General information

Name:

Grant Catering Limited.

Office Address:

31 2 Atlantic Square 31 York Street G2 8NJ Glasgow

Number: SC337549

Incorporation date: 2008-02-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is based in Glasgow under the ID SC337549. The firm was registered in 2008. The headquarters of the company is situated at 31 2 Atlantic Square 31 York Street. The postal code for this place is G2 8NJ. This company's declared SIC number is 46190 which stands for Agents involved in the sale of a variety of goods. The company's latest financial reports cover the period up to 2022-03-31 and the latest confirmation statement was released on 2023-02-09.

The firm has two trademarks, all are still protected by law. The first trademark was registered in 2014.

In order to be able to match the demands of its clients, this specific limited company is continually taken care of by a body of two directors who are Francis G. and Stephanie G.. Their outstanding services have been of critical importance to the limited company since 2018-01-03.

Executives who control the firm include: Francis G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephanie G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trade marks

Trademark UK00003067137
Trademark image:-
Trademark name:CHOCOLATE LOUNGE
Status:Application Published
Filing date:2014-08-05
Owner name:Grant Catering Ltd
Owner address:c/o BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, United Kingdom, G2 8JX
Trademark UK00003073643
Trademark image:Trademark UK00003073643 image
Status:Application Published
Filing date:2014-09-22
Owner name:Grant Catering Ltd
Owner address:c/o BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, United Kingdom, G2 8JX

Company staff

Francis G.

Role: Director

Appointed: 03 January 2018

Latest update: 25 February 2024

Stephanie G.

Role: Director

Appointed: 03 January 2018

Latest update: 25 February 2024

People with significant control

Francis G.
Notified on 3 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephanie G.
Notified on 3 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Colin G.
Notified on 1 January 2017
Ceased on 3 January 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 9th February 2024. New Address: 2 Atlantic Square 31 York Street Glasgow G2 8NJ. Previous address: 31 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland (AD01)
filed on: 9th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46190 : Agents involved in the sale of a variety of goods
16
Company Age