Stuart Grassie Engineering Limited

General information

Name:

Stuart Grassie Engineering Ltd

Office Address:

Pavilion 2, 3 Dava Street Broomloan Road G51 2JA Glasgow

Number: SC205185

Incorporation date: 2000-03-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stuart Grassie Engineering came into being in 2000 as a company enlisted under no SC205185, located at G51 2JA Glasgow at Pavilion 2, 3 Dava Street. It has been in business for twenty four years and its current status is active. The company's official name change from Millbry 425 to Stuart Grassie Engineering Limited took place on 2000-04-13. This business's principal business activity number is 33200 which means Installation of industrial machinery and equipment. Stuart Grassie Engineering Ltd released its latest accounts for the period that ended on March 31, 2023. The company's most recent confirmation statement was released on March 17, 2023.

Stuart G. is the following firm's only director, that was arranged to perform management duties in 2000. To provide support to the directors, the limited company has been utilizing the skills of Stuart G. as a secretary since October 2009.

Stuart 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
  • Stuart Grassie Engineering Limited 2000-04-13
  • Millbry 425 Ltd. 2000-03-17

Financial data based on annual reports

Company staff

Stuart G.

Role: Secretary

Appointed: 01 October 2009

Latest update: 7 February 2024

Stuart G.

Role: Director

Appointed: 06 April 2000

Latest update: 7 February 2024

People with significant control

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

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 2014-04-01
Date Approval Accounts 25 September 2015
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 2015-03-31
Annual Accounts 4 August 2016
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 4 August 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 17 September 2014
Date Approval Accounts 17 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 13th, July 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
  • 72190 : Other research and experimental development on natural sciences and engineering
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
24
Company Age

Similar companies nearby

Closest companies