UKBizDB.co.uk

THE EDINBURGH GRANARY COMPANY LIMITED

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

This company is commonly known as The Edinburgh Granary Company Limited. The company was founded 44 years ago and was given the registration number SC069415. The firm's registered office is in EDINBURGH. You can find them at Hillwood House, 2 Harvest House Newbridge, Edinburgh, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:THE EDINBURGH GRANARY COMPANY LIMITED
Company Number:SC069415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1979
End of financial year:28 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Hillwood House, 2 Harvest House Newbridge, Edinburgh, EH28 8QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillwood House, 2 Harvest House Newbridge, Edinburgh, EH28 8QJ

Secretary26 June 2023Active
Hillwood House, 2 Harvest House Newbridge, Edinburgh, EH28 8QJ

Director27 April 2023Active
Hillwood House, 2 Harvest House Newbridge, Edinburgh, EH28 8QJ

Director24 October 2013Active
Westgates, 28 Queens Crescent, Falkirk, FK1 5JL

Secretary28 May 1998Active
3 Gailes Park, Bothwell, Glasgow, G71 8TS

Secretary17 June 1996Active
Villa Marina, 4 Shore Road, South Queensferry, EH30 9SG

Secretary07 August 2003Active
Hillwood House, 2 Harvest House Newbridge, Edinburgh, EH28 8QJ

Secretary09 June 2005Active
The Lade, 16a Peebles Road, Penicuik, EH26 8LU

Secretary-Active
16 Harburn Avenue, Deans, Livingston, EH54 8NQ

Director17 June 1996Active
Hillwood House, 2 Harvest House Newbridge, Edinburgh, EH28 8QJ

Director19 March 2009Active
16 Rosebery Crescent, Gorebridge, EH23 4JR

Director17 June 1996Active
55 Corstorphine Hill Gardens, Edinburgh, EH12 6LB

Director23 May 2002Active
51 Stevenson Road, Penicuik, EH26 0LU

Director28 May 1998Active
The Lade, 16a Peebles Road, Penicuik, EH26 8LU

Director-Active
The Lade 16 Peebles Road, Penicuik, EH26 8LU

Director-Active
22, Morar Street, Wishaw, ML2 0JP

Director10 May 2005Active
22 Burnhall Road, Wishaw, ML2 8DG

Director22 March 2001Active
39 Allan Park, Kirkliston, EH29 9HA

Director10 May 2005Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Officers

Appoint person secretary company with name date.

Download
2023-06-27Accounts

Accounts with accounts type dormant.

Download
2023-05-25Officers

Termination secretary company with name termination date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type dormant.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type dormant.

Download
2021-07-06Officers

Change person secretary company with change date.

Download
2021-07-06Officers

Change person director company with change date.

Download
2020-10-29Accounts

Accounts with accounts type dormant.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type dormant.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Mortgage

Mortgage satisfy charge full.

Download
2019-03-29Mortgage

Mortgage satisfy charge full.

Download
2019-03-29Mortgage

Mortgage satisfy charge full.

Download
2018-08-13Accounts

Accounts with accounts type dormant.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type dormant.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2016-09-05Accounts

Accounts with accounts type dormant.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.