GRANITE ROCK LIMITED
EDINBURGH GRANITE ROCK CONSULTANCY LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EG

Company number SC155443
Status Liquidation
Incorporation Date 20 January 1995
Company Type Private Limited Company
Address KPMG CORPORATE RECOVERY, SALTIRE COURT,20 CASTLE TERRACE, EDINBURGH, EH1 2EG
Home Country United Kingdom
Nature of Business 1120 - Services to oil and gas extraction, 7414 - Business & management consultancy
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Secretary resigned;director resigned; Resolutions LRESSP ‐ Special resolution to wind up ; Registered office changed on 31/01/02 from: 1 golden square aberdeen AB10 1HA. The most likely internet sites of GRANITE ROCK LIMITED are www.graniterock.co.uk, and www.granite-rock.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Granite Rock Limited is a Private Limited Company. The company registration number is SC155443. Granite Rock Limited has been working since 20 January 1995. The present status of the company is Liquidation. The registered address of Granite Rock Limited is Kpmg Corporate Recovery Saltire Court 20 Castle Terrace Edinburgh Eh1 2eg. . BETT, Michael, Sir is a Director of the company. Secretary DAVIDSON, Alan has been resigned. Secretary DUNCAN, Fiona has been resigned. Secretary PALMER, Ann Christine has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary THE GRANT SMITH LAW PRACTICE has been resigned. Director ASHBRIDGE, John Friend has been resigned. Director BIRRELL, Jacqueline Jane has been resigned. Director BIRRELL, Stephen James has been resigned. Director DAVIDSON, Alan has been resigned. Director PALMER, Ann Christine has been resigned. Director RICHARDSON, Simon Mark has been resigned. Director WATKIN, Karl Eric has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Services to oil and gas extraction".


Current Directors

Director
BETT, Michael, Sir
Appointed Date: 21 November 2001
91 years old

Resigned Directors

Secretary
DAVIDSON, Alan
Resigned: 22 May 2002
Appointed Date: 04 September 2000

Secretary
DUNCAN, Fiona
Resigned: 18 April 2000
Appointed Date: 25 October 1997

Secretary
PALMER, Ann Christine
Resigned: 22 February 2001
Appointed Date: 18 April 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 31 January 1995
Appointed Date: 20 January 1995

Secretary
THE GRANT SMITH LAW PRACTICE
Resigned: 14 October 1997
Appointed Date: 31 January 1995

Director
ASHBRIDGE, John Friend
Resigned: 31 January 2001
Appointed Date: 31 January 1995
63 years old

Director
BIRRELL, Jacqueline Jane
Resigned: 30 May 1996
Appointed Date: 28 February 1995
54 years old

Director
BIRRELL, Stephen James
Resigned: 13 July 2001
Appointed Date: 31 January 1995
62 years old

Director
DAVIDSON, Alan
Resigned: 22 May 2002
Appointed Date: 04 September 2000
76 years old

Director
PALMER, Ann Christine
Resigned: 22 February 2001
Appointed Date: 18 April 2000
73 years old

Director
RICHARDSON, Simon Mark
Resigned: 23 May 1996
Appointed Date: 28 February 1995
65 years old

Director
WATKIN, Karl Eric
Resigned: 07 November 2001
Appointed Date: 18 April 2000
69 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 31 January 1995
Appointed Date: 20 January 1995

GRANITE ROCK LIMITED Events

07 Jun 2002
Secretary resigned;director resigned
31 Jan 2002
Resolutions
  • LRESSP ‐ Special resolution to wind up

31 Jan 2002
Registered office changed on 31/01/02 from: 1 golden square aberdeen AB10 1HA
13 Dec 2001
New director appointed
09 Nov 2001
Director resigned
...
... and 38 more events
15 Mar 1995
New director appointed

13 Feb 1995
Secretary resigned;new secretary appointed

10 Feb 1995
Registered office changed on 10/02/95 from: 24 great king street edinburgh EH3 6QN

08 Feb 1995
Company name changed cairnpark LIMITED\certificate issued on 09/02/95

20 Jan 1995
Incorporation

GRANITE ROCK LIMITED Charges

9 October 1997
Bond & floating charge
Delivered: 22 October 1997
Status: Satisfied on 2 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…