Warning: file_put_contents(c/695f74e78a53f3faa6ef7253243cad6f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Granite Systems Limited, KY1 2YY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRANITE SYSTEMS LIMITED

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

This company is commonly known as Granite Systems Limited. The company was founded 25 years ago and was given the registration number SC192869. The firm's registered office is in KIRKCALDY. You can find them at Unit 6 Randolph Court, Randolph Industrial Estate, Kirkcaldy, Fife. This company's SIC code is 23700 - Cutting, shaping and finishing of stone.

Company Information

Name:GRANITE SYSTEMS LIMITED
Company Number:SC192869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1999
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 23700 - Cutting, shaping and finishing of stone

Office Address & Contact

Registered Address:Unit 6 Randolph Court, Randolph Industrial Estate, Kirkcaldy, Fife, KY1 2YY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Dean Park Gardens, Kirkcaldy, KY2 6XX

Secretary01 February 1999Active
22, Cairngorm Crescent, Kirkcaldy, Scotland, KY2 5RF

Director12 December 2017Active
8 Dean Park Gardens, Kirkcaldy, KY2 6XX

Director01 February 1999Active
8 Dean Park Gardens, Kirkcaldy, KY2 6XX

Director01 February 1999Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary27 January 1999Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director27 January 1999Active

People with Significant Control

Mr Peter John Brown
Notified on:27 January 2017
Status:Active
Date of birth:December 1956
Nationality:British
Address:Unit 6 Randolph Court, Kirkcaldy, KY1 2YY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Karen Brown
Notified on:27 January 2017
Status:Active
Date of birth:February 1960
Nationality:British
Address:Unit 6 Randolph Court, Kirkcaldy, KY1 2YY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2023-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-06Capital

Capital alter shares consolidation.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Accounts

Accounts with accounts type total exemption small.

Download
2015-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-10Accounts

Accounts with accounts type total exemption small.

Download
2014-01-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.