General information

Name:

Grandscapes Ltd

Office Address:

C/o Grainger Corporate Rescue & Recovery 65 Bath Street G2 2BX Glasgow

Number: SC081062

Incorporation date: 1982-12-01

Dissolution date: 2018-05-19

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. SC081062 fourty two years ago, Grandscapes Limited had been a private limited company until 2018-05-19 - the day it was dissolved. The company's latest office address was C/o Grainger Corporate Rescue & Recovery, 65 Bath Street Glasgow.

When it comes to this company, all of director's duties have so far been fulfilled by Hazel M. and William M.. Amongst these two people, Hazel M. had administered the company the longest, having been a part of directors' team for 30 years.

Executives who controlled the firm include: William M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Hazel M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Hazel M.

Role: Secretary

Latest update: 25 April 2024

Hazel M.

Role: Director

Appointed: 20 June 1988

Latest update: 25 April 2024

William M.

Role: Director

Appointed: 20 June 1988

Latest update: 25 April 2024

People with significant control

William M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Hazel M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2018
Account last made up date 30 April 2016
Confirmation statement next due date 04 July 2020
Confirmation statement last made up date 20 June 2017
Annual Accounts 13 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 13 November 2014
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 January 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 January 2017
Annual Accounts 21 December 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 21 December 2012
Annual Accounts 2 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 2 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Resolution
Free Download
Total exemption small company accounts data made up to 2016-04-30 (AA)
filed on: 30th, January 2017
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

6th Floor Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2013

Address:

6th Floor Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2014

Address:

6th Floor Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2015

Address:

6th Floor Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2016

Address:

6th Floor Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
35
Company Age

Similar companies nearby

Closest companies