UKBizDB.co.uk

GRANGEMOUTH PROPERTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Head Office, Industrial Estate, Llangefni, Wales, LL77 7HL

Director31 December 2021Active
Head Office, Industrial Estate, Llangefni, Wales, LL77 7HL

Director31 December 2021Active
C/O Huws Gray Limited, 1 Drovers Road, East Mains Industrial Estate, Broxburn, Scotland, EH52 5ND

Director31 March 2023Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary08 May 2006Active
Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

Corporate Secretary16 April 2008Active
Head Office, Industrial Estate, Llangefni, Wales, LL77 7HL

Director31 December 2021Active
Oakbank, Keig, Alford, AB33 8DT

Director21 June 2006Active
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

Director16 April 2008Active
Pelham House, Canwick Road, Lincoln, LN5 5NH

Director16 April 2008Active
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

Director25 September 2015Active
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

Director16 April 2008Active
1st Floor West, Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG

Director31 December 2021Active
Oak Green House, 250-256 High Street, Dorking, United Kingdom, RH4 1QT

Director16 April 2008Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Director08 May 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2024-05-08Officers

Termination director company with name termination date.

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Persons with significant control

Change to a person with significant control.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Address

Change registered office address company with date old address new address.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Termination secretary company with name termination date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Change corporate secretary company with change date.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.