Lenzie
Glasgow
G66 4LJ
Scotland
Director Name | Mr Stuart Neil Seaton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 1 day (resigned 10 April 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Priory Walk London SW10 9SP |
Secretary Name | Jinal Hasmukh Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 1 day (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | 22 Barton Road Luton Bedfordshire LU3 2BB |
Secretary Name | Mr Douglas Gordon George Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 December 2004) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Toran M'Or, Garngaber Avenue Lenzie Glasgow G66 4LJ Scotland |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | AUB Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 December 2004) |
Correspondence Address | 7 Baker Street London W1U 8EG |
Secretary Name | AUB Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 23 April 2003) |
Correspondence Address | 7 Baker Street London W1U 8EG |
Secretary Name | Burness Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 2013) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2013(11 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 01 May 2020) |
Correspondence Address | Capella Building (Tenth Building) 60 York Street Glasgow G2 8JX Scotland |
Website | granitehouseglasgow.com |
---|---|
Telephone | 0141 5523413 |
Telephone region | Glasgow |
Registered Address | Suite 1, 3rd Floor 11-12 St James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
23.9m at £1 | Grandyard LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,867,855 |
Cash | £170,783 |
Current Liabilities | £4,716,718 |
Latest Accounts | 31 January 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
13 December 2013 | Delivered on: 17 December 2013 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
13 December 2013 | Delivered on: 23 December 2013 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
13 December 2013 | Delivered on: 23 December 2013 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
16 August 2005 | Delivered on: 13 September 2005 Satisfied on: 11 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on 2ND september 2005 and Secured details: All sums due or to become due. Particulars: All and whole the tenant's interest in the lease of an area of ground at lamb street hamilton t/n LAN80445. Fully Satisfied |
16 August 2005 | Delivered on: 26 August 2005 Satisfied on: 19 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a tynedale house 134 cowley road oxford f/h t/no ON195154. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 April 2002 | Delivered on: 21 May 2002 Satisfied on: 11 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on the 03RD may 2002 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects k/a forming new cross shopping centre quarry place hamilton. Fully Satisfied |
16 April 2002 | Delivered on: 21 May 2002 Satisfied on: 11 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on the 03RD may 2002 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects k/a and forming granite house stockwell street glasgow. Fully Satisfied |
16 April 2002 | Delivered on: 18 May 2002 Satisfied on: 24 December 2004 Persons entitled: The United Bank of Kuwait PLC Classification: Standard security which was presented for registration in scotland on 3RD may 2002 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Granite house stockwell street glasgow. See the mortgage charge document for full details. Fully Satisfied |
16 April 2002 | Delivered on: 18 May 2002 Satisfied on: 24 December 2004 Persons entitled: The United Bank of Kuwait PLC Classification: Standard security which was presented for registration in scotland on 3RD may 2002 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The subjects k/a and forming new cross shopping centre quarry place hamilton t/no: LAN80445. Fully Satisfied |
16 April 2002 | Delivered on: 26 April 2002 Satisfied on: 11 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party guarantee and debenture Secured details: All monies due or to become due from the company and any group company (as defined) to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 December 2013 | Delivered on: 23 December 2013 Satisfied on: 19 May 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Subjects known as new cross shopping centre, hamilton t/no LAN80445. Notification of addition to or amendment of charge. Fully Satisfied |
17 December 2013 | Delivered on: 23 December 2013 Satisfied on: 19 May 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: The subjects known as granite house, glasgow and subjects on the north and east side of osborne street, glasgow t/nos GLA67288, GLA100737, GLA102467, GLA130228, GLA79494, GLA106909 and GLA112791. Notification of addition to or amendment of charge. Fully Satisfied |
13 December 2013 | Delivered on: 23 December 2013 Satisfied on: 4 June 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
16 April 2002 | Delivered on: 23 April 2002 Satisfied on: 24 December 2004 Persons entitled: The United Bank of Kuwait PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future. Fully Satisfied |
9 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
1 May 2020 | Termination of appointment of Macroberts Corporate Services Limited as a secretary on 1 May 2020 (1 page) |
30 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
21 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
6 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
17 February 2018 | Satisfaction of charge 044003360009 in full (4 pages) |
17 February 2018 | Satisfaction of charge 044003360013 in full (4 pages) |
17 February 2018 | Satisfaction of charge 044003360014 in full (4 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
15 September 2017 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB on 15 September 2017 (1 page) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
7 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
4 June 2015 | Satisfaction of charge 044003360010 in full (4 pages) |
4 June 2015 | Satisfaction of charge 044003360010 in full (4 pages) |
19 May 2015 | Satisfaction of charge 044003360012 in full (4 pages) |
19 May 2015 | Satisfaction of charge 044003360011 in full (4 pages) |
19 May 2015 | Satisfaction of charge 044003360012 in full (4 pages) |
19 May 2015 | Satisfaction of charge 044003360011 in full (4 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
7 November 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
7 November 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
2 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
11 January 2014 | Satisfaction of charge 5 in full (4 pages) |
11 January 2014 | Satisfaction of charge 8 in full (4 pages) |
11 January 2014 | Satisfaction of charge 2 in full (4 pages) |
11 January 2014 | Satisfaction of charge 5 in full (4 pages) |
11 January 2014 | Satisfaction of charge 2 in full (4 pages) |
11 January 2014 | Satisfaction of charge 6 in full (4 pages) |
