You are here: bizstats.co.uk > a-z index > J list > J list

J & M Grant Limited GLASGOW


Founded in 1930, J & M Grant, classified under reg no. SC015944 is an active company. Currently registered at 126 Ayr Road G77 6EG, Glasgow the company has been in the business for ninety four years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31. Since 2022/09/06 J & M Grant Limited is no longer carrying the name John Lyall Grant & Sons.

Currently there are 3 directors in the the firm, namely John G., Harriet G. and Morag G.. In addition one secretary - Morag G. - is with the company. Currently there is 1 former director listed by the firm - Kenneth G., who left the firm on 21 June 1995. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

J & M Grant Limited Address / Contact

Office Address 126 Ayr Road
Office Address2 Newton Mearns
Town Glasgow
Post code G77 6EG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC015944
Date of Incorporation Thu, 1st May 1930
Industry Other letting and operating of own or leased real estate
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st May
Company age 94 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

John G.

Position: Director

Resigned:

Harriet G.

Position: Director

Appointed: 07 December 2022

Morag G.

Position: Director

Appointed: 07 December 2022

Morag G.

Position: Secretary

Appointed: 28 June 2013

Morag G.

Position: Secretary

Appointed: 01 July 1995

Resigned: 28 June 2013

Kenneth G.

Position: Director

Appointed: 11 October 1989

Resigned: 21 June 1995

John G.

Position: Secretary

Appointed: 11 October 1989

Resigned: 01 July 1995

People with significant control

The register of PSCs that own or control the company includes 4 names. As we found, there is Harriet G. This PSC and has 25-50% shares. Another one in the PSC register is Morag G. This PSC owns 25-50% shares. Then there is John G., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Harriet G.

Notified on 7 December 2022
Nature of control: 25-50% shares

Morag G.

Notified on 7 December 2022
Nature of control: 25-50% shares

John G.

Notified on 1 October 2016
Nature of control: 25-50% shares

John G.

Notified on 6 April 2016
Ceased on 6 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

John Lyall Grant & Sons September 6, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-31
Balance Sheet
Cash Bank On Hand19 7308 0924 7079 68616 19129 003
Current Assets26 40712 6178 11713 99617 51130 083
Debtors3 6683 0002 0402 810  
Net Assets Liabilities5 392-1 731-19 978-29 435-16 2381 718
Property Plant Equipment5 6635 5765 5115 4615 4245 396
Total Inventories3 0091 5251 3701 5001 3201 080
Other
Version Production Software     2 021
Accrued Liabilities5 2421 2501 4001 4001 3561 458
Accumulated Depreciation Impairment Property Plant Equipment24 13124 21824 28324 33324 37024 398
Average Number Employees During Period111111
Creditors26 67819 92433 60648 89239 17333 761
Finished Goods Goods For Resale3 0091 5251 3701 5001 320 
Increase From Depreciation Charge For Year Property Plant Equipment 8765503728
Loans From Directors19 10413 88730 43141 46936 31930 174
Net Current Assets Liabilities-271-7 307-25 489-34 896-21 662-3 678
Nominal Value Allotted Share Capital 1 0001 0001 0001 0001 000
Number Shares Allotted  1 0001 0001 0001 000
Other Creditors  273   
Par Value Share  1111
Property Plant Equipment Gross Cost29 79429 79429 79429 79429 79429 794
Taxation Social Security Payable7861 1637947001 498 
Trade Creditors Trade Payables1 5463 6247085 323 2 129
Trade Debtors Trade Receivables3 6683 0002 0402 810  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 18th, October 2022
Free Download (8 pages)

Company search

Advertisements