GRANFIT HOLDINGS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7AL

Company number SC021183
Status Active
Incorporation Date 12 August 1939
Company Type Private Limited Company
Address 2 COATES CRESCENT, EDINBURGH, EH3 7AL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Termination of appointment of Grahame Edward Hannah as a director on 7 March 2017; Group of companies' accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 50,028 . The most likely internet sites of GRANFIT HOLDINGS LIMITED are www.granfitholdings.co.uk, and www.granfit-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and three months. Granfit Holdings Limited is a Private Limited Company. The company registration number is SC021183. Granfit Holdings Limited has been working since 12 August 1939. The present status of the company is Active. The registered address of Granfit Holdings Limited is 2 Coates Crescent Edinburgh Eh3 7al. . MACDONALD, Robert Iain is a Secretary of the company. MACDONALD, Robert Iain is a Director of the company. MCLEAN, Sarah Elizabeth is a Director of the company. PATCH, Nigel is a Director of the company. Secretary BELL & SCOTTS has been resigned. Secretary BROWN MACDONALD & FLEMING has been resigned. Director HANNAH, Grahame Edward has been resigned. Director HENMAN, Trevor Henry John has been resigned. Director MACDONALD, Robert Lindsay has been resigned. Director STRATON, Timothy Duncan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MACDONALD, Robert Iain
Appointed Date: 01 January 2001

Director

Director
MCLEAN, Sarah Elizabeth
Appointed Date: 28 May 2012
59 years old

Director
PATCH, Nigel
Appointed Date: 01 January 2009
72 years old

Resigned Directors

Secretary
BELL & SCOTTS
Resigned: 01 January 2001
Appointed Date: 01 January 1995

Secretary
BROWN MACDONALD & FLEMING
Resigned: 31 December 1994

Director
HANNAH, Grahame Edward
Resigned: 07 March 2017
Appointed Date: 01 June 2014
67 years old

Director
HENMAN, Trevor Henry John
Resigned: 18 April 2009
91 years old

Director
MACDONALD, Robert Lindsay
Resigned: 31 December 2002
100 years old

Director
STRATON, Timothy Duncan
Resigned: 31 December 2012
Appointed Date: 30 May 2003
83 years old

GRANFIT HOLDINGS LIMITED Events

22 Mar 2017
Termination of appointment of Grahame Edward Hannah as a director on 7 March 2017
15 Jun 2016
Group of companies' accounts made up to 31 December 2015
10 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 50,028

20 Jan 2016
Satisfaction of charge 4 in full
02 Jul 2015
Group of companies' accounts made up to 31 December 2014
...
... and 88 more events
23 Jun 1987
Return made up to 12/06/87; full list of members

23 Jun 1987
Full group accounts made up to 31 December 1986

16 Jun 1986
Full accounts made up to 31 December 1985

16 Jun 1986
Return made up to 13/06/86; full list of members

31 Jul 1970
Memorandum and Articles of Association

GRANFIT HOLDINGS LIMITED Charges

17 December 2013
Charge code SC02 1183 0005
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
19 September 2000
Standard security
Delivered: 4 October 2000
Status: Satisfied on 20 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects extending to .052 hectares at westfield road…
4 August 2000
Bond & floating charge
Delivered: 17 August 2000
Status: Satisfied on 5 December 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
23 February 1971
Standard security
Delivered: 5 March 1971
Status: Partially satisfied
Persons entitled: Standard Property Investment Co. LTD
Description: All & whole area of ground on north west side of westfield…
13 May 1965
Bond & disposition in security
Delivered: 20 May 1965
Status: Partially satisfied
Persons entitled: Standard Property Investment Company Limited
Description: Area of ground at westfield road, edinburgh together with…