Background WavePink WaveYellow Wave

GRANGEMOUTH PROPERTY LIMITED (SC302038)

GRANGEMOUTH PROPERTY LIMITED (SC302038) is an active UK company. incorporated on 8 May 2006. with registered office in Broxburn. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GRANGEMOUTH PROPERTY LIMITED has been registered for 19 years. Current directors include WAGSTAFF, Andrew Thomas, WHITE, Jonathan Barry, Mr..

Company Number
SC302038
Status
active
Type
ltd
Incorporated
8 May 2006
Age
19 years
Address
C/O Huws Gray Limited 1 Drovers Road, Broxburn, EH52 5ND
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WAGSTAFF, Andrew Thomas, WHITE, Jonathan Barry, Mr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGEMOUTH PROPERTY LIMITED

GRANGEMOUTH PROPERTY LIMITED is an active company incorporated on 8 May 2006 with the registered office located in Broxburn. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GRANGEMOUTH PROPERTY LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

SC302038

LTD Company

Age

19 Years

Incorporated 8 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

DMWS 778 LIMITED
From: 8 May 2006To: 22 June 2006
Contact
Address

C/O Huws Gray Limited 1 Drovers Road East Mains Industrial Estate Broxburn, EH52 5ND,

Previous Addresses

Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
From: 28 May 2010To: 18 October 2022
Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
From: 8 May 2006To: 28 May 2010
Timeline

16 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Director Left
Sept 11
Director Left
Jan 12
Director Left
Sept 13
Director Joined
Sept 15
Owner Exit
Dec 20
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Sept 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

WAGSTAFF, Andrew Thomas

Active
Industrial Estate, LlangefniLL77 7HL
Born August 1974
Director
Appointed 31 Dec 2021

WHITE, Jonathan Barry, Mr.

Active
1 Drovers Road, BroxburnEH52 5ND
Born November 1980
Director
Appointed 31 Mar 2023

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 08 May 2006
Resigned 16 Apr 2008

GRAFTON GROUP SECRETARIAL SERVICES LIMITED

Resigned
Corrig Road, Sandyford Industrial Estate
Corporate secretary
Appointed 16 Apr 2008
Resigned 31 Dec 2021

BITHELL, Charles Peter

Resigned
Industrial Estate, LlangefniLL77 7HL
Born August 1968
Director
Appointed 31 Dec 2021
Resigned 31 Mar 2023

FLEMING, Mark Roger Patrick

Resigned
Oakbank, AlfordAB33 8DT
Born May 1947
Director
Appointed 21 Jun 2006
Resigned 16 Apr 2008

MARTIN, Leo James

Resigned
Heron House, Sandyford Industrial Estate
Born August 1951
Director
Appointed 16 Apr 2008
Resigned 31 Dec 2011

MIDDLETON, Kevin Paul

Resigned
Canwick Road, LincolnLN5 5NH
Born May 1956
Director
Appointed 16 Apr 2008
Resigned 30 Sept 2011

NORTHEN, Ian Christopher Anthony

Resigned
Industrial Estate, LlangefniLL77 7HL
Born November 1974
Director
Appointed 31 Dec 2021
Resigned 06 Feb 2024

O'HARA, Brian

Resigned
Heron House, Sandyford Industrial Estate
Born December 1967
Director
Appointed 25 Sept 2015
Resigned 31 Dec 2021

O'NUALLAIN, Colm

Resigned
Heron House, Sandyford Industrial Estate
Born January 1954
Director
Appointed 16 Apr 2008
Resigned 09 Sept 2013

SOCKETT, Martin John, Mr.

Resigned
Garsington Road, OxfordOX4 2PG
Born November 1976
Director
Appointed 31 Dec 2021
Resigned 05 Sept 2022

SOWTON, Jonathon Paul

Resigned
DorkingRH4 1QT
Born July 1962
Director
Appointed 16 Apr 2008
Resigned 31 Dec 2021

DM DIRECTOR LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee director
Appointed 08 May 2006
Resigned 21 Jun 2006

Persons with significant control

2

1 Active
1 Ceased
Industrial Estate Road, LlangefniLL77 7JA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2020
250-256 High Street, DorkingRH4 1QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Unaudited Abridged
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 May 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 March 2021
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
22 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Corporate Secretary Company With Change Date
12 May 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
13 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 November 2009
AAAnnual Accounts
Legacy
21 July 2009
225Change of Accounting Reference Date
Legacy
15 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
287Change of Registered Office
Legacy
18 May 2009
288cChange of Particulars
Legacy
18 May 2009
288cChange of Particulars
Miscellaneous
7 October 2008
MISCMISC
Legacy
2 June 2008
363aAnnual Return
Legacy
2 June 2008
287Change of Registered Office
Legacy
2 June 2008
288cChange of Particulars
Legacy
2 June 2008
288cChange of Particulars
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
225Change of Accounting Reference Date
Legacy
21 April 2008
287Change of Registered Office
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 August 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 June 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 May 2006
NEWINCIncorporation