THE GREAT GROG COMPANY LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 6JX

Company number SC194873
Status Active
Incorporation Date 31 March 1999
Company Type Private Limited Company
Address 16 OLD KIRK ROAD, EDINBURGH, LOTHIAN, EH12 6JX
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Statement of capital following an allotment of shares on 30 March 2016 GBP 20,002 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THE GREAT GROG COMPANY LIMITED are www.thegreatgrogcompany.co.uk, and www.the-great-grog-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Aberdour Rail Station is 7.6 miles; to Burntisland Rail Station is 8 miles; to Rosyth Rail Station is 9 miles; to Kinghorn Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Great Grog Company Limited is a Private Limited Company. The company registration number is SC194873. The Great Grog Company Limited has been working since 31 March 1999. The present status of the company is Active. The registered address of The Great Grog Company Limited is 16 Old Kirk Road Edinburgh Lothian Eh12 6jx. . BRIGGS, Simon is a Director of the company. MCADAM, Janice is a Director of the company. MEADOWS, Richard is a Director of the company. Secretary BRINGHURST, Ian Alexander has been resigned. Secretary CARMICHAEL, Robert George has been resigned. Secretary MEADOWS, Richard has been resigned. Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BRINGHURST, Ian Alexander has been resigned. Director ORR, David Slater has been resigned. Director WAUGH, Kenneth has been resigned. The company operates in "Retail sale of beverages in specialised stores".


Current Directors

Director
BRIGGS, Simon
Appointed Date: 12 February 2016
52 years old

Director
MCADAM, Janice
Appointed Date: 12 February 2016
62 years old

Director
MEADOWS, Richard
Appointed Date: 31 March 1999
63 years old

Resigned Directors

Secretary
BRINGHURST, Ian Alexander
Resigned: 17 May 2007
Appointed Date: 31 March 1999

Secretary
CARMICHAEL, Robert George
Resigned: 01 April 2013
Appointed Date: 07 August 2009

Secretary
MEADOWS, Richard
Resigned: 10 August 2009
Appointed Date: 07 January 2008

Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 31 March 1999
Appointed Date: 31 March 1999

Director
BRINGHURST, Ian Alexander
Resigned: 17 May 2007
Appointed Date: 31 March 1999
68 years old

Director
ORR, David Slater
Resigned: 23 August 2012
Appointed Date: 03 April 2009
74 years old

Director
WAUGH, Kenneth
Resigned: 03 April 2009
Appointed Date: 01 August 2007
88 years old

Persons With Significant Control

Mr Richard Meadows
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE GREAT GROG COMPANY LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
14 Jan 2017
Statement of capital following an allotment of shares on 30 March 2016
  • GBP 20,002

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 20,002

07 Mar 2016
Statement of capital following an allotment of shares on 7 March 2016
  • GBP 20,002

...
... and 49 more events
24 Nov 2000
Accounts for a small company made up to 31 March 2000
03 Apr 2000
Return made up to 31/03/00; full list of members
30 Sep 1999
Ad 31/03/99--------- £ si 19998@1=19998 £ ic 2/20000
01 Apr 1999
Secretary resigned
31 Mar 1999
Incorporation

THE GREAT GROG COMPANY LIMITED Charges

11 November 2005
Standard security
Delivered: 22 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The two shops 40 lutton place and 2 dalkeith road…
18 January 2002
Bond & floating charge
Delivered: 28 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…