Granville Street Properties Limited GLASGOW


Founded in 2002, Granville Street Properties, classified under reg no. SC238216 is an active company. Currently registered at Lawrie Jackson G3 7EE, Glasgow the company has been in the business for 22 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 2 directors in the the firm, namely Surinder P. and Andrew L.. In addition one secretary - Andrew L. - is with the company. As of 29 April 2024, there was 1 ex director - Balvinder P.. There were no ex secretaries.

Granville Street Properties Limited Address / Contact

Office Address Lawrie Jackson
Office Address2 13 Granville Street
Town Glasgow
Post code G3 7EE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC238216
Date of Incorporation Wed, 16th Oct 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 15th Oct 2023 (2023-10-15)
Last confirmation statement dated Sat, 1st Oct 2022

Company staff

Surinder P.

Position: Director

Appointed: 06 July 2007

Andrew L.

Position: Secretary

Appointed: 16 October 2002

Andrew L.

Position: Director

Appointed: 16 October 2002

Balvinder P.

Position: Director

Appointed: 16 October 2002

Resigned: 06 July 2007

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Surinder P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Andrew L. This PSC owns 25-50% shares and has 25-50% voting rights.

Surinder P.

Notified on 1 August 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Andrew L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth161 639175 499190 014204 022      
Balance Sheet
Cash Bank In Hand1 5221 00361275      
Cash Bank On Hand   2751 4672 56416 50813 89018 77112 950
Net Assets Liabilities   195 706209 888227 656243 318247 612263 144266 503
Net Assets Liabilities Including Pension Asset Liability161 639175 499190 014204 022      
Tangible Fixed Assets 250 000250 000250 000      
Current Assets      16 50820 89038 02135 700
Debtors       7 00019 25022 750
Other Debtors       7 00019 25022 750
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve55 43069 29083 80597 813      
Shareholder Funds161 639175 499190 014204 022      
Other
Average Number Employees During Period   22     
Bank Borrowings Overdrafts   14 418498     
Creditors   19 5167 59619 22017 50217 59019 18913 509
Creditors Due After One Year67 52951 74935 09519 516      
Creditors Due Within One Year22 35423 75524 95226 737      
Fixed Asset Investments Cost Or Valuation 250 000        
Investment Property   250 000250 000250 000250 000250 000250 000250 000
Investment Property Fair Value Model   250 000250 000250 000250 000250 000250 000 
Investments Fixed Assets250 000250 000        
Net Current Assets Liabilities-20 832-22 752-24 891-26 462-25 723-16 656-9943 30018 83222 191
Number Shares Allotted 222      
Other Creditors   5 0987 09812 18113 82813 76811 63610 376
Other Taxation Social Security Payable   9 51910 8657 0393 6743 8227 5533 133
Par Value Share 111      
Provisions For Liabilities Balance Sheet Subtotal   8 3166 7935 6885 6885 6885 6885 688
Revaluation Reserve106 207106 207106 207106 207      
Secured Debts75 81461 14545 82730 123      
Share Capital Allotted Called Up Paid2222      
Tangible Fixed Assets Cost Or Valuation 250 000250 000       
Total Assets Less Current Liabilities229 168227 248225 109223 538224 277233 344249 006253 300268 832272 191

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Change of registered address from Lawrie Jackson 13 Granville Street Glasgow Lanarkshire G3 7EE on Thu, 18th Jan 2024 to Caledonia House 89 Seaward Street Glasgow G41 1HJ
filed on: 18th, January 2024
Free Download (1 page)

Company search

Advertisements