The Grand Finale Catalogue Company Limited

  • Dissolved
  • Incorporated on 7 Dec 2004

Reg Address: Cotswold House, 1 Crompton Road Groundwell, Swindon SN25 5AW

Previous Names:
Insignia Personalisation Services Limited - 10 Feb 2005
Bcomp 241 Limited - 7 Dec 2004


  • Summary The company with name "The Grand Finale Catalogue Company Limited" is a ltd and located in Cotswold House, 1 Crompton Road Groundwell, Swindon SN25 5AW. The Grand Finale Catalogue Company Limited is currently in dissolved status and it was incorporated on 7 Dec 2004 (19 years 9 months 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in The Grand Finale Catalogue Company Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Neil Hamilton Macpherson Secretary 23 Aug 2012 British Active
2 Andrew Stuart Walsham Director 23 Aug 2012 British Active
3 Michael John Smith Director 15 Feb 2005 - Resigned
24 May 2012
4 Nigel Victor Swabey Director 15 Feb 2005 British Active
5 Michael John Smith Secretary 15 Feb 2005 - Resigned
24 May 2012
6 Nigel Victor Swabey Director 15 Feb 2005 British Active
7 Margaret Anne Garnett Director 7 Dec 2004 British Resigned
15 Feb 2005
8 BPE SECRETARIES LIMITED Corporate Secretary 7 Dec 2004 - Resigned
15 Feb 2005
9 Margaret Anne Garnett Director 7 Dec 2004 British Resigned
15 Feb 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Scotts Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for The Grand Finale Catalogue Company Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 21 Jan 2020 Download PDF
1 Pages
2 Gazette - Notice Voluntary 5 Nov 2019 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 24 Oct 2019 Download PDF
3 Pages
4 Accounts - Dormant 29 Aug 2019 Download PDF
4 Pages
5 Accounts - Change Account Reference Date Company Current Extended 10 Dec 2018 Download PDF
1 Pages
6 Confirmation Statement - No Updates 3 Dec 2018 Download PDF
3 Pages
7 Accounts - Dormant 23 Feb 2018 Download PDF
2 Pages
8 Confirmation Statement - No Updates 19 Dec 2017 Download PDF
3 Pages
9 Accounts - Dormant 16 Mar 2017 Download PDF
2 Pages
10 Confirmation Statement - Updates 20 Dec 2016 Download PDF
5 Pages
11 Accounts - Total Exemption Small 22 Feb 2016 Download PDF
3 Pages
12 Annual Return - Company With Made Up Date Full List Shareholders 14 Dec 2015 Download PDF
4 Pages
13 Accounts - Total Exemption Small 18 Feb 2015 Download PDF
4 Pages
14 Annual Return - Company With Made Up Date Full List Shareholders 8 Dec 2014 Download PDF
4 Pages
15 Accounts - Total Exemption Small 25 Feb 2014 Download PDF
3 Pages
16 Annual Return - Company With Made Up Date Full List Shareholders 9 Dec 2013 Download PDF
4 Pages
17 Accounts - Dormant 6 Apr 2013 Download PDF
6 Pages
18 Annual Return - Company With Made Up Date Full List Shareholders 27 Dec 2012 Download PDF
4 Pages
19 Officers - Termination Secretary Company With Name 13 Sep 2012 Download PDF
1 Pages
20 Officers - Appoint Person Secretary Company With Name 13 Sep 2012 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name 13 Sep 2012 Download PDF
2 Pages
22 Officers - Termination Director Company With Name 13 Sep 2012 Download PDF
1 Pages
23 Accounts - Dormant 2 Apr 2012 Download PDF
6 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 13 Dec 2011 Download PDF
5 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 13 Dec 2010 Download PDF
5 Pages
26 Accounts - Dormant 24 Aug 2010 Download PDF
6 Pages
27 Accounts - Dormant 23 Mar 2010 Download PDF
6 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 8 Dec 2009 Download PDF
5 Pages
29 Annual Return - Legacy 18 Dec 2008 Download PDF
3 Pages
30 Accounts - Dormant 11 Dec 2008 Download PDF
6 Pages
31 Officers - Legacy 30 Apr 2008 Download PDF
1 Pages
32 Accounts - Dormant 30 Apr 2008 Download PDF
6 Pages
33 Annual Return - Legacy 21 Dec 2007 Download PDF
2 Pages
34 Change Of Name - Certificate Company 26 Nov 2007 Download PDF
2 Pages
35 Address - Legacy 19 Jul 2007 Download PDF
1 Pages
36 Accounts - Dormant 10 May 2007 Download PDF
6 Pages
37 Annual Return - Legacy 15 Feb 2007 Download PDF
7 Pages
38 Accounts - Dormant 3 Feb 2006 Download PDF
6 Pages
39 Annual Return - Legacy 3 Jan 2006 Download PDF
7 Pages
40 Address - Legacy 28 Feb 2005 Download PDF
1 Pages
41 Accounts - Legacy 25 Feb 2005 Download PDF
1 Pages
42 Address - Legacy 25 Feb 2005 Download PDF
1 Pages
43 Officers - Legacy 25 Feb 2005 Download PDF
1 Pages
44 Officers - Legacy 25 Feb 2005 Download PDF
1 Pages
45 Officers - Legacy 25 Feb 2005 Download PDF
3 Pages
46 Officers - Legacy 25 Feb 2005 Download PDF
3 Pages
47 Change Of Name - Certificate Company 10 Feb 2005 Download PDF
2 Pages
48 Incorporation - Company 7 Dec 2004 Download PDF
18 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1
Mutual People: Neil Hamilton Macpherson
2 Intervino Ltd
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
3 Brady European Holdings Limited
Mutual People: Andrew Stuart Walsham
Active
4 B.I. (Uk) Limited
Mutual People: Andrew Stuart Walsham
Active
5 Brady Corporation Limited
Mutual People: Andrew Stuart Walsham
Active
6 Bluebird Toys (Uk) Limited
Mutual People: Andrew Stuart Walsham
Active
7 Stow Grange Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
8 The Traditional Garden Supply Company Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
9 Ancestral Collections Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
10 Bloom Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
11 Bloom And Green Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
12 Artroom Gifts Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
13 First Resources Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
14 Prestige Cellars Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
15 Scotts Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
16 Expert Technology Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
17 Expert Verdict Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
18 Scotts Of Stow Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
19 The Original Gift Company (Stow) Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
20 The Catalogue Exchange
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
21 Viva Direct Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
22 Presents Direct Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
23 The Affinity Business Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
24 Solutions World Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
25 Viva! Solutions Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
26 Prelude Design Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
27 The Natural Linen Chest Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
28 Groundwell 1 Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
29 Insignia Gifts Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
30 Groundwell 2 Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
31 Statler & Waldorf Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
32 Cucina Direct 2005 Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
33 Horton United Co. Inc.
Mutual People: Nigel Victor Swabey
Active
34 Arcadia Group Holdings Limited
Mutual People: Nigel Victor Swabey
Liquidation
35 The Catalogue Resource Limited
Mutual People: Nigel Victor Swabey
Active