Background WavePink WaveYellow Wave

GRANFIT HOLDINGS LIMITED (SC021183)

GRANFIT HOLDINGS LIMITED (SC021183) is an active UK company. incorporated on 12 August 1939. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GRANFIT HOLDINGS LIMITED has been registered for 86 years. Current directors include COLLINS, Richard Hawke, EYRE, James David, WILLCOCKS, Thomas John.

Company Number
SC021183
Status
active
Type
ltd
Incorporated
12 August 1939
Age
86 years
Address
Grant Westfield Limited, Edinburgh, EH11 2QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLLINS, Richard Hawke, EYRE, James David, WILLCOCKS, Thomas John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANFIT HOLDINGS LIMITED

GRANFIT HOLDINGS LIMITED is an active company incorporated on 12 August 1939 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GRANFIT HOLDINGS LIMITED was registered 86 years ago.(SIC: 70100)

Status

active

Active since 86 years ago

Company No

SC021183

LTD Company

Age

86 Years

Incorporated 12 August 1939

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Grant Westfield Limited Westfield Avenue Edinburgh, EH11 2QH,

Previous Addresses

2 Coates Crescent Edinburgh EH3 7AL
From: 5 June 2014To: 1 June 2022
2 Coates Crescent Coates Crescent Edinburgh EH3 7AL Scotland
From: 14 March 2014To: 5 June 2014
10 Lennox Street Edinburgh Midlothian EH4 1QA
From: 12 August 1939To: 14 March 2014
Timeline

21 key events • 1939 - 2023

Funding Officers Ownership
Company Founded
Aug 39
Director Joined
May 12
Director Left
Jan 13
Loan Secured
Dec 13
Director Joined
Sept 14
Loan Cleared
Jan 16
Director Left
Mar 17
Capital Reduction
Jun 17
Share Buyback
Jun 17
Director Left
Jul 17
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Owner Exit
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Apr 23
Director Left
Apr 23
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

COLLINS, Richard Hawke

Active
Station Road, WilmslowSK9 1BU
Born December 1962
Director
Appointed 31 May 2022

EYRE, James David

Active
Station Road, WilmslowSK9 1BU
Born June 1976
Director
Appointed 31 May 2022

WILLCOCKS, Thomas John

Active
Westfield Avenue, EdinburghEH11 2QH
Born June 1970
Director
Appointed 01 Apr 2023

MACDONALD, Robert Iain

Resigned
Manor Place, EdinburghEH3 7EH
Secretary
Appointed 01 Jan 2001
Resigned 31 May 2022

BELL & SCOTTS

Resigned
16 Hill Street, EdinburghEH2 3LD
Corporate secretary
Appointed 01 Jan 1995
Resigned 01 Jan 2001

BROWN MACDONALD & FLEMING

Resigned
17 Melville Street, EdinburghEH3 7PH
Corporate secretary
Appointed N/A
Resigned 31 Dec 1994

HANNAH, Grahame Edward

Resigned
Coates Crescent, EdinburghEH3 7AL
Born June 1958
Director
Appointed 01 Jun 2014
Resigned 07 Mar 2017

HENMAN, Trevor Henry John

Resigned
3 Cherry Tree Loan, BalernoEH14 5AW
Born February 1934
Director
Appointed N/A
Resigned 18 Apr 2009

KELSALL, Nicholas Paul

Resigned
Station Road, WilmslowSK9 1BU
Born December 1956
Director
Appointed 31 May 2022
Resigned 31 Mar 2023

LAW, Sarah Elizabeth

Resigned
Coates Crescent, EdinburghEH3 7AL
Born October 1966
Director
Appointed 28 May 2012
Resigned 31 May 2022

MACDONALD, Robert Iain

Resigned
Westfield Avenue, EdinburghEH11 2QH
Born February 1954
Director
Appointed N/A
Resigned 31 May 2022

MACDONALD, Robert Lindsay

Resigned
20 Corrennie Gardens, EdinburghEH10 6DB
Born November 1924
Director
Appointed N/A
Resigned 31 Dec 2002

PATCH, Nigel

Resigned
Loanstone House, PenicuikEH26 8PH
Born August 1953
Director
Appointed 01 Jan 2009
Resigned 31 Jul 2017

STRATON, Timothy Duncan

Resigned
32 Wardie Road, EdinburghEH5 3LG
Born October 1942
Director
Appointed 30 May 2003
Resigned 31 Dec 2012

Persons with significant control

2

1 Active
1 Ceased
Station Road, WilmslowSK9 1BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2022

Mr Robert Iain Macdonald

Ceased
Westfield Avenue, EdinburghEH11 2QH
Born February 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Memorandum Articles
13 June 2022
MAMA
Resolution
7 June 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
1 June 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Accounts With Accounts Type Group
31 August 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
23 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
23 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2018
CH03Change of Secretary Details
Accounts With Accounts Type Group
7 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Capital Cancellation Shares
7 June 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 June 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Mortgage Satisfy Charge Full
20 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Accounts With Accounts Type Group
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 March 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Accounts With Accounts Type Group
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Group
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Full
22 April 2008
AAAnnual Accounts
Legacy
11 July 2007
169169
Legacy
11 July 2007
169169
Legacy
11 July 2007
169169
Legacy
9 July 2007
169169
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
21 June 2007
169169
Legacy
18 June 2007
363aAnnual Return
Legacy
6 March 2007
169169
Resolution
23 February 2007
RESOLUTIONSResolutions
Resolution
23 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2005
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2004
AAAnnual Accounts
Legacy
5 December 2003
419a(Scot)419a(Scot)
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2003
AAAnnual Accounts
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2001
AAAnnual Accounts
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
287Change of Registered Office
Legacy
26 October 2000
288cChange of Particulars
Legacy
4 October 2000
410(Scot)410(Scot)
Legacy
17 August 2000
410(Scot)410(Scot)
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
419a(Scot)419a(Scot)
Legacy
19 January 2000
419a(Scot)419a(Scot)
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1997
AAAnnual Accounts
Memorandum Articles
22 August 1996
MEM/ARTSMEM/ARTS
Resolution
22 August 1996
RESOLUTIONSResolutions
Legacy
9 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Legacy
7 January 1995
288288
Legacy
6 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
2 June 1994
AAAnnual Accounts
Legacy
2 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1993
AAAnnual Accounts
Legacy
2 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Legacy
8 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1991
AAAnnual Accounts
Legacy
11 June 1991
363aAnnual Return
Accounts With Accounts Type Full Group
5 June 1990
AAAnnual Accounts
Legacy
5 June 1990
363363
Accounts With Accounts Type Full Group
28 June 1989
AAAnnual Accounts
Legacy
28 June 1989
363363
Legacy
16 June 1988
363363
Accounts With Accounts Type Full Group
16 June 1988
AAAnnual Accounts
Legacy
7 December 1987
287Change of Registered Office
Legacy
23 June 1987
363363
Accounts With Accounts Type Full Group
23 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 June 1986
AAAnnual Accounts
Legacy
16 June 1986
363363
Memorandum Articles
31 July 1970
MEM/ARTSMEM/ARTS
Incorporation Company
12 August 1939
NEWINCIncorporation