Company NameGrimston Scott Limited
Company StatusActive
Company Number04176966
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Andrew Cartlidge
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2001(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressPortcullis House 40 Mary Street
Scunthorpe
North Lincolnshire
DN15 6NP
Director NameMr Charles Peregrine Morland
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2001(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressPortcullis House 40 Mary Street
Scunthorpe
North Lincolnshire
DN15 6NP
Director NameMr Julien Vivan Nurse
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(16 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 37 Arnison Road
East Molesey
Surrey
KT8 9JR
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusCurrent
Appointed01 March 2006(4 years, 11 months after company formation)
Appointment Duration18 years, 2 months
Correspondence AddressCollingham House 6-12 Gladstone Road
Wimbledon, London
SW19 1QT
Director NameMr Stephen John Holland
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address99 Upper Tollington Park
Finsbury Park
London
N4 4ND
Director NameGCS Corporate Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD

Location

Registered AddressColingham House
6-12 Gladstone Road
Wimbledon
London
SW19 1QT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

34 at £1Anthony Andrew Cartlidge
34.00%
Ordinary
33 at £1Charles Peregrine Morland
33.00%
Ordinary
33 at £1Stephen John Holland
33.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

28 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
22 March 2024Accounts for a dormant company made up to 31 July 2023 (2 pages)
22 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
16 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
22 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
18 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
19 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
30 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
29 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
14 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
12 October 2018Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page)
12 October 2018Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page)
16 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
13 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
18 January 2018Appointment of Mr Julien Vivian Nurse as a director on 28 November 2017 (2 pages)
8 January 2018Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 8 January 2018 (1 page)
21 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
5 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
8 February 2016Director's details changed for Mr Anthony Andrew Cartlidge on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Mr Charles Peregrine Morland on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Mr Anthony Andrew Cartlidge on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Mr Charles Peregrine Morland on 8 February 2016 (2 pages)
18 December 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page)
18 December 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
27 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
20 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
7 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
7 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
16 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
16 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
28 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
17 June 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
17 June 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
29 April 2009Return made up to 09/03/09; full list of members (4 pages)
29 April 2009Return made up to 09/03/09; full list of members (4 pages)
28 April 2009Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
28 April 2009Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
30 October 2008Registered office changed on 30/10/2008 from marquess court 69 southampton row london WC1B 4ET (1 page)
30 October 2008Registered office changed on 30/10/2008 from marquess court 69 southampton row london WC1B 4ET (1 page)
20 May 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
20 May 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
21 March 2008Return made up to 09/03/08; full list of members (4 pages)
21 March 2008Return made up to 09/03/08; full list of members (4 pages)
11 April 2007Return made up to 09/03/07; full list of members (3 pages)
11 April 2007Return made up to 09/03/07; full list of members (3 pages)
18 September 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
18 September 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
18 September 2006Accounts for a dormant company made up to 31 July 2006 (3 pages)
18 September 2006Accounts for a dormant company made up to 31 July 2006 (3 pages)
5 September 2006Return made up to 09/03/06; full list of members (3 pages)
5 September 2006Return made up to 09/03/06; full list of members (3 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006Registered office changed on 24/07/06 from: saint james house 13 kensington square london W8 5HD (1 page)
24 July 2006New secretary appointed (2 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Registered office changed on 24/07/06 from: saint james house 13 kensington square london W8 5HD (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
26 May 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
26 May 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
17 May 2005Return made up to 09/03/05; full list of members (3 pages)
17 May 2005Return made up to 09/03/05; full list of members (3 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
27 April 2004Return made up to 09/03/04; full list of members (3 pages)
27 April 2004Return made up to 09/03/04; full list of members (3 pages)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
30 April 2003Return made up to 09/03/03; full list of members (6 pages)
30 April 2003Return made up to 09/03/03; full list of members (6 pages)
30 April 2003Secretary's particulars changed (1 page)
30 April 2003Secretary's particulars changed (1 page)
7 January 2003Registered office changed on 07/01/03 from: 29 abingdon road london W8 6AH (1 page)
7 January 2003Registered office changed on 07/01/03 from: 29 abingdon road london W8 6AH (1 page)
26 November 2002Accounts for a dormant company made up to 31 July 2002 (4 pages)
26 November 2002Accounts for a dormant company made up to 31 July 2002 (4 pages)
29 May 2002Return made up to 09/03/02; full list of members (6 pages)
29 May 2002Return made up to 09/03/02; full list of members (6 pages)
6 December 2001Ad 09/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2001Ad 09/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
19 April 2001Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
19 April 2001Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
19 April 2001Resolutions
  • RES13 ‐ Auditors remuneration 09/03/01
(1 page)
19 April 2001Resolutions
  • RES13 ‐ Auditors remuneration 09/03/01
(1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001Secretary resigned (1 page)
9 March 2001Incorporation (30 pages)
9 March 2001Incorporation (30 pages)