THE EDINBURGH GRANARY COMPANY LIMITED
EDINBURGH IAN S. MCKAY SUPERMARKETS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH28 8QJ

Company number SC069415
Status Active
Incorporation Date 1 October 1979
Company Type Private Limited Company
Address HILLWOOD HOUSE, 2 HARVEST HOUSE NEWBRIDGE, EDINBURGH, EH28 8QJ
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a dormant company made up to 30 January 2016; Confirmation statement made on 28 July 2016 with updates; Accounts for a dormant company made up to 31 January 2015. The most likely internet sites of THE EDINBURGH GRANARY COMPANY LIMITED are www.theedinburghgranarycompany.co.uk, and www.the-edinburgh-granary-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. The distance to to South Gyle Rail Station is 3.7 miles; to Uphall Rail Station is 4.3 miles; to Rosyth Rail Station is 7.7 miles; to Aberdour Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Edinburgh Granary Company Limited is a Private Limited Company. The company registration number is SC069415. The Edinburgh Granary Company Limited has been working since 01 October 1979. The present status of the company is Active. The registered address of The Edinburgh Granary Company Limited is Hillwood House 2 Harvest House Newbridge Edinburgh Eh28 8qj. . DALLEY, John Chapman is a Secretary of the company. CAIRNEY, Henry Patrick Fleming is a Director of the company. WATSON, James is a Director of the company. Secretary BIRD, Colin Smith has been resigned. Secretary BLOOD, Terence has been resigned. Secretary BRODIE, John Ross has been resigned. Secretary MCKAY, Ian Somerville has been resigned. Director BROWN, George has been resigned. Director CRONAN, John Philip has been resigned. Director DUFFY, James has been resigned. Director HILL, Gerard Andrew has been resigned. Director MCKAY, Ian Somerville has been resigned. Director MCKAY, Rosalind Mercer has been resigned. Director MOON, David has been resigned. Director MOON, David has been resigned. Director SMALLMAN, Hollis has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
DALLEY, John Chapman
Appointed Date: 09 June 2005

Director
CAIRNEY, Henry Patrick Fleming
Appointed Date: 19 March 2009
73 years old

Director
WATSON, James
Appointed Date: 24 October 2013
73 years old

Resigned Directors

Secretary
BIRD, Colin Smith
Resigned: 07 August 2003
Appointed Date: 28 May 1998

Secretary
BLOOD, Terence
Resigned: 28 May 1998
Appointed Date: 17 June 1996

Secretary
BRODIE, John Ross
Resigned: 09 June 2005
Appointed Date: 07 August 2003

Secretary
MCKAY, Ian Somerville
Resigned: 17 June 1996

Director
BROWN, George
Resigned: 28 May 1998
Appointed Date: 17 June 1996
97 years old

Director
CRONAN, John Philip
Resigned: 10 May 2005
Appointed Date: 17 June 1996
90 years old

Director
DUFFY, James
Resigned: 10 May 2005
Appointed Date: 23 May 2002
90 years old

Director
HILL, Gerard Andrew
Resigned: 22 March 2001
Appointed Date: 28 May 1998
59 years old

Director
MCKAY, Ian Somerville
Resigned: 17 June 1996
89 years old

Director
MCKAY, Rosalind Mercer
Resigned: 17 June 1996
84 years old

Director
MOON, David
Resigned: 16 January 2009
Appointed Date: 10 May 2005
68 years old

Director
MOON, David
Resigned: 23 May 2002
Appointed Date: 22 March 2001
94 years old

Director
SMALLMAN, Hollis
Resigned: 28 February 2014
Appointed Date: 10 May 2005
82 years old

THE EDINBURGH GRANARY COMPANY LIMITED Events

05 Sep 2016
Accounts for a dormant company made up to 30 January 2016
28 Jul 2016
Confirmation statement made on 28 July 2016 with updates
28 Aug 2015
Accounts for a dormant company made up to 31 January 2015
10 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 72,250

22 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 72,250

...
... and 93 more events
14 Sep 1988
Return made up to 31/07/88; full list of members

01 Sep 1987
Return made up to 31/07/87; full list of members

25 Aug 1987
Accounts for a medium company made up to 1 February 1987

07 Nov 1986
Accounts for a small company made up to 2 February 1986

07 Nov 1986
Return made up to 30/09/86; full list of members

THE EDINBURGH GRANARY COMPANY LIMITED Charges

6 January 1995
Standard security
Delivered: 13 January 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: See page 2 of doc.
1 August 1994
Bond & floating charge
Delivered: 17 August 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
22 July 1982
Standard security
Delivered: 26 July 1982
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Supermarket, 18 edinburgh road penicuik, midlothian.
25 June 1980
Standard security
Delivered: 7 July 1980
Status: Satisfied on 1 December 1994
Persons entitled: William Thyrse (Plastics) LTD
Description: Warehouse building (bay 1) at eastfield drive, penicuik.