Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GRANTS SCOTLAND LIMITED
Company Information for

GRANTS SCOTLAND LIMITED

5TH FLOOR, 120 WEST REGENT STREET, GLASGOW, G2 2QD,
Company Registration Number
SC158232
Private Limited Company
Active

Company Overview

About Grants Scotland Ltd
GRANTS SCOTLAND LIMITED was founded on 1995-05-25 and has its registered office in Glasgow. The organisation's status is listed as "Active". Grants Scotland Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRANTS SCOTLAND LIMITED
 
Legal Registered Office
5TH FLOOR
120 WEST REGENT STREET
GLASGOW
G2 2QD
Other companies in G1
 
Previous Names
HOUSTON ROONEY HOLDINGS LIMITED 18/01/2008
Filing Information
Company Number SC158232
Company ID Number SC158232
Date formed 1995-05-25
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB481793020  
Last Datalog update: 2024-06-06 00:23:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRANTS SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
ROBERT CALDWELL CURRIE
Company Secretary 2018-05-24
ROBERT CALDWELL CURRIE
Director 2004-02-27
ALISTAIR MCINTYRE GRANT
Director 1995-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH HELEN GRANT
Company Secretary 2011-03-11 2018-05-24
ALISTAIR MCINTYRE GRANT
Company Secretary 2007-01-31 2011-03-11
DENNIS ROONEY
Company Secretary 1995-05-26 2007-01-31
DENNIS ROONEY
Director 2000-12-01 2007-01-31
BRIAN REID
Company Secretary 1995-05-25 1995-05-25
STEPHEN MABBOTT
Nominated Director 1995-05-25 1995-05-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29CONFIRMATION STATEMENT MADE ON 25/05/24, WITH NO UPDATES
2024-03-2130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-06-07Termination of appointment of Robert Caldwell Currie on 2023-06-07
2023-06-07Appointment of Mr Craig James Elliot as company secretary on 2023-06-07
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14REGISTERED OFFICE CHANGED ON 14/03/23 FROM Grants Scotland Limited Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland
2023-03-14Change of details for Next Stage Holdings Limited as a person with significant control on 2023-03-14
2022-02-0830/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES
2021-03-02AP01DIRECTOR APPOINTED MR CRAIG JAMES ELLIOT
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM C/O Grants Chartered Accountants Moncrieff House 69 West Nile Street Glasgow G1 2QB
2020-09-09PSC02Notification of Next Stage Holdings Limited as a person with significant control on 2020-09-04
2020-09-09PSC07CESSATION OF ALISTAIR GRANT AS A PERSON OF SIGNIFICANT CONTROL
2020-06-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES
2019-07-12SH06Cancellation of shares. Statement of capital on 2019-06-24 GBP 94.00
2019-07-12RES09Resolution of authority to purchase a number of shares
2019-07-12SH03Purchase of own shares
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-03-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-06-21RES01ADOPT ARTICLES 11/06/2018
2018-06-15SH08Change of share class name or designation
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-05-24AP03Appointment of Mr Robert Caldwell Currie as company secretary on 2018-05-24
2018-05-24TM02Termination of appointment of Elizabeth Helen Grant on 2018-05-24
2018-04-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27AA01Previous accounting period extended from 31/03/17 TO 30/06/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-07-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-15AR0125/05/16 ANNUAL RETURN FULL LIST
2016-06-10SH0130/04/16 STATEMENT OF CAPITAL GBP 100
2016-06-10SH0130/07/15 STATEMENT OF CAPITAL GBP 100
2015-09-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 80
2015-07-08AR0125/05/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-06CH01Director's details changed for Robert Caldwell Currie on 2014-03-13
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 80
2014-06-19AR0125/05/14 ANNUAL RETURN FULL LIST
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AR0125/05/13 ANNUAL RETURN FULL LIST
2013-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/13 FROM 38 Queen Street Glasgow G1 3DX United Kingdom
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AR0125/05/12 FULL LIST
2012-01-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-16AR0125/05/11 FULL LIST
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MCINTYRE GRANT / 23/06/2010
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CALDWELL CURRIE / 23/06/2010
2011-03-11AP03SECRETARY APPOINTED MRS ELIZABETH HELEN GRANT
2011-03-11TM02APPOINTMENT TERMINATED, SECRETARY ALISTAIR GRANT
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-17AR0125/05/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MCINTYRE GRANT / 01/11/2009
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CALDWELL CURRIE / 01/11/2009
2009-11-1188(2)AD 31/07/09 GBP SI 60@1=60 GBP IC 20/80
2009-09-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-2888(2)CAPITALS NOT ROLLED UP
2009-05-27363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 82 MITCHELL STREET GLASGOW G1 3NA
2008-01-18CERTNMCOMPANY NAME CHANGED HOUSTON ROONEY HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/01/08
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-13169£ IC 11/10 31/05/07 £ SR 1@1=1
2007-06-21363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-04-24169£ IC 20/11 10/04/07 £ SR 9@1=9
2007-04-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-03-27225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2007-03-13288aNEW SECRETARY APPOINTED
2007-03-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-08363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-06-08288cDIRECTOR'S PARTICULARS CHANGED
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-10363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-18363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2004-03-04288aNEW DIRECTOR APPOINTED
2004-02-1988(2)RAD 30/11/03--------- £ SI 16@1=16 £ IC 4/20
2003-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-26363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2003-05-15410(Scot)PARTIC OF MORT/CHARGE *****
2003-05-15410(Scot)PARTIC OF MORT/CHARGE *****
2003-03-05410(Scot)PARTIC OF MORT/CHARGE *****
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-24363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2001-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-06-01363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2001-05-16288aNEW DIRECTOR APPOINTED
2001-05-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-12-2988(2)RAD 28/02/00--------- £ SI 2@1
2000-06-30363sRETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS
2000-02-01SRES03EXEMPTION FROM APPOINTING AUDITORS 25/11/99
2000-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-08-24363sRETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS
1999-01-12SRES03EXEMPTION FROM APPOINTING AUDITORS 08/01/99
1999-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-07-21225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97
1998-05-29363sRETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS
1998-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1998-02-19CERTNMCOMPANY NAME CHANGED CONTRACTORLAND LIMITED CERTIFICATE ISSUED ON 20/02/98
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to GRANTS SCOTLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRANTS SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2003-05-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-05-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2003-03-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRANTS SCOTLAND LIMITED

Intangible Assets
Patents
We have not found any records of GRANTS SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANTS SCOTLAND LIMITED
Trademarks
We have not found any records of GRANTS SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANTS SCOTLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as GRANTS SCOTLAND LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where GRANTS SCOTLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANTS SCOTLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRANTS SCOTLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1