GRANGEWYND INVESTMENTS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3EN

Company number SC243253
Status Liquidation
Incorporation Date 31 January 2003
Company Type Private Limited Company
Address 21 YORK PLACE, EDINBURGH, EH1 3EN
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration forty events have happened. The last three records are Court order notice of winding up; Notice of winding up order; Registered office address changed from 160 Dundee Street Edinburgh Midlothian EH11 1DQ on 4 October 2013. The most likely internet sites of GRANGEWYND INVESTMENTS LIMITED are www.grangewyndinvestments.co.uk, and www.grangewynd-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Grangewynd Investments Limited is a Private Limited Company. The company registration number is SC243253. Grangewynd Investments Limited has been working since 31 January 2003. The present status of the company is Liquidation. The registered address of Grangewynd Investments Limited is 21 York Place Edinburgh Eh1 3en. . GILMORE, William Gordon Stewart is a Secretary of the company. BURNETTE, Anthony is a Director of the company. MCGINLEY, Arthur is a Director of the company. Secretary BURNETTE, Anthony has been resigned. Secretary MCGINLEY, Arthur has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CROSS, William has been resigned. Director GILMORE, William Gordon Stewart has been resigned. Director STEVENSON, James has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GILMORE, William Gordon Stewart
Appointed Date: 28 December 2006

Director
BURNETTE, Anthony
Appointed Date: 31 January 2003
79 years old

Director
MCGINLEY, Arthur
Appointed Date: 07 September 2005
62 years old

Resigned Directors

Secretary
BURNETTE, Anthony
Resigned: 07 November 2005
Appointed Date: 31 January 2003

Secretary
MCGINLEY, Arthur
Resigned: 28 December 2006
Appointed Date: 07 September 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 31 January 2003
Appointed Date: 31 January 2003

Director
CROSS, William
Resigned: 21 September 2006
Appointed Date: 31 October 2005
64 years old

Director
GILMORE, William Gordon Stewart
Resigned: 24 July 2013
Appointed Date: 07 September 2005
68 years old

Director
STEVENSON, James
Resigned: 07 September 2005
Appointed Date: 31 January 2003
60 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 31 January 2003
Appointed Date: 31 January 2003

GRANGEWYND INVESTMENTS LIMITED Events

04 Oct 2013
Court order notice of winding up
04 Oct 2013
Notice of winding up order
04 Oct 2013
Registered office address changed from 160 Dundee Street Edinburgh Midlothian EH11 1DQ on 4 October 2013
15 Aug 2013
Termination of appointment of William Gilmore as a director
14 Jul 2011
Total exemption small company accounts made up to 30 November 2009
...
... and 30 more events
25 Feb 2003
New director appointed
04 Feb 2003
Ad 31/01/03--------- £ si 98@1=98 £ ic 2/100
04 Feb 2003
Secretary resigned
04 Feb 2003
Director resigned
31 Jan 2003
Incorporation