11 January 2014 | Satisfaction of charge 6 in full (4 pages) |
11 January 2014 | Satisfaction of charge 8 in full (4 pages) |
23 December 2013 | Registration of charge 044003360013 (23 pages) |
23 December 2013 | Registration of charge 044003360011 (20 pages) |
23 December 2013 | Registration of charge 044003360011 (20 pages) |
23 December 2013 | Registration of charge 044003360014 (18 pages) |
23 December 2013 | Registration of charge 044003360012 (18 pages) |
23 December 2013 | Registration of charge 044003360012 (18 pages) |
23 December 2013 | Registration of charge 044003360010 (41 pages) |
23 December 2013 | Registration of charge 044003360010 (41 pages) |
23 December 2013 | Registration of charge 044003360013 (23 pages) |
23 December 2013 | Registration of charge 044003360014 (18 pages) |
17 December 2013 | Registration of charge 044003360009 (19 pages) |
17 December 2013 | Registration of charge 044003360009 (19 pages) |
5 November 2013 | Accounts for a small company made up to 31 January 2013 (9 pages) |
5 November 2013 | Accounts for a small company made up to 31 January 2013 (9 pages) |
2 May 2013 | Appointment of Macroberts Corporate Services Limited as a secretary (2 pages) |
2 May 2013 | Appointment of Macroberts Corporate Services Limited as a secretary (2 pages) |
1 May 2013 | Termination of appointment of Burness Paull & Williamsons Llp as a secretary (1 page) |
1 May 2013 | Termination of appointment of Burness Paull & Williamsons Llp as a secretary (1 page) |
17 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 30 November 2011 (1 page) |
17 April 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 30 November 2011 (1 page) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
7 November 2012 | Accounts for a small company made up to 31 January 2012 (9 pages) |
7 November 2012 | Accounts for a small company made up to 31 January 2012 (9 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Accounts for a small company made up to 31 January 2011 (8 pages) |
13 March 2012 | Accounts for a small company made up to 31 January 2011 (8 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
15 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
11 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
28 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
28 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
3 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
3 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
6 September 2007 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
6 September 2007 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
17 April 2007 | Return made up to 21/03/07; full list of members (5 pages) |
17 April 2007 | Return made up to 21/03/07; full list of members (5 pages) |
20 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
29 March 2006 | Return made up to 21/03/06; full list of members (6 pages) |
29 March 2006 | Return made up to 21/03/06; full list of members (6 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
13 September 2005 | Particulars of mortgage/charge (5 pages) |
13 September 2005 | Particulars of mortgage/charge (5 pages) |
8 September 2005 | Declaration of assistance for shares acquisition (10 pages) |
8 September 2005 | Declaration of assistance for shares acquisition (10 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Resolutions
|
24 August 2005 | Resolutions
|
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
11 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: 7 baker street london W1U 8EG (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: 7 baker street london W1U 8EG (1 page) |
29 December 2004 | Declaration of assistance for shares acquisition (10 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Declaration of assistance for shares acquisition (10 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Resolutions
|
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2004 | Return made up to 21/03/03; full list of members (7 pages) |
16 December 2004 | Return made up to 21/03/03; full list of members (7 pages) |
11 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
11 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 March 2004 | Return made up to 21/03/04; full list of members
|
19 March 2004 | Return made up to 21/03/04; full list of members
|
17 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 10 old bailey london EC4M 7NG (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 10 old bailey london EC4M 7NG (1 page) |
21 May 2002 | Particulars of mortgage/charge (5 pages) |
21 May 2002 | Particulars of mortgage/charge (5 pages) |
21 May 2002 | Particulars of mortgage/charge (5 pages) |
21 May 2002 | Particulars of mortgage/charge (5 pages) |
18 May 2002 | Particulars of mortgage/charge (5 pages) |
18 May 2002 | Particulars of mortgage/charge (5 pages) |
18 May 2002 | Particulars of mortgage/charge (5 pages) |
18 May 2002 | Particulars of mortgage/charge (5 pages) |
8 May 2002 | Particulars of contract relating to shares (4 pages) |
8 May 2002 | Particulars of contract relating to shares (4 pages) |
8 May 2002 | Ad 16/04/02--------- £ si 23853620@1=23853620 £ ic 100/23853720 (4 pages) |
8 May 2002 | Ad 16/04/02--------- £ si 23853620@1=23853620 £ ic 100/23853720 (4 pages) |
26 April 2002 | Particulars of mortgage/charge (8 pages) |
26 April 2002 | Particulars of mortgage/charge (8 pages) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Declaration of assistance for shares acquisition (8 pages) |
23 April 2002 | Declaration of assistance for shares acquisition (8 pages) |
23 April 2002 | Declaration of assistance for shares acquisition (8 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Declaration of assistance for shares acquisition (8 pages) |
22 April 2002 | Resolutions
|
22 April 2002 | £ nc 1000/24001000 16/04/02 (1 page) |
22 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
22 April 2002 | £ nc 1000/24001000 16/04/02 (1 page) |
22 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
22 April 2002 | Resolutions
|
22 April 2002 | Resolutions
|
22 April 2002 | Resolutions
|
15 April 2002 | New secretary appointed;new director appointed (10 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Ad 10/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2002 | New secretary appointed;new director appointed (10 pages) |
15 April 2002 | New director appointed (5 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (5 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Ad 10/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: 120 east road london N1 6AA (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | New director appointed (9 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | New director appointed (9 pages) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Registered office changed on 12/04/02 from: 120 east road london N1 6AA (1 page) |
21 March 2002 | Incorporation (15 pages) |
21 March 2002 | Incorporation (15 pages) |