Grant/murray Architects Ltd GLASGOW


Founded in 2010, Grant/murray Architects, classified under reg no. SC374492 is an active company. Currently registered at 30 Bell Street G1 1LG, Glasgow the company has been in the business for fourteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 3 directors in the the firm, namely Curtis H., Gary P. and Mark S.. In addition one secretary - Suzanne R. - is with the company. Currenlty, the firm lists one former director, whose name is Alan G. and who left the the firm on 2 March 2018. In addition, there is one former secretary - Jacqueline G. who worked with the the firm until 12 January 2015.

Grant/murray Architects Ltd Address / Contact

Office Address 30 Bell Street
Town Glasgow
Post code G1 1LG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC374492
Date of Incorporation Tue, 9th Mar 2010
Industry Architectural activities
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Suzanne R.

Position: Secretary

Appointed: 12 January 2015

Curtis H.

Position: Director

Appointed: 17 June 2013

Gary P.

Position: Director

Appointed: 17 June 2013

Mark S.

Position: Director

Appointed: 17 June 2013

Alan G.

Position: Director

Appointed: 09 March 2010

Resigned: 02 March 2018

Jacqueline G.

Position: Secretary

Appointed: 09 March 2010

Resigned: 12 January 2015

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Mark S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Gary P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Curtis H., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark S.

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

Gary P.

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

Curtis H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth61 75565 462       
Balance Sheet
Cash Bank In Hand99 17115 722       
Cash Bank On Hand 15 72215 6401 024116 155151 57989 93131 05340 543
Current Assets167 417175 982285 230196 531322 914241 994185 849203 573180 198
Debtors38 246145 260254 590165 507176 75960 41565 918121 52088 655
Net Assets Liabilities 65 462115 736102 650121 435120 07556 61157 07659 357
Net Assets Liabilities Including Pension Asset Liability61 75565 462       
Property Plant Equipment 3822875 1669 7257 2945 4704 1023 077
Stocks Inventory30 00015 000       
Tangible Fixed Assets510382       
Total Inventories 15 00015 00030 00030 00030 00030 00051 00051 000
Other Debtors    8 23711 51725 44143 91610 438
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve60 75564 462       
Shareholder Funds61 75565 462       
Other
Amount Specific Advance Or Credit Directors 10 00020 0004 84913 54916 94613 3446 8633 633
Amount Specific Advance Or Credit Made In Period Directors 10 00010 0005 00015 00010 000 2 0202 020
Amount Specific Advance Or Credit Repaid In Period Directors   20 1516 3006 6033 6028 5015 250
Accumulated Depreciation Impairment Property Plant Equipment 1 7671 8622 4965 2907 7219 54510 91311 938
Average Number Employees During Period 6689910910
Creditors 11 81610 833833209 584128 09346 66736 66726 667
Creditors Due After One Year 11 816       
Creditors Due Within One Year106 17299 086       
Increase From Depreciation Charge For Year Property Plant Equipment  956342 7942 4311 8241 3681 025
Net Current Assets Liabilities61 24576 896126 28299 021113 330113 90198 69490 29583 532
Number Shares Allotted 1 000       
Other Creditors 11 81610 833 113 73253 83047 32029 20619 879
Par Value Share 1       
Property Plant Equipment Gross Cost 2 1492 1497 66215 01515 01515 01515 015 
Provisions For Liabilities Balance Sheet Subtotal   7041 6201 120886654585
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Cost Or Valuation2 149        
Tangible Fixed Assets Depreciation1 6391 767       
Total Additions Including From Business Combinations Property Plant Equipment   5 5137 353    
Total Assets Less Current Liabilities61 75577 278126 569104 187123 055121 195104 16494 39786 609
Bank Borrowings Overdrafts      46 66736 66726 667
Other Taxation Social Security Payable    62 28554 26733 06941 01548 414
Trade Creditors Trade Payables    33 56719 9963 43333 05718 373
Trade Debtors Trade Receivables    168 52248 89840 47777 60478 217

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates Sat, 9th Mar 2024
filed on: 13th, March 2024
Free Download (3 pages)

Company search

Advertisements