Notice of appointment of directors or secretaries | 08 October 2007 | |
288b - Notice of resignation of directors or secretaries | 08 October 2007 | |
363a - Annual Return | 09 May 2007 | |
AA - Annual Accounts | 01 April 2007 | |
363a - Annual Return | 12 May 2006 | |
225 - Change of Accounting Reference Date | 18 April 2006 | |
AA - Annual Accounts | 03 April 2006 | |
363a - Annual Return | 09 July 2005 | |
AA - Annual Accounts | 01 April 2005 | |
363a - Annual Return | 13 May 2004 | |
353 - Register of members | 13 May 2004 | |
AA - Annual Accounts | 05 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 2004 | |
363a - Annual Return | 26 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2003 | |
353 - Register of members | 25 April 2003 | |
AA - Annual Accounts | 02 April 2003 | |
363s - Annual Return | 25 April 2002 | |
AA - Annual Accounts | 02 April 2002 | |
288a - Notice of appointment of directors or secretaries | 30 May 2001 | |
363s - Annual Return | 22 May 2001 | |
288a - Notice of appointment of directors or secretaries | 22 May 2001 | |
AA - Annual Accounts | 03 April 2001 | |
288b - Notice of resignation of directors or secretaries | 17 August 2000 | |
AA - Annual Accounts | 30 June 2000 | |
363s - Annual Return | 28 April 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 05 April 2000 | |
AA - Annual Accounts | 15 June 1999 | |
363a - Annual Return | 15 April 1999 | |
363s - Annual Return | 07 May 1998 | |
AA - Annual Accounts | 31 March 1998 | |
363s - Annual Return | 16 June 1997 | |
AA - Annual Accounts | 01 April 1997 | |
363s - Annual Return | 17 June 1996 | |
AA - Annual Accounts | 03 April 1996 | |
363s - Annual Return | 12 April 1995 | |
AA - Annual Accounts | 03 April 1995 | |
363s - Annual Return | 21 July 1994 | |
AA - Annual Accounts | 15 April 1994 | |
363s - Annual Return | 07 May 1993 | |
AA - Annual Accounts | 02 March 1993 | |
AA - Annual Accounts | 20 May 1992 | |
363s - Annual Return | 11 May 1992 | |
363a - Annual Return | 28 April 1991 | |
395 - Particulars of a mortgage or charge | 20 November 1990 | |
AA - Annual Accounts | 11 October 1990 | |
AA - Annual Accounts | 23 May 1990 | |
363 - Annual Return | 01 May 1990 | |
363 - Annual Return | 09 May 1989 | |
AA - Annual Accounts | 13 February 1989 | |
363 - Annual Return | 04 March 1988 | |
AA - Annual Accounts | 17 February 1988 | |
363 - Annual Return | 24 February 1987 | |
363 - Annual Return | 24 February 1987 | |
AA - Annual Accounts | 08 January 1987 | |
AA - Annual Accounts | 11 June 1983 | |
MEM/ARTS - N/A | 28 April 1979 | |
MISC - Miscellaneous document | 29 August 1978 | |
MISC - Miscellaneous document | 24 August 1978 | |
NEWINC - New incorporation documents | 28 January 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 March 2019 | Outstanding |
N/A |
Charge of deposit | 21 July 2011 | Fully Satisfied |
N/A |
Charge over credit balance | 08 November 1990 | Fully Satisfied |
N/A |
Charge | 15 April 1981 | Fully Satisfied |
N/A |
Debenture | 10 October 1979 | Outstanding |
N/A |