Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Grandhome Developments (Aberdeen) Limited
Grandhome Developments (Aberdeen) Limited is an active company incorporated on 24 June 2011 with the registered office located in Aberdeen, City of Aberdeen. Grandhome Developments (Aberdeen) Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC402358
Private limited company
Scottish Company
Age
14 years
Incorporated
24 June 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 July 2025
(3 months ago)
Next confirmation dated
16 July 2026
Due by
30 July 2026
(8 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Grandhome Developments (Aberdeen) Limited
Contact
Update Details
Address
37 Albyn Place
Aberdeen
AB10 1YN
Scotland
Address changed on
19 Dec 2023
(1 year 10 months ago)
Previous address was
Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
Companies in AB10 1YN
Telephone
07554 009490
Email
Unreported
Website
Grandhome.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
3
William John Burney Paton
Director • British • Lives in UK • Born in Apr 1976
Christopher Matthew George Paton
Director • British • Lives in UK • Born in Nov 1979
Hon. Lord Malcolm Nigel Forbes
PSC • British • Lives in Scotland • Born in May 1946
Mr John Seton Burrell Carson
PSC • British • Lives in UK • Born in Mar 1952
Sophie Jane Clare Daranyi
PSC • British • Lives in UK • Born in Apr 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£3.53K
Decreased by £7.69K (-69%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£4.16K
Decreased by £7.06K (-63%)
Total Liabilities
-£12.15K
Decreased by £7.11K (-37%)
Net Assets
-£7.99K
Increased by £46 (-1%)
Debt Ratio (%)
292%
Increased by 120.42% (+70%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 16 Jul 2025
Full Accounts Submitted
11 Months Ago on 29 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 8 Jul 2024
Sophie Daranyi (PSC) Appointed
1 Year 9 Months Ago on 25 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 9 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 19 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 29 Aug 2023
George Bruce Pirie Smith (PSC) Resigned
2 Years 6 Months Ago on 9 May 2023
George Bruce Pirie Smith Resigned
2 Years 6 Months Ago on 9 May 2023
Full Accounts Submitted
2 Years 8 Months Ago on 9 Mar 2023
Get Alerts
Get Credit Report
Discover Grandhome Developments (Aberdeen) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 16 July 2025 with no updates
Submitted on 16 Jul 2025
Notification of Sophie Daranyi as a person with significant control on 25 January 2024
Submitted on 16 Jul 2025
Cessation of George Bruce Pirie Smith as a person with significant control on 9 May 2023
Submitted on 16 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 29 Nov 2024
Confirmation statement made on 5 July 2024 with no updates
Submitted on 8 Jul 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 9 Jan 2024
Termination of appointment of George Bruce Pirie Smith as a director on 9 May 2023
Submitted on 19 Dec 2023
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 37 Albyn Place Aberdeen AB10 1YN on 19 December 2023
Submitted on 19 Dec 2023
Confirmation statement made on 5 July 2023 with no updates
Submitted on 29 Aug 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 9 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs