Company number SC406073
Status Active
Incorporation Date 24 August 2011
Company Type Private Limited Company
Address 8 GOLDEN SQUARE, ABERDEEN, ABERDEENSHIRE, AB10 1RB
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
GBP 6
. The most likely internet sites of GRANITE PARKS LTD are www.graniteparks.co.uk, and www.granite-parks.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Granite Parks Ltd is a Private Limited Company.
The company registration number is SC406073. Granite Parks Ltd has been working since 24 August 2011.
The present status of the company is Active. The registered address of Granite Parks Ltd is 8 Golden Square Aberdeen Aberdeenshire Ab10 1rb. . INNES, Forbes is a Director of the company. PUSTAI, Miroslav is a Director of the company. Secretary JAMES AND GEORGE COLLIE has been resigned. Director MACKENZIE, Adam Fraser has been resigned. Director MILLER, Innes Richard has been resigned. The company operates in "Licensed restaurants".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Forbes Innes
Notified on: 20 August 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Miroslav Pustai
Notified on: 18 August 2016
41 years old
Nature of control: Has significant influence or control
GRANITE PARKS LTD Events
02 Sep 2016
Confirmation statement made on 24 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
13 Oct 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
25 Feb 2015
Total exemption small company accounts made up to 31 August 2014
13 Jan 2015
Compulsory strike-off action has been discontinued
...
... and 11 more events
25 Aug 2011
Appointment of Mr Forbes Innes as a director
25 Aug 2011
Appointment of Mr Adam Fraser Mackenzie as a director
25 Aug 2011
Termination of appointment of Innes Miller as a director
25 Aug 2011
Termination of appointment of James and George Collie as a secretary
24 Aug 2011
Incorporation