Background WavePink WaveYellow Wave

GRANT ROAD PROPERTIES LIMITED (SC345209)

GRANT ROAD PROPERTIES LIMITED (SC345209) is an active UK company. incorporated on 2 July 2008. with registered office in Dundee. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GRANT ROAD PROPERTIES LIMITED has been registered for 17 years. Current directors include MORRISON, James Ross.

Company Number
SC345209
Status
active
Type
ltd
Incorporated
2 July 2008
Age
17 years
Address
56 Torridon Road, Dundee, DD5 3JH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MORRISON, James Ross
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANT ROAD PROPERTIES LIMITED

GRANT ROAD PROPERTIES LIMITED is an active company incorporated on 2 July 2008 with the registered office located in Dundee. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GRANT ROAD PROPERTIES LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

SC345209

LTD Company

Age

17 Years

Incorporated 2 July 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

SIGNATURES4U.COM LIMITED
From: 15 January 2009To: 17 September 2013
CHEVAL BLANC LIMITED
From: 24 July 2008To: 15 January 2009
EILEAN HOAN LIMITED
From: 2 July 2008To: 24 July 2008
Contact
Address

56 Torridon Road Broughty Ferry Dundee, DD5 3JH,

Timeline

7 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
Aug 14
Loan Secured
Nov 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Apr 17
Loan Secured
Apr 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MORRISON, James Ross

Active
Granary Wynd, DundeeDD5 3WP
Born March 1966
Director
Appointed 02 Jul 2008

Persons with significant control

1

Mr James Ross Morrison

Active
Torridon Road, DundeeDD5 3JH
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jul 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 April 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Capital Allotment Shares
4 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Certificate Change Of Name Company
17 September 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Gazette Notice Compulsary
5 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Dormant
12 April 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Gazette Notice Compulsary
13 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
13 January 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 July 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 July 2008
NEWINCIncorporation