Grange Estates (newbattle) Limited GLASGOW


Founded in 1983, Grange Estates (newbattle), classified under reg no. SC082225 is an active company. Currently registered at 18 Waterloo Street G2 6DB, Glasgow the company has been in the business for 41 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 4 directors, namely Emilyjane W., Fiona Y. and Craig W. and others. Of them, Bruce W. has been with the company the longest, being appointed on 27 April 2004 and Emilyjane W. has been with the company for the least time - from 1 March 2019. As of 30 April 2024, there were 6 ex directors - David G., Ralph K. and others listed below. There were no ex secretaries.

Grange Estates (newbattle) Limited Address / Contact

Office Address 18 Waterloo Street
Town Glasgow
Post code G2 6DB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC082225
Date of Incorporation Mon, 14th Mar 1983
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Aberdein Considine Secretarial Services Limited

Position: Corporate Secretary

Appointed: 03 June 2021

Emilyjane W.

Position: Director

Appointed: 01 March 2019

Fiona Y.

Position: Director

Appointed: 07 May 2014

Craig W.

Position: Director

Appointed: 08 December 2008

Bruce W.

Position: Director

Appointed: 27 April 2004

David G.

Position: Director

Appointed: 01 March 2019

Resigned: 30 June 2021

Aberdein Considine & Company

Position: Corporate Secretary

Appointed: 15 December 2016

Resigned: 03 June 2021

As Company Services Limited

Position: Corporate Secretary

Appointed: 02 March 2016

Resigned: 15 December 2016

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 May 2004

Resigned: 02 March 2016

Ralph K.

Position: Director

Appointed: 28 June 1990

Resigned: 08 July 2013

Antonella L.

Position: Director

Appointed: 28 March 1989

Resigned: 11 October 2004

David B.

Position: Director

Appointed: 28 March 1989

Resigned: 31 August 2003

Alexander W.

Position: Director

Appointed: 28 March 1989

Resigned: 27 April 2004

Brodies Ws

Position: Nominee Secretary

Appointed: 28 March 1989

Resigned: 01 January 2005

Edward W.

Position: Director

Appointed: 28 March 1989

Resigned: 29 April 2014

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Fiona Y. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Bruce W. This PSC and has 25-50% voting rights. The third one is Craig W., who also fulfils the Companies House requirements to be listed as a PSC. This PSC and has 25-50% voting rights.

Fiona Y.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Bruce W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Craig W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/03/31
filed on: 20th, October 2023
Free Download (17 pages)

Company search

Advertisements