Grimble Consultancies Ltd.

General information

Name:

Grimble Consultancies Limited.

Office Address:

Clement Millar Spiersbridge House 1 Spiersbridge Way G46 8NG Spiersbridge Business Park

Number: SC242936

Incorporation date: 2003-01-27

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Grimble Consultancies is a company registered at G46 8NG Spiersbridge Business Park at Clement Millar Spiersbridge House. The company was set up in 2003 and is registered as reg. no. SC242936. The company has been present on the British market for twenty one years now and its current status is active. Started as Newton Marketing, the firm used the business name until March 20, 2003, at which point it was replaced by Grimble Consultancies Ltd.. The firm's SIC and NACE codes are 82990: Other business support service activities not elsewhere classified. Mon, 28th Feb 2022 is the last time when account status updates were filed.

Concerning this business, the full scope of director's tasks have so far been fulfilled by Wendy G. who was arranged to perform management duties on January 27, 2003. In addition, the director's duties are backed by a secretary - Michael G., who was officially appointed by the following business in January 2003.

Wendy G. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Grimble Consultancies Ltd. 2003-03-20
  • Newton Marketing Ltd. 2003-01-27

Financial data based on annual reports

Company staff

Michael G.

Role: Secretary

Appointed: 27 January 2003

Latest update: 31 March 2024

Wendy G.

Role: Director

Appointed: 27 January 2003

Latest update: 31 March 2024

People with significant control

Wendy G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 10 February 2024
Confirmation statement last made up date 27 January 2023
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 17 November 2014
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 12 November 2015
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 18 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 18 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Micro company accounts made up to 28th February 2023 (AA)
filed on: 22nd, November 2023
accounts
Free Download Download filing (4 pages)

Additional Information

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,
2016

Address:

Caledonia House Evanton Drive Glasgow

Post code:

G46 8JT

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode