Grosvenor Buchanan Properties Limited AYR


Founded in 1988, Grosvenor Buchanan Properties, classified under reg no. SC111227 is an active company. Currently registered at C/o Associated British Ports KA8 8AH, Ayr the company has been in the business for 36 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Lucinda J., Munroop A.. Of them, Lucinda J., Munroop A. have been with the company the longest, being appointed on 8 September 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Grosvenor Buchanan Properties Limited Address / Contact

Office Address C/o Associated British Ports
Office Address2 Port Office
Town Ayr
Post code KA8 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC111227
Date of Incorporation Fri, 20th May 1988
Industry Dormant Company
End of financial Year 30th December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Lucinda J.

Position: Director

Appointed: 08 September 2022

Munroop A.

Position: Director

Appointed: 08 September 2022

Abp Secretariat Services Limited

Position: Corporate Secretary

Appointed: 16 July 2015

Daniel R.

Position: Director

Appointed: 06 May 2020

Resigned: 30 June 2022

Steven M.

Position: Director

Appointed: 12 February 2019

Resigned: 06 May 2020

Huw T.

Position: Director

Appointed: 31 March 2015

Resigned: 08 September 2022

Elaine R.

Position: Secretary

Appointed: 27 November 2013

Resigned: 17 January 2014

Ann D.

Position: Director

Appointed: 30 June 2013

Resigned: 17 February 2015

George B.

Position: Director

Appointed: 25 February 2011

Resigned: 12 February 2019

Ann D.

Position: Secretary

Appointed: 17 December 2007

Resigned: 17 February 2015

Zafar K.

Position: Director

Appointed: 01 March 2007

Resigned: 25 February 2011

Colleen S.

Position: Secretary

Appointed: 23 June 2006

Resigned: 17 December 2007

Phillip W.

Position: Director

Appointed: 02 April 2001

Resigned: 30 June 2013

Richard A.

Position: Director

Appointed: 08 December 2000

Resigned: 28 February 2007

Patrick B.

Position: Director

Appointed: 19 January 1999

Resigned: 08 December 2000

Philip P.

Position: Director

Appointed: 28 August 1998

Resigned: 04 November 2005

Michael S.

Position: Director

Appointed: 12 April 1997

Resigned: 28 August 1998

Jonathan G.

Position: Director

Appointed: 01 September 1995

Resigned: 30 April 1998

Julian S.

Position: Director

Appointed: 30 April 1994

Resigned: 11 April 1997

Avril W.

Position: Secretary

Appointed: 30 September 1991

Resigned: 23 June 2006

James S.

Position: Director

Appointed: 08 May 1991

Resigned: 30 June 2001

Maxwell C.

Position: Director

Appointed: 17 January 1991

Resigned: 26 April 1994

Charles O.

Position: Director

Appointed: 17 January 1991

Resigned: 31 August 1995

Timothy B.

Position: Director

Appointed: 02 August 1989

Resigned: 18 January 1991

Angus H.

Position: Director

Appointed: 02 August 1989

Resigned: 31 January 1992

John H.

Position: Director

Appointed: 02 August 1989

Resigned: 17 January 1991

Barry F.

Position: Secretary

Appointed: 02 August 1989

Resigned: 30 September 1991

Paul M.

Position: Director

Appointed: 02 August 1989

Resigned: 17 January 1991

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Grosvenor Waterside (Holdings) Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Grosvenor Waterside (Holdings) Limited

25 Bedford Street, London, WC2E 9ES, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1463558
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Reregistration Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 2nd, August 2023
Free Download (6 pages)

Company search

Advertisements