About

Registered Number: SC215702
Date of Incorporation: 13/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: 14 Coates Crescent, Edinburgh, EH3 7AF

 

Based in the United Kingdom, Grant Management & Interiors Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Wardall, Gary Thomas, Wallace, Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARDALL, Gary Thomas 30 June 2020 - 1
WALLACE, Andrew 13 February 2001 03 May 2001 1

Filing History

Document Type Date
AP01 - Appointment of director 28 August 2020
TM01 - Termination of appointment of director 28 August 2020
AP01 - Appointment of director 30 June 2020
AP01 - Appointment of director 30 June 2020
AA - Annual Accounts 26 February 2020
DISS40 - Notice of striking-off action discontinued 26 February 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
CS01 - N/A 20 February 2020
AP01 - Appointment of director 28 January 2020
AP01 - Appointment of director 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
TM01 - Termination of appointment of director 06 August 2019
TM02 - Termination of appointment of secretary 06 August 2019
AP01 - Appointment of director 28 May 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 07 January 2018
CS01 - N/A 27 March 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 01 February 2016
TM01 - Termination of appointment of director 12 January 2016
MR01 - N/A 07 May 2015
MR04 - N/A 01 May 2015
MR04 - N/A 01 May 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 11 April 2014
AUD - Auditor's letter of resignation 09 April 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 22 December 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 16 February 2011
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 03 February 2009
288b - Notice of resignation of directors or secretaries 05 June 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 29 January 2008
288a - Notice of appointment of directors or secretaries 20 April 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 02 February 2006
410(Scot) - N/A 13 January 2006
287 - Change in situation or address of Registered Office 01 September 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 04 March 2005
419a(Scot) - N/A 22 February 2005
466(Scot) - N/A 19 August 2004
466(Scot) - N/A 19 August 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 31 January 2004
410(Scot) - N/A 20 November 2003
AA - Annual Accounts 04 April 2003
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2003
123 - Notice of increase in nominal capital 18 March 2003
363s - Annual Return 06 March 2003
288a - Notice of appointment of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
363s - Annual Return 20 February 2002
410(Scot) - N/A 17 July 2001
225 - Change of Accounting Reference Date 16 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
CERTNM - Change of name certificate 08 May 2001
NEWINC - New incorporation documents 13 February 2001

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

Bond & floating charge 13 November 2003 Fully Satisfied

N/A

Floating charge 10 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.