Grants Scotland Limited GLASGOW


Grants Scotland started in year 1995 as Private Limited Company with registration number SC158232. The Grants Scotland company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Glasgow at 5th Floor. Postal code: G2 2QD. Since Friday 18th January 2008 Grants Scotland Limited is no longer carrying the name Houston Rooney Holdings.

Currently there are 4 directors in the the company, namely Barbara S., Craig E. and Robert C. and others. In addition one secretary - Craig E. - is with the firm. Currently there is one former director listed by the company - Dennis R., who left the company on 31 January 2007. In addition, the company lists several former secretaries whose names might be found in the list below.

Grants Scotland Limited Address / Contact

Office Address 5th Floor
Office Address2 120 West Regent Street
Town Glasgow
Post code G2 2QD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC158232
Date of Incorporation Thu, 25th May 1995
Industry Accounting and auditing activities
Industry Tax consultancy
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Craig E.

Position: Secretary

Appointed: 07 June 2023

Barbara S.

Position: Director

Appointed: 01 March 2021

Craig E.

Position: Director

Appointed: 01 March 2021

Robert C.

Position: Director

Appointed: 27 February 2004

Alistair G.

Position: Director

Appointed: 26 May 1995

Robert C.

Position: Secretary

Appointed: 24 May 2018

Resigned: 07 June 2023

Elizabeth G.

Position: Secretary

Appointed: 11 March 2011

Resigned: 24 May 2018

Alistair G.

Position: Secretary

Appointed: 31 January 2007

Resigned: 11 March 2011

Dennis R.

Position: Director

Appointed: 01 December 2000

Resigned: 31 January 2007

Dennis R.

Position: Secretary

Appointed: 26 May 1995

Resigned: 31 January 2007

Stephen M.

Position: Nominee Director

Appointed: 25 May 1995

Resigned: 25 May 1995

Brian R.

Position: Secretary

Appointed: 25 May 1995

Resigned: 25 May 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Next Stage Holdings Limited from Glasgow, Scotland. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Alistair G. This PSC owns 25-50% shares.

Next Stage Holdings Limited

5th Floor 120 West Regent Street, West Nile Street, Glasgow, G2 2QD, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc663299
Notified on 4 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alistair G.

Notified on 6 April 2016
Ceased on 4 September 2020
Nature of control: 25-50% shares

Company previous names

Houston Rooney Holdings January 18, 2008
Contractorland February 20, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth676 258473 606
Balance Sheet
Cash Bank In Hand571 337456 839
Current Assets756 512546 655
Debtors185 17589 816
Net Assets Liabilities Including Pension Asset Liability676 258473 606
Tangible Fixed Assets253 775251 710
Reserves/Capital
Called Up Share Capital8080
Profit Loss Account Reserve676 178473 526
Shareholder Funds676 258473 606
Other
Advances Credits Directors  
Accruals Deferred Income182 370180 670
Creditors Due Within One Year151 659144 089
Fixed Assets253 775251 710
Net Current Assets Liabilities604 853402 566
Tangible Fixed Assets Additions 6 352
Tangible Fixed Assets Cost Or Valuation289 925295 277
Tangible Fixed Assets Depreciation36 15043 567
Tangible Fixed Assets Depreciation Charged In Period 8 417
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 000
Tangible Fixed Assets Disposals 1 000
Total Assets Less Current Liabilities858 628654 276

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 29th, March 2023
Free Download (8 pages)

Company search