ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

James Grant (East) Holdings Limited

James Grant (East) Holdings Limited is a liquidation company incorporated on 12 April 1985 with the registered office located in Glasgow, City of Glasgow. James Grant (East) Holdings Limited was registered 40 years ago.
Status
Liquidation
Company No
SC092822
Private limited company
Scottish Company
Age
40 years
Incorporated 12 April 1985
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 882 days
Dated 10 May 2022 (3 years ago)
Next confirmation dated 10 May 2023
Was due on 24 May 2023 (2 years 5 months ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2023
Was due on 31 October 2023 (1 year 11 months ago)
Address
Frp Advisory Trading Ltd Level 2
The Beacon, 176 St Vincent Street
Glasgow
G2 5SG
Address changed on 1 Jun 2023 (2 years 4 months ago)
Previous address was Frp Advisory Trading Ltd Level 2 the Beacon, 176 st Vincent Street Glasgow G2 5SG
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
11
Controllers (PSC)
3
Director • PSC • British • Lives in UK • Born in Oct 1949
Director • PSC • British • Lives in UK • Born in Apr 1956
Director • PSC • British • Lives in UK • Born in Apr 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stoney Ware Limited
Mrs Fiona Lea Arghebant is a mutual person.
Active
Automation And General Securities Limited
Chiene + Tait LLP is a mutual person.
Active
Active
Edinburgh Innovation Park Joint Venture Company Limited
Chiene + Tait LLP is a mutual person.
Active
Edinburgh Innovation Park Hub Holdco Limited
Chiene + Tait LLP is a mutual person.
Active
Edinburgh Innovation Park Hub Operating Company Limited
Chiene + Tait LLP is a mutual person.
Active
James Grant & Company (East) Limited
Mrs Fiona Lea Arghebant, Mrs Rosemary Simone Bello, and 2 more are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Jan 2022
For period 31 Jan31 Jan 2022
Traded for 12 months
Cash in Bank
£3K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£14.21M
Increased by £17K (0%)
Total Liabilities
£0
Same as previous period
Net Assets
£14.21M
Increased by £17K (0%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
2 Years 4 Months Ago on 1 Jun 2023
Registered Address Changed
2 Years 4 Months Ago on 1 Jun 2023
Full Accounts Submitted
3 Years Ago on 10 Jun 2022
Confirmation Submitted
3 Years Ago on 20 May 2022
Mrs Rosemary Simone Bello (PSC) Details Changed
3 Years Ago on 15 Feb 2022
Mrs Rosemary Simone Bello Details Changed
3 Years Ago on 15 Feb 2022
Full Accounts Submitted
4 Years Ago on 4 Aug 2021
Confirmation Submitted
4 Years Ago on 17 May 2021
Chiene + Tait Llp Details Changed
4 Years Ago on 24 Feb 2021
Small Accounts Submitted
5 Years Ago on 8 Sep 2020
Get Credit Report
Discover James Grant (East) Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Frp Advisory Trading Ltd Level 2 the Beacon, 176 st Vincent Street Glasgow G2 5SG to Frp Advisory Trading Ltd Level 2 the Beacon, 176 st Vincent Street Glasgow G2 5SG on 1 June 2023
Submitted on 1 Jun 2023
Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL Scotland to Frp Advisory Trading Ltd Level 2 the Beacon, 176 st Vincent Street Glasgow G2 5SG on 1 June 2023
Submitted on 1 Jun 2023
Resolutions
Submitted on 31 May 2023
Total exemption full accounts made up to 31 January 2022
Submitted on 10 Jun 2022
Confirmation statement made on 10 May 2022 with updates
Submitted on 20 May 2022
Director's details changed for Mrs Rosemary Simone Bello on 15 February 2022
Submitted on 15 Feb 2022
Change of details for Mrs Rosemary Simone Bello as a person with significant control on 15 February 2022
Submitted on 15 Feb 2022
Total exemption full accounts made up to 31 January 2021
Submitted on 4 Aug 2021
Confirmation statement made on 10 May 2021 with updates
Submitted on 17 May 2021
Secretary's details changed for Chiene + Tait Llp on 24 February 2021
Submitted on 24 Feb 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year