UKBizDB.co.uk

GRANT BROTHERS (MEAT CANNERS) LIMITED

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

This company is commonly known as Grant Brothers (meat Canners) Limited. The company was founded 85 years ago and was given the registration number SC020934. The firm's registered office is in . You can find them at Richmond Bridge, Galston, , . This company's SIC code is 10110 - Processing and preserving of meat.

Company Information

Name:GRANT BROTHERS (MEAT CANNERS) LIMITED
Company Number:SC020934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1939
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 10110 - Processing and preserving of meat

Office Address & Contact

Registered Address:Richmond Bridge, Galston, KA4 8JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmond Bridge, Galston, KA4 8JU

Director24 May 2000Active
15 Old Auchans View, Dundonald, Kilmarnock, KA2 9EX

Secretary31 January 1997Active
High Williamshaw House, Stewarton,

Secretary-Active
6 Howard Park Drive, Kilmarnock, KA1 1SF

Secretary30 November 1998Active
Hillview, 70 Stevenston Road, Kilwinning, KA13 6NH

Secretary24 August 2004Active
5 Whinfield Road, Prestwick, KA9 2BQ

Secretary11 December 1992Active
3 Armour Court, Blantyre, Glasgow, G72 9TS

Director11 December 1992Active
High Williamshaw House, Stewarton, KA3 5JR

Director-Active
18 Hazelwood Road, Strathaven, ML10 6HG

Director-Active
10 Leewood Park, Dunblane, FK15 0NX

Director-Active
10 Leewood Park, Dunblane, FK15 0NX

Director-Active
6 Howard Park Drive, Kilmarnock, KA1 1SF

Director23 June 1995Active
44 Margaret Street, Greenock, PA16 8EB

Director11 December 1992Active
Braehead 1 Old Glasgow Road, Stewarton, Kilmarnock, KA3 5JJ

Director25 January 1991Active
3 Routenburn Road, Largs, KA30 8QA

Director11 December 1992Active
Leewood House Leewood Road, Dunblane, FK15 0DR

Director22 July 1994Active
5 Whinfield Road, Prestwick, KA9 2BQ

Director11 December 1992Active
41 Belvedere View, Galston, KA4 8QB

Director-Active

People with Significant Control

Mr John Fallon
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Richmond Bridge, KA4 8JU
Nature of control:
  • Significant influence or control

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
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-04-20Persons with significant control

Change to a person with significant control.

Download
2022-03-30Accounts

Accounts with accounts type small.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Officers

Termination secretary company with name termination date.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type small.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type small.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-11Accounts

Accounts with accounts type small.

Download
2015-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-18Accounts

Accounts with accounts type small.

Download
2014-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.