About

Registered Number: SC043553
Date of Incorporation: 27/05/1966 (57 years and 10 months ago)
Company Status: Active
Registered Address: 2 Coates Crescent, Edinburgh, EH3 7AL

 

Based in Edinburgh, Grant Westfield Ltd was registered on 27 May 1966. The business has 13 directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, David 01 January 2017 - 1
LAW, Sarah Elizabeth 01 January 2017 - 1
MORTIMER, John Daniel 25 February 2020 - 1
PARAGREEN, Jai 01 January 2015 - 1
HENMAN, Trevor Henry John N/A 03 February 1999 1
JOHNSTONE, Karl 01 July 2000 21 March 2003 1
MATTHEWS, Gary Paul 02 January 2017 31 March 2019 1
MCKENZIE, Paul 01 July 2005 01 May 2016 1
PATCH, Nigel 12 May 1997 30 December 2017 1
STURGEON, Edward Paterson 01 April 1991 31 October 2014 1
WARD, William Smyth N/A 30 June 2000 1
WESTLAND, Gillian Louise 01 January 2018 16 November 2018 1
Secretary Name Appointed Resigned Total Appointments
BROWN MACDONALD & FLEMING N/A 31 December 1994 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 10 April 2020
AP01 - Appointment of director 26 February 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 10 April 2019
CH01 - Change of particulars for director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
TM01 - Termination of appointment of director 16 November 2018
CH01 - Change of particulars for director 16 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 11 April 2018
AP01 - Appointment of director 11 April 2018
AP01 - Appointment of director 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 03 April 2017
AP01 - Appointment of director 05 January 2017
AP01 - Appointment of director 05 January 2017
AP01 - Appointment of director 05 January 2017
AA - Annual Accounts 01 June 2016
TM01 - Termination of appointment of director 09 May 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 14 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2015
AD01 - Change of registered office address 14 April 2015
AP01 - Appointment of director 06 January 2015
TM01 - Termination of appointment of director 08 December 2014
CH01 - Change of particulars for director 08 December 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 15 May 2014
AD01 - Change of registered office address 14 March 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 09 April 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 11 April 2011
AP01 - Appointment of director 12 July 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 16 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 13 April 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 26 April 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 20 April 2006
AA - Annual Accounts 10 April 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 30 September 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
363s - Annual Return 25 April 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 02 May 2001
AA - Annual Accounts 04 April 2001
287 - Change in situation or address of Registered Office 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 04 April 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 21 April 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
AA - Annual Accounts 27 July 1998
363s - Annual Return 12 May 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 25 September 1997
AA - Annual Accounts 06 July 1997
363s - Annual Return 06 April 1997
AA - Annual Accounts 22 April 1996
363s - Annual Return 15 April 1996
419a(Scot) - N/A 07 April 1995
363s - Annual Return 05 April 1995
AA - Annual Accounts 24 March 1995
288 - N/A 07 January 1995
287 - Change in situation or address of Registered Office 06 January 1995
410(Scot) - N/A 11 July 1994
AA - Annual Accounts 18 April 1994
363s - Annual Return 18 April 1994
363s - Annual Return 19 April 1993
AA - Annual Accounts 19 April 1993
363s - Annual Return 15 April 1992
AA - Annual Accounts 15 April 1992
288 - N/A 24 April 1991
363a - Annual Return 17 April 1991
AA - Annual Accounts 17 April 1991
AA - Annual Accounts 05 June 1990
363 - Annual Return 05 June 1990
288 - N/A 16 April 1990
AA - Annual Accounts 28 June 1989
363 - Annual Return 28 June 1989
363 - Annual Return 07 June 1988
AA - Annual Accounts 07 June 1988
287 - Change in situation or address of Registered Office 07 December 1987
363 - Annual Return 23 June 1987
AA - Annual Accounts 23 June 1987
288 - N/A 24 September 1986
NEWINC - New incorporation documents 27 May 1966

Mortgages & Charges

Description Date Status Charge by
Standard security 21 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.