G.P. GRANT'S PROMOTIONS LIMITED
ANGUS

Hellopages » Angus » Angus » DD7 7HQ

Company number SC041492
Status Active
Incorporation Date 17 December 1964
Company Type Private Limited Company
Address 17 TAYMOUTH STREET, CARNOUSTIE, ANGUS, DD7 7HQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 6,000 . The most likely internet sites of G.P. GRANT'S PROMOTIONS LIMITED are www.gpgrantspromotions.co.uk, and www.g-p-grant-s-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and ten months. G P Grant S Promotions Limited is a Private Limited Company. The company registration number is SC041492. G P Grant S Promotions Limited has been working since 17 December 1964. The present status of the company is Active. The registered address of G P Grant S Promotions Limited is 17 Taymouth Street Carnoustie Angus Dd7 7hq. . GRANT, Jack is a Secretary of the company. GRANT, Darius George is a Director of the company. GRANT, Jack is a Director of the company. GRANT, Jessie is a Director of the company. GRANT, Marcus Shadrack is a Director of the company. VANNET, Dorothy is a Director of the company. Secretary GRANT, George has been resigned. Director GRANT, Annabelle has been resigned. Director GRANT, George has been resigned. Director VANNET, James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRANT, Jack
Appointed Date: 25 August 1989

Director
GRANT, Darius George
Appointed Date: 04 November 1992
60 years old

Director
GRANT, Jack

93 years old

Director
GRANT, Jessie

87 years old

Director
GRANT, Marcus Shadrack
Appointed Date: 04 November 1992
59 years old

Director
VANNET, Dorothy

83 years old

Resigned Directors

Secretary
GRANT, George
Resigned: 24 August 1989

Director
GRANT, Annabelle
Resigned: 26 April 2003
115 years old

Director
GRANT, George
Resigned: 24 August 1989

Director
VANNET, James
Resigned: 31 March 1989

Persons With Significant Control

Mr Jack Grant
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

G.P. GRANT'S PROMOTIONS LIMITED Events

10 Jan 2017
Confirmation statement made on 7 January 2017 with updates
29 Aug 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 6,000

31 Jul 2015
Total exemption small company accounts made up to 31 March 2015
09 Jan 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 6,000

...
... and 67 more events
14 Apr 1988
Partic of mort/charge 3856

28 Feb 1988
Return made up to 23/02/88; full list of members

28 Feb 1988
Full accounts made up to 31 March 1987

25 Aug 1986
Full accounts made up to 31 March 1986

25 Aug 1986
Return made up to 05/08/86; full list of members

G.P. GRANT'S PROMOTIONS LIMITED Charges

14 April 1988
Standard security
Delivered: 14 April 1988
Status: Satisfied on 9 October 1989
Persons entitled: Harris Queensway PLC
Description: 5 flats at 73 murraygate, dundee.