Company number SC371634
Status Active
Incorporation Date 22 January 2010
Company Type Private Limited Company
Address 14 COATES CRESCENT, EDINBURGH, EH3 7AF
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Notice of agreement to exemption from audit of accounts for period ending 31/03/16; Audit exemption statement of guarantee by parent company for period ending 31/03/16; Audit exemption subsidiary accounts made up to 31 March 2016. The most likely internet sites of GRANT CORPORATE FINANCE LIMITED are www.grantcorporatefinance.co.uk, and www.grant-corporate-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Grant Corporate Finance Limited is a Private Limited Company.
The company registration number is SC371634. Grant Corporate Finance Limited has been working since 22 January 2010.
The present status of the company is Active. The registered address of Grant Corporate Finance Limited is 14 Coates Crescent Edinburgh Eh3 7af. . GRANT, Colette Mary is a Secretary of the company. MORAN, John Conway is a Director of the company. Secretary 1924 NOMINEES LIMITED has been resigned. Director GRANT, Peter Christopher has been resigned. Director MARTIN, Jacqueline Isobel has been resigned. The company operates in "Combined office administrative service activities".
Current Directors
Resigned Directors
Secretary
1924 NOMINEES LIMITED
Resigned: 31 January 2011
Appointed Date: 22 January 2010
GRANT CORPORATE FINANCE LIMITED Events
19 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
19 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
08 Dec 2016
Audit exemption subsidiary accounts made up to 31 March 2016
08 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
08 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
...
... and 24 more events
18 Oct 2011
Termination of appointment of 1924 Nominees Limited as a secretary
31 Jan 2011
Annual return made up to 22 January 2011 with full list of shareholders
27 Apr 2010
Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 27 April 2010
27 Apr 2010
Current accounting period extended from 31 January 2011 to 31 March 2011
22 Jan 2010
Incorporation