GRANT WESTFIELD LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7AL
Company number SC043553
Status Active
Incorporation Date 27 May 1966
Company Type Private Limited Company
Address 2 COATES CRESCENT, EDINBURGH, EH3 7AL
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Appointment of Mr David Gordon as a director on 1 January 2017; Appointment of Mr Gary Paul Matthews as a director on 2 January 2017; Appointment of Mrs Sarah Elizabeth Mclean as a director on 1 January 2017. The most likely internet sites of GRANT WESTFIELD LIMITED are www.grantwestfield.co.uk, and www.grant-westfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and nine months. Grant Westfield Limited is a Private Limited Company. The company registration number is SC043553. Grant Westfield Limited has been working since 27 May 1966. The present status of the company is Active. The registered address of Grant Westfield Limited is 2 Coates Crescent Edinburgh Eh3 7al. . MACDONALD, Robert Iain is a Secretary of the company. GORDON, David is a Director of the company. MATTHEWS, Gary Paul is a Director of the company. MCLEAN, Sarah Elizabeth is a Director of the company. PARAGREEN, Jai 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 HENMAN, Trevor Henry John has been resigned. Director JOHNSTONE, Karl has been resigned. Director MACDONALD, Robert Iain has been resigned. Director MCKENZIE, Paul has been resigned. Director STURGEON, Edward Paterson has been resigned. Director WARD, William Smyth has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
MACDONALD, Robert Iain
Appointed Date: 01 January 2001

Director
GORDON, David
Appointed Date: 01 January 2017
51 years old

Director
MATTHEWS, Gary Paul
Appointed Date: 02 January 2017
54 years old

Director
MCLEAN, Sarah Elizabeth
Appointed Date: 01 January 2017
59 years old

Director
PARAGREEN, Jai
Appointed Date: 01 January 2015
49 years old

Director
PATCH, Nigel
Appointed Date: 12 May 1997
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
HENMAN, Trevor Henry John
Resigned: 03 February 1999
92 years old

Director
JOHNSTONE, Karl
Resigned: 21 March 2003
Appointed Date: 01 July 2000
64 years old

Director
MACDONALD, Robert Iain
Resigned: 01 January 1998
Appointed Date: 30 March 1990
72 years old

Director
MCKENZIE, Paul
Resigned: 01 May 2016
Appointed Date: 01 July 2005
58 years old

Director
STURGEON, Edward Paterson
Resigned: 31 October 2014
Appointed Date: 01 April 1991
75 years old

Director
WARD, William Smyth
Resigned: 30 June 2000
90 years old

GRANT WESTFIELD LIMITED Events

05 Jan 2017
Appointment of Mr David Gordon as a director on 1 January 2017
05 Jan 2017
Appointment of Mr Gary Paul Matthews as a director on 2 January 2017
05 Jan 2017
Appointment of Mrs Sarah Elizabeth Mclean as a director on 1 January 2017
01 Jun 2016
Full accounts made up to 31 December 2015
09 May 2016
Termination of appointment of Paul Mckenzie as a director on 1 May 2016
...
... and 83 more events
07 Dec 1987
Registered office changed on 07/12/87 from: 16 alva st edinburgh

23 Jun 1987
Return made up to 03/04/87; full list of members

23 Jun 1987
Full accounts made up to 31 December 1986

24 Sep 1986
Director resigned

27 May 1966
Incorporation

GRANT WESTFIELD LIMITED Charges

21 June 1994
Standard security
Delivered: 11 July 1994
Status: Satisfied on 7 April 1995
Persons entitled: Granfit Holdings Limited
Description: All and whole the area of ground together with all…