Grant Stafford Ltd

DataGardener
live
Micro

Grant Stafford Ltd

sc464189Private Limited With Share Capital

89 Giles Street, Edinburgh, EH66BZ
Incorporated

21/11/2013

Company Age

12 years

Directors

8

Employees

8

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Grant Stafford Ltd (sc464189) is a private limited with share capital incorporated on 21/11/2013 (12 years old) and registered in edinburgh, EH66BZ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 21/11/2013
EH66BZ
8 employees

Financial Overview

Total Assets

£611.1K

Liabilities

£1.48M

Net Assets

£-871.7K

Cash

£2.0K

Key Metrics

8

Employees

8

Directors

9

Shareholders

Board of Directors

5

Charges

10

Registered

2

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

72
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:25-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:25-11-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:25-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2020
Legacy
Category:Miscellaneous
Date:30-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-12-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:24-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:11-07-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:11-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:01-06-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:01-06-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:05-04-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:05-04-2019
Capital Allotment Shares
Category:Capital
Date:26-03-2019
Resolution
Category:Resolution
Date:26-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2018
Resolution
Category:Resolution
Date:25-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2016
Capital Allotment Shares
Category:Capital
Date:26-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-09-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2015
Capital Allotment Shares
Category:Capital
Date:17-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2015
Capital Allotment Shares
Category:Capital
Date:24-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2014
Capital Allotment Shares
Category:Capital
Date:17-11-2014
Incorporation Company
Category:Incorporation
Date:21-11-2013

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date31/10/2025
Latest Accounts31/10/2024

Trading Addresses

Apex, 97 Haymarket Terrace, Edinburgh, Midlothian, EH125HDRegistered
89 Giles Street, Edinburgh, EH66BZRegistered
Apex 2 97 Haymarket Terrace, Edinburgh, Midlothian, EH125HD
89 Giles Street, Edinburgh, EH66BZRegistered

Contact

89 Giles Street, Edinburgh, EH66BZ