GRANT & WYLIE NOMINEES - GLASGOW
Company Profile | Company Filings |
Overview
GRANT & WYLIE NOMINEES is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GLASGOW SCOTLAND and has the status: Active.
GRANT & WYLIE NOMINEES was incorporated 29 years ago on 07/11/1994 and has the registered number: SC154113. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
GRANT & WYLIE NOMINEES was incorporated 29 years ago on 07/11/1994 and has the registered number: SC154113. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
GRANT & WYLIE NOMINEES - GLASGOW
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
C/O DUPONT ASSOCIATES
GLASGOW
G1 3NQ
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/10/2023 | 31/10/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JADE HELOISE DUPONT | Dec 1968 | British | Director | 2019-08-06 | CURRENT |
GABRIEL STEELE | Apr 1940 | Director | 1994-11-07 UNTIL 2000-04-30 | RESIGNED | |
MR JAMES HAMILTON PURVIS | Mar 1961 | British | Director | 2000-05-01 UNTIL 2015-05-30 | RESIGNED |
MR ALAN PATON | Oct 1962 | British | Director | 2015-05-30 UNTIL 2017-01-17 | RESIGNED |
DONALD RODERICK MURRAY | Nov 1971 | British | Director | 2015-05-30 UNTIL 2019-11-10 | RESIGNED |
MR DAVID MORRIS | Jun 1957 | British | Director | 2015-05-30 UNTIL 2018-12-10 | RESIGNED |
MR ALEXANDER LAWRENCE | Apr 1951 | British | Director | 1994-11-07 UNTIL 2021-10-31 | RESIGNED |
STEPHEN CRILLEY | Mar 1954 | British | Director | 1994-11-07 UNTIL 1996-10-02 | RESIGNED |
GABRIEL STEELE | Apr 1940 | Secretary | 1994-11-07 UNTIL 2000-04-30 | RESIGNED | |
PETER IGNATIUS MCKAY | Secretary | 2000-05-01 UNTIL 2013-01-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Jade Heloise Dupont | 2021-12-03 - 2024-01-04 | 12/2021 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Voting rights 25 to 50 percent as firm |
Ms Jade Heloise Dupont | 2019-08-06 | 12/1968 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr David Morris | 2016-11-07 - 2021-12-03 | 6/1957 | Glasgow | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Grant & Wylie Nominees - Accounts to registrar (filleted) - small 23.2.5 | 2024-01-26 | 30-04-2023 | |
Grant & Wylie Nominees - Accounts to registrar (filleted) - small 22.3 | 2023-01-19 | 30-04-2022 | |
Grant & Wylie Nominees - Accounts to registrar (filleted) - small 18.2 | 2022-01-12 | 30-04-2021 | |
Grant & Wylie Nominees - Accounts to registrar (filleted) - small 18.2 | 2021-05-04 | 30-04-2020 | |
Grant & Wylie Nominees - Accounts to registrar (filleted) - small 18.2 | 2020-01-15 | 30-04-2019 | |
Grant & Wylie Nominees - Accounts to registrar (filleted) - small 18.2 | 2019-01-31 | 30-04-2018 | |
Grant & Wylie Nominees - Accounts to registrar (filleted) - small 17.3 | 2017-12-16 | 30-04-2017 | |
Grant & Wylie Nominees - Abbreviated accounts 16.3 | 2017-03-24 | 30-04-2016 | |
Dormant Company Accounts - GRANT & WYLIE NOMINEES | 2016-03-29 | 30-04-2015 | |
Grant & Wylie Nominees - Limited company - abbreviated - 11.6 | 2015-01-31 | 30-04-2014 |