GRAINSHORE LIMITED
BRAEMAR

Hellopages » Aberdeenshire » Aberdeenshire » AB35 5WT

Company number SC196883
Status Active
Incorporation Date 4 June 1999
Company Type Private Limited Company
Address LILYBANK, LINN O'DEE ROAD, BRAEMAR, ABERDEENSHIRE, AB35 5WT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of GRAINSHORE LIMITED are www.grainshore.co.uk, and www.grainshore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Blair Atholl Rail Station is 23.6 miles; to Carrbridge Rail Station is 24.6 miles; to Dundee Rail Station is 41.5 miles; to Balmossie Rail Station is 42.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grainshore Limited is a Private Limited Company. The company registration number is SC196883. Grainshore Limited has been working since 04 June 1999. The present status of the company is Active. The registered address of Grainshore Limited is Lilybank Linn O Dee Road Braemar Aberdeenshire Ab35 5wt. . GRINYER, Ann Scrymgeour is a Secretary of the company. GRINYER, Ann Scrymgeour is a Director of the company. ROBERTSON, Adrienne Margaret is a Director of the company. ROBERTSON, Ian Wilson is a Director of the company. Nominee Secretary MORONEY, Jill Lea has been resigned. Secretary ROBERTSON, Ian Wilson has been resigned. Director GRINYER, Christopher John has been resigned. Director MCNIVEN, Alan Ross has been resigned. Director ROBERTSON, Ian Wilson has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRINYER, Ann Scrymgeour
Appointed Date: 30 August 2000

Director
GRINYER, Ann Scrymgeour
Appointed Date: 30 August 2000
58 years old

Director
ROBERTSON, Adrienne Margaret
Appointed Date: 23 February 2006
54 years old

Director
ROBERTSON, Ian Wilson
Appointed Date: 23 February 2006
61 years old

Resigned Directors

Nominee Secretary
MORONEY, Jill Lea
Resigned: 11 August 1999
Appointed Date: 04 June 1999

Secretary
ROBERTSON, Ian Wilson
Resigned: 30 August 2000
Appointed Date: 11 August 1999

Director
GRINYER, Christopher John
Resigned: 25 January 2006
Appointed Date: 11 August 1999
58 years old

Director
MCNIVEN, Alan Ross
Resigned: 11 August 1999
Appointed Date: 04 June 1999
74 years old

Director
ROBERTSON, Ian Wilson
Resigned: 30 August 2000
Appointed Date: 11 August 1999
61 years old

GRAINSHORE LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
13 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
11 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2

21 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 49 more events
27 Aug 1999
New director appointed
27 Aug 1999
New secretary appointed;new director appointed
27 Aug 1999
Secretary resigned
27 Aug 1999
Director resigned
04 Jun 1999
Incorporation

GRAINSHORE LIMITED Charges

23 October 2003
Standard security
Delivered: 5 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 40D long lane, broughty ferry, dundee ANG27565.
15 January 2003
Standard security
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 336 great western road, aberdeen.
18 December 2001
Standard security
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 rose street,aberdeen.
18 December 2001
Standard security
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1-3 haughton square, main street,alford.
3 March 2000
Bond & floating charge
Delivered: 10 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…