This company is commonly known as Grangemouth Property Limited. The company was founded 18 years ago and was given the registration number SC302038. The firm's registered office is in EDINBURGH. You can find them at Caledonian Exchange, 19a Canning Street, Edinburgh, . This company's SIC code is 99999 - Dormant Company.
Name | : | GRANGEMOUTH PROPERTY LIMITED |
---|---|---|
Company Number | : | SC302038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Head Office, Industrial Estate, Llangefni, Wales, LL77 7HL | Director | 31 December 2021 | Active |
Head Office, Industrial Estate, Llangefni, Wales, LL77 7HL | Director | 31 December 2021 | Active |
C/O Huws Gray Limited, 1 Drovers Road, East Mains Industrial Estate, Broxburn, Scotland, EH52 5ND | Director | 31 March 2023 | Active |
16 Charlotte Square, Edinburgh, EH2 4DF | Corporate Nominee Secretary | 08 May 2006 | Active |
Heron House, Corrig Road, Sandyford Industrial Estate, Ireland, | Corporate Secretary | 16 April 2008 | Active |
Head Office, Industrial Estate, Llangefni, Wales, LL77 7HL | Director | 31 December 2021 | Active |
Oakbank, Keig, Alford, AB33 8DT | Director | 21 June 2006 | Active |
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland, | Director | 16 April 2008 | Active |
Pelham House, Canwick Road, Lincoln, LN5 5NH | Director | 16 April 2008 | Active |
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland, | Director | 25 September 2015 | Active |
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland, | Director | 16 April 2008 | Active |
1st Floor West, Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG | Director | 31 December 2021 | Active |
Oak Green House, 250-256 High Street, Dorking, United Kingdom, RH4 1QT | Director | 16 April 2008 | Active |
16 Charlotte Square, Edinburgh, EH2 4DF | Corporate Nominee Director | 08 May 2006 | Active |
Building Supplies Distribution Limited | ||
Notified on | : | 18 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Huws Gray Head Office, Industrial Estate Road, Llangefni, Wales, LL77 7JA |
Nature of control | : |
|
Grafton Group (Uk) Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oak Green House, 250-256 High Street, Dorking, England, RH4 1QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-08 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Address | Change registered office address company with date old address new address. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Officers | Termination secretary company with name termination date. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Officers | Change corporate secretary company with change date. | Download |
2020-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-06 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.