GRANITE REEF LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 6NY

Company number SC217885
Status Active
Incorporation Date 6 April 2001
Company Type Private Limited Company
Address 45 THE GREEN, ABERDEEN, AB11 6NY
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015; Annual return made up to 6 April 2015 with full list of shareholders Statement of capital on 2015-04-30 GBP 10 . The most likely internet sites of GRANITE REEF LIMITED are www.granitereef.co.uk, and www.granite-reef.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Dyce Rail Station is 5.4 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 Reef Limited is a Private Limited Company. The company registration number is SC217885. Granite Reef Limited has been working since 06 April 2001. The present status of the company is Active. The registered address of Granite Reef Limited is 45 The Green Aberdeen Ab11 6ny. . FORBES, Deborah Helen is a Secretary of the company. FORBES, Gordon Conrad is a Director of the company. Secretary FORBES, Isla has been resigned. Secretary IAIN SMITH AND COMPANY has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
FORBES, Deborah Helen
Appointed Date: 15 June 2007

Director
FORBES, Gordon Conrad
Appointed Date: 06 April 2001
63 years old

Resigned Directors

Secretary
FORBES, Isla
Resigned: 28 August 2002
Appointed Date: 06 April 2001

Secretary
IAIN SMITH AND COMPANY
Resigned: 06 June 2007
Appointed Date: 24 September 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 06 April 2001
Appointed Date: 06 April 2001

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 06 April 2001
Appointed Date: 06 April 2001

GRANITE REEF LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2016
Total exemption small company accounts made up to 31 March 2015
30 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10

29 Jan 2015
Total exemption small company accounts made up to 31 March 2014
16 May 2014
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 10

...
... and 48 more events
12 Apr 2001
New secretary appointed
12 Apr 2001
New director appointed
12 Apr 2001
Secretary resigned
12 Apr 2001
Director resigned
06 Apr 2001
Incorporation

GRANITE REEF LIMITED Charges

28 June 2007
Bond & floating charge
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
19 July 2004
Bond & floating charge
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…