GRANT ASSET MANAGEMENT LIMITED
MIDLOTHIAN DUNWILCO (1284) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH7 6TS

Company number SC288232
Status Active
Incorporation Date 29 July 2005
Company Type Private Limited Company
Address 14 COATES CRESCENT, EDINBURGH, MIDLOTHIAN, EH7 6TS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 29 July 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of GRANT ASSET MANAGEMENT LIMITED are www.grantassetmanagement.co.uk, and www.grant-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Grant Asset Management Limited is a Private Limited Company. The company registration number is SC288232. Grant Asset Management Limited has been working since 29 July 2005. The present status of the company is Active. The registered address of Grant Asset Management Limited is 14 Coates Crescent Edinburgh Midlothian Eh7 6ts. . GRANT, Colette Mary is a Secretary of the company. GRANT, Colette Mary is a Director of the company. MARTIN, Jacqueline Isobel is a Director of the company. MORAN, John Conway is a Director of the company. STRINGER, Joan Kathleen, Professor Dame is a Director of the company. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director CAMPELL, Lindsay Margaret has been resigned. Director FLANNELLY, John Marcus has been resigned. Director GATELEY, Donald Kenneth has been resigned. Director GRANT, Peter has been resigned. Director GUEST, Edward has been resigned. Director HASTINGS, Gillian Elizabeth has been resigned. Director HEPBURN, Alastair John Harley has been resigned. Director HOLT, Robert has been resigned. Director MCNAUGHTON, Ross Hugh has been resigned. Director MORAN, John Conway has been resigned. Director REID, Iain Alexander has been resigned. Director RUMMENS, Deborah Kay has been resigned. Nominee Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GRANT, Colette Mary
Appointed Date: 06 January 2006

Director
GRANT, Colette Mary
Appointed Date: 06 January 2006
64 years old

Director
MARTIN, Jacqueline Isobel
Appointed Date: 04 June 2010
55 years old

Director
MORAN, John Conway
Appointed Date: 23 August 2013
58 years old

Director
STRINGER, Joan Kathleen, Professor Dame
Appointed Date: 15 August 2013
77 years old

Resigned Directors

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 06 January 2006
Appointed Date: 29 July 2005

Director
CAMPELL, Lindsay Margaret
Resigned: 16 October 2009
Appointed Date: 18 April 2007
55 years old

Director
FLANNELLY, John Marcus
Resigned: 22 January 2010
Appointed Date: 11 December 2007
50 years old

Director
GATELEY, Donald Kenneth
Resigned: 11 December 2007
Appointed Date: 10 April 2006
59 years old

Director
GRANT, Peter
Resigned: 30 June 2015
Appointed Date: 06 January 2006
63 years old

Director
GUEST, Edward
Resigned: 04 June 2010
Appointed Date: 03 June 2009
62 years old

Director
HASTINGS, Gillian Elizabeth
Resigned: 28 May 2008
Appointed Date: 07 March 2007
61 years old

Director
HEPBURN, Alastair John Harley
Resigned: 29 July 2010
Appointed Date: 22 January 2010
56 years old

Director
HOLT, Robert
Resigned: 27 May 2008
Appointed Date: 15 June 2006
71 years old

Director
MCNAUGHTON, Ross Hugh
Resigned: 10 April 2006
Appointed Date: 23 December 2005
54 years old

Director
MORAN, John Conway
Resigned: 23 August 2013
Appointed Date: 15 December 2010
58 years old

Director
REID, Iain Alexander
Resigned: 03 June 2009
Appointed Date: 28 May 2008
63 years old

Director
RUMMENS, Deborah Kay
Resigned: 14 June 2013
Appointed Date: 15 December 2010
58 years old

Nominee Director
D.W. DIRECTOR 1 LIMITED
Resigned: 06 January 2006
Appointed Date: 29 July 2005

Persons With Significant Control

Mrs Colette Mary Grant
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Christopher Grant
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANT ASSET MANAGEMENT LIMITED Events

02 Dec 2016
Group of companies' accounts made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 29 July 2016 with updates
01 Feb 2016
Group of companies' accounts made up to 31 March 2015
12 Jan 2016
Termination of appointment of Peter Grant as a director on 30 June 2015
30 Sep 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,602

...
... and 80 more events
13 Jan 2006
Partic of mort/charge *
10 Jan 2006
New director appointed
28 Dec 2005
Registered office changed on 28/12/05 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN
16 Dec 2005
Company name changed dunwilco (1284) LIMITED\certificate issued on 16/12/05
29 Jul 2005
Incorporation

GRANT ASSET MANAGEMENT LIMITED Charges

24 April 2015
Charge code SC28 8232 0002
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
6 January 2006
Floating charge
Delivered: 13 January 2006
Status: Satisfied on 19 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…