Background WavePink WaveYellow Wave

GRANDYARD INVESTMENTS LIMITED (SC413643)

GRANDYARD INVESTMENTS LIMITED (SC413643) is an active UK company. incorporated on 22 December 2011. with registered office in Glasgow. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. GRANDYARD INVESTMENTS LIMITED has been registered for 14 years. Current directors include WHEATLEY, Douglas Gordon George.

Company Number
SC413643
Status
active
Type
ltd
Incorporated
22 December 2011
Age
14 years
Address
Pavilion 1 Finnieston Business Park, Glasgow, G3 8AU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WHEATLEY, Douglas Gordon George
SIC Codes
41100, 68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANDYARD INVESTMENTS LIMITED

GRANDYARD INVESTMENTS LIMITED is an active company incorporated on 22 December 2011 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. GRANDYARD INVESTMENTS LIMITED was registered 14 years ago.(SIC: 41100, 68100, 68209, 68320)

Status

active

Active since 14 years ago

Company No

SC413643

LTD Company

Age

14 Years

Incorporated 22 December 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

MACROCOM (1026) LIMITED
From: 22 December 2011To: 27 November 2013
Contact
Address

Pavilion 1 Finnieston Business Park Minerva Way Glasgow, G3 8AU,

Previous Addresses

Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX
From: 22 December 2011To: 30 April 2020
Timeline

11 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
Feb 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WHEATLEY, Douglas Gordon George

Active
Garngaber Avenue, GlasgowG66 4LJ
Born March 1959
Director
Appointed 27 Nov 2013

MACROBERTS CORPORATE SERVICES LIMITED

Resigned
60 York Street, GlasgowG2 8JX
Corporate secretary
Appointed 05 Dec 2013
Resigned 01 May 2020

BURNS, Robert

Resigned
Esplanade, GreenockPA16 7SD
Born October 1972
Director
Appointed 22 Dec 2011
Resigned 27 Nov 2013

KENNEDY, Neil Andrew Findlay

Resigned
Langside Drive, GlasgowG43 2SX
Born March 1973
Director
Appointed 22 Dec 2011
Resigned 27 Nov 2013

MACROBERTS CORPORATE SERVICES LIMITED

Resigned
60 York Street, GlasgowG2 8JX
Corporate director
Appointed 22 Dec 2011
Resigned 27 Nov 2013

Persons with significant control

1

60 York Street, GlasgowG2 8JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 May 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type
3 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2013
MR01Registration of a Charge
Resolution
19 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2013
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
5 December 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 December 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2013
TM01Termination of Director
Certificate Change Of Name Company
27 November 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 November 2013
RESOLUTIONSResolutions
Accounts With Made Up Date
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Incorporation Company
22 December 2011
NEWINCIncorporation