Grants Wholesale (edinburgh) Limited

General information

Name:

Grants Wholesale (edinburgh) Ltd

Office Address:

24 Camus Avenue Edinburgh EH10 6QT

Number: SC092412

Incorporation date: 1985-03-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1985 marks the founding of Grants Wholesale (edinburgh) Limited, a firm registered at 24 Camus Avenue, Edinburgh, Bruntsfield. That would make 39 years Grants Wholesale (edinburgh) has been on the market, as the company was registered on 1985-03-26. The reg. no. is SC092412 and the company zip code is EH10 6QT. The company's declared SIC number is 47990 which stands for Other retail sale not in stores, stalls or markets. Grants Wholesale (edinburgh) Ltd reported its latest accounts for the period up to 2022-03-31. The firm's latest annual confirmation statement was submitted on 2023-09-07.

The directors currently registered by this particular business are as follow: Gayle G. assigned to lead the company in 2020, Leonard G. assigned to lead the company in 1989 in August and Marion G. assigned to lead the company in 1989. Moreover, the managing director's duties are regularly aided with by a secretary - Marion G..

Leonard G. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Marion G.

Role: Secretary

Latest update: 16 April 2024

Gayle G.

Role: Director

Appointed: 09 July 2020

Latest update: 16 April 2024

Leonard G.

Role: Director

Appointed: 15 August 1989

Latest update: 16 April 2024

Marion G.

Role: Director

Appointed: 15 August 1989

Latest update: 16 April 2024

People with significant control

Leonard G.
Notified on 1 August 2016
Nature of control:
over 1/2 to 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 21 September 2024
Confirmation statement last made up date 07 September 2023
Annual Accounts 8 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 September 2015
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Gibson Mckerrell Brown Llp

Address:

14 Rutland Square

Post code:

EH1 2BD

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
  • 46420 : Wholesale of clothing and footwear
39
Company Age

Similar companies nearby

Closest companies