Background WavePink WaveYellow Wave

GRAND SCENIC LIMITED (03288423)

GRAND SCENIC LIMITED (03288423) is an active UK company. incorporated on 6 December 1996. with registered office in Cardiff. The company operates in the Construction sector, engaged in development of building projects. GRAND SCENIC LIMITED has been registered for 29 years. Current directors include MCCARTHY, Paul John.

Company Number
03288423
Status
active
Type
ltd
Incorporated
6 December 1996
Age
29 years
Address
8th Floor One Central Square, Cardiff, CF10 1FS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCCARTHY, Paul John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAND SCENIC LIMITED

GRAND SCENIC LIMITED is an active company incorporated on 6 December 1996 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in development of building projects. GRAND SCENIC LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03288423

LTD Company

Age

29 Years

Incorporated 6 December 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 6 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

8th Floor One Central Square Cardiff, CF10 1FS,

Previous Addresses

Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales
From: 11 October 2019To: 13 February 2024
The Counting House Dunleavy Drive Cardiff CF11 0SN United Kingdom
From: 20 April 2018To: 11 October 2019
C/O Kts Owens Thomas Ltd the Counting House Dunleavy Drive Cardiff CF11 0SN
From: 5 February 2015To: 20 April 2018
C/O Ktsowensthomas the Counting House Celtic Gateway Cardiff CF11 0SN
From: 6 December 1996To: 5 February 2015
Timeline

3 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Dec 16
Director Left
Oct 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WILLIAMS, Clare Louise

Active
23 Cyncoed Place, CardiffCF23 6SG
Secretary
Appointed 28 Jan 2006

MCCARTHY, Paul John

Active
One Central Square, CardiffCF10 1FS
Born November 1965
Director
Appointed 30 Nov 2016

MCCARTHY, Denis Joseph

Resigned
Well Cottage 4 Cathedral Close, CardiffCF5 2ED
Secretary
Appointed 16 Dec 1996
Resigned 28 Jan 2006

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 06 Dec 1996
Resigned 16 Dec 1996

MCCARTHY, Michael David

Resigned
Seven Hills 23 Cyncoed Place, CardiffCF23 6SG
Born August 1942
Director
Appointed 16 Dec 1996
Resigned 21 Aug 2020

FNCS LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee director
Appointed 06 Dec 1996
Resigned 16 Dec 1996

Persons with significant control

2

Mr Paul John Mccarthy

Active
One Central Square, CardiffCF10 1FS
Born November 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
The Counting House, CardiffCF11 0SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
6 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
10 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
363sAnnual Return (shuttle)
Legacy
22 September 2005
287Change of Registered Office
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2004
AAAnnual Accounts
Legacy
20 April 2004
225Change of Accounting Reference Date
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2000
AAAnnual Accounts
Resolution
15 March 2000
RESOLUTIONSResolutions
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 1999
AAAnnual Accounts
Resolution
11 June 1999
RESOLUTIONSResolutions
Resolution
8 December 1998
RESOLUTIONSResolutions
Resolution
8 December 1998
RESOLUTIONSResolutions
Resolution
8 December 1998
RESOLUTIONSResolutions
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 1998
AAAnnual Accounts
Resolution
15 June 1998
RESOLUTIONSResolutions
Legacy
11 December 1997
363sAnnual Return (shuttle)
Legacy
29 October 1997
225Change of Accounting Reference Date
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
287Change of Registered Office
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
288bResignation of Director or Secretary
Incorporation Company
6 December 1996
NEWINCIncorporation