ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Noble Grossart Holdings Limited

Noble Grossart Holdings Limited is an active company incorporated on 24 October 1979 with the registered office located in Edinburgh, City of Edinburgh. Noble Grossart Holdings Limited was registered 46 years ago.
Status
Active
Active since incorporation
Company No
SC069742
Private limited company
Scottish Company
Age
46 years
Incorporated 24 October 1979
Size
Unreported
Confirmation
Submitted
Dated 30 March 2025 (7 months ago)
Next confirmation dated 30 March 2026
Due by 13 April 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Group
Next accounts for period 31 January 2026
Due by 31 October 2026 (12 months remaining)
Address
48 Queen Street
Edinburgh
EH2 3NR
Same address since incorporation
Telephone
01312267011
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Dec 1982
Director • British • Lives in Scotland • Born in Aug 1954
Secretary • British
Noble Grossart Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Noble Grossart Limited
Roger Thomas Brown is a mutual person.
Active
Noble Grossart Investments Limited
Noble Grossart Limited and Roger Thomas Brown are mutual people.
Active
Howe Securities Limited
Noble Grossart Limited and Roger Thomas Brown are mutual people.
Active
Kirk Lovegrove & Company Limited
Roger Thomas Brown is a mutual person.
Active
Candover Capital 1 Ltd
Roger Thomas Brown is a mutual person.
Active
Hill Street Nominees Limited
Noble Grossart Limited is a mutual person.
Active
Lyon & Turnbull Limited
Roger Thomas Brown is a mutual person.
Active
Fals Property Limited
Roger Thomas Brown is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£97.13M
Increased by £7.96M (+9%)
Turnover
£33.93M
Increased by £20.75M (+157%)
Employees
9
Same as previous period
Total Assets
£341.52M
Increased by £15.94M (+5%)
Total Liabilities
-£7.1M
Decreased by £303K (-4%)
Net Assets
£334.41M
Increased by £16.24M (+5%)
Debt Ratio (%)
2%
Decreased by 0.19% (-9%)
Latest Activity
Group Accounts Submitted
6 Months Ago on 17 Apr 2025
Confirmation Submitted
6 Months Ago on 7 Apr 2025
Confirmation Submitted
1 Year 7 Months Ago on 4 Apr 2024
Group Accounts Submitted
1 Year 7 Months Ago on 27 Mar 2024
Flure Mary Kerr Grossart (PSC) Appointed
1 Year 10 Months Ago on 21 Dec 2023
Angus Mcfarlane Mcleod Grossart (PSC) Resigned
1 Year 10 Months Ago on 21 Dec 2023
Confirmation Submitted
2 Years 6 Months Ago on 11 Apr 2023
Group Accounts Submitted
2 Years 7 Months Ago on 13 Mar 2023
Angus Mcfarlane Mcleod Grossart Resigned
3 Years Ago on 13 May 2022
Confirmation Submitted
3 Years Ago on 30 Mar 2022
Get Credit Report
Discover Noble Grossart Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 January 2025
Submitted on 17 Apr 2025
Confirmation statement made on 30 March 2025 with no updates
Submitted on 7 Apr 2025
Confirmation statement made on 30 March 2024 with updates
Submitted on 4 Apr 2024
Group of companies' accounts made up to 31 January 2024
Submitted on 27 Mar 2024
Memorandum and Articles of Association
Submitted on 24 Jan 2024
Resolutions
Submitted on 18 Jan 2024
Change of share class name or designation
Submitted on 11 Jan 2024
Particulars of variation of rights attached to shares
Submitted on 11 Jan 2024
Resolutions
Submitted on 3 Jan 2024
Cessation of Angus Mcfarlane Mcleod Grossart as a person with significant control on 21 December 2023
Submitted on 21 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year