Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GRANT & WYLIE NOMINEES
Company Information for

GRANT & WYLIE NOMINEES

C/O DUPONT ASSOCIATES, 90 MITCHELL STREET, GLASGOW, G1 3NQ,
Company Registration Number
SC154113
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Grant & Wylie Nominees
GRANT & WYLIE NOMINEES was founded on 1994-11-07 and has its registered office in Glasgow. The organisation's status is listed as "Active". Grant & Wylie Nominees is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRANT & WYLIE NOMINEES
 
Legal Registered Office
C/O DUPONT ASSOCIATES
90 MITCHELL STREET
GLASGOW
G1 3NQ
Other companies in G1
 
Filing Information
Company Number SC154113
Company ID Number SC154113
Date formed 1994-11-07
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:10:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANT & WYLIE NOMINEES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRANT & WYLIE NOMINEES

Current Directors
Officer Role Date Appointed
ALEXANDER LAWRENCE
Director 1994-11-07
DAVID MORRIS
Director 2015-05-30
DONALD RODERICK MURRAY
Director 2015-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN PATON
Director 2015-05-30 2017-01-17
JAMES HAMILTON PURVIS
Director 2000-05-01 2015-05-30
PETER IGNATIUS MCKAY
Company Secretary 2000-05-01 2013-01-23
GABRIEL STEELE
Company Secretary 1994-11-07 2000-04-30
GABRIEL STEELE
Director 1994-11-07 2000-04-30
STEPHEN CRILLEY
Director 1994-11-07 1996-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MORRIS ROBNEIL NOMINEES LIMITED Director 2018-04-30 CURRENT 1994-01-19 Active
DAVID MORRIS PRP TRUSTEES LIMITED Director 2016-12-12 CURRENT 2007-03-27 Active
DAVID MORRIS PSL CAMPUS LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active - Proposal to Strike off
DAVID MORRIS PSL STUDENT ACCOMMODATION LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active - Proposal to Strike off
DAVID MORRIS PSL HOTELS LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active - Proposal to Strike off
DAVID MORRIS PSL REALITY LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active - Proposal to Strike off
DAVID MORRIS PSL DATA CENTRE LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active - Proposal to Strike off
DAVID MORRIS PSL ENERGY LTD Director 2016-08-19 CURRENT 2016-08-19 Active - Proposal to Strike off
DAVID MORRIS PSL LAND LTD Director 2014-11-27 CURRENT 2014-11-19 Active - Proposal to Strike off
DAVID MORRIS FILM STUDIOS (SCOTLAND) LTD Director 2014-10-15 CURRENT 2014-10-15 Active - Proposal to Strike off
DAVID MORRIS C & M BUSINESS CONSULTANTS LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2018-05-22
DONALD RODERICK MURRAY PRP LEGAL LIMITED Director 2012-04-20 CURRENT 2011-11-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-06Compulsory strike-off action has been discontinued
2024-01-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JADE HELOISE DUPONT
2024-01-04CESSATION OF JADE HELOISE DUPONT AS A PERSON OF SIGNIFICANT CONTROL
2024-01-04CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2024-01-02FIRST GAZETTE notice for compulsory strike-off
2023-01-1830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-1130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-12-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JADE HELOISE DUPONT
2021-12-03PSC07CESSATION OF DAVID MORRIS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LAWRENCE
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-03CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS
2020-01-14AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-08-15AP01DIRECTOR APPOINTED MS JADE HELOISE DUPONT
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/19 FROM 227 Sauchiehall Street Glasgow G2 3EX
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2017-12-15AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-03-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PATON
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-12-21AR0107/11/15 ANNUAL RETURN FULL LIST
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAMILTON PURVIS
2015-12-21AP01DIRECTOR APPOINTED MR ALAN PATON
2015-12-21AP01DIRECTOR APPOINTED MR DONALD RODERICK MURRAY
2015-12-21AP01DIRECTOR APPOINTED MR DAVID MORRIS
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16AR0107/11/14 ANNUAL RETURN FULL LIST
2015-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/15 FROM 90 Mitchell Street Glasgow G1 3LY
2014-01-27AR0107/11/13 ANNUAL RETURN FULL LIST
2014-01-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER MCKAY
2013-01-22AR0107/11/12 ANNUAL RETURN FULL LIST
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAMILTON PURVIS / 07/11/2012
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LAWRENCE / 07/11/2012
2013-01-22CH03SECRETARY'S DETAILS CHNAGED FOR PETER IGNATIUS MCKAY on 2012-11-07
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-28AR0107/11/11
2011-01-26AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-09AR0107/11/10
2010-01-25AR0107/11/09
2010-01-18AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-11-26363aANNUAL RETURN MADE UP TO 07/11/08
2008-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-22363sANNUAL RETURN MADE UP TO 07/11/07
2007-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-04363sANNUAL RETURN MADE UP TO 07/11/06
2006-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-09363sANNUAL RETURN MADE UP TO 07/11/05
2005-07-07288cDIRECTOR'S PARTICULARS CHANGED
2004-11-16363sANNUAL RETURN MADE UP TO 07/11/04
2004-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-12-17363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-17363sANNUAL RETURN MADE UP TO 07/11/03
2002-11-11363sANNUAL RETURN MADE UP TO 07/11/02
2002-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-10-30363sANNUAL RETURN MADE UP TO 07/11/01
2001-01-17SRES03EXEMPTION FROM APPOINTING AUDITORS 08/02/00
2001-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-11-01363sANNUAL RETURN MADE UP TO 07/11/00
2000-05-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-25288aNEW DIRECTOR APPOINTED
2000-05-25288aNEW SECRETARY APPOINTED
2000-02-21SRES03EXEMPTION FROM APPOINTING AUDITORS 04/02/99
2000-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-11-12363sANNUAL RETURN MADE UP TO 07/11/99
1998-11-11363sANNUAL RETURN MADE UP TO 07/11/98
1998-06-08SRES03EXEMPTION FROM APPOINTING AUDITORS 04/02/98
1998-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1997-11-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-10363sANNUAL RETURN MADE UP TO 07/11/97
1997-10-10SRES03EXEMPTION FROM APPOINTING AUDITORS 03/02/97
1997-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1996-11-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-11-11363sANNUAL RETURN MADE UP TO 07/11/96
1996-10-17288bDIRECTOR RESIGNED
1996-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-08-29SRES03EXEMPTION FROM APPOINTING AUDITORS 01/02/96
1995-11-08363sANNUAL RETURN MADE UP TO 07/11/95
1995-10-24ELRESS366A DISP HOLDING AGM 23/10/95
1995-10-24ELRESS252 DISP LAYING ACC 23/10/95
1994-11-10224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1994-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GRANT & WYLIE NOMINEES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRANT & WYLIE NOMINEES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRANT & WYLIE NOMINEES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRANT & WYLIE NOMINEES

Intangible Assets
Patents
We have not found any records of GRANT & WYLIE NOMINEES registering or being granted any patents
Domain Names
We do not have the domain name information for GRANT & WYLIE NOMINEES
Trademarks
We have not found any records of GRANT & WYLIE NOMINEES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANT & WYLIE NOMINEES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GRANT & WYLIE NOMINEES are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GRANT & WYLIE NOMINEES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANT & WYLIE NOMINEES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRANT & WYLIE NOMINEES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.