GRANITE WORKS LIMITED
DUMFRIESSHIRE CHINA SLATE (SCOTLAND) LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 1JD
Company number SC204911
Status Active
Incorporation Date 13 March 2000
Company Type Private Limited Company
Address 51 RAE STREET, DUMFRIES, DUMFRIESSHIRE, DG1 1JD
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Statement of company's objects; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of GRANITE WORKS LIMITED are www.graniteworks.co.uk, and www.granite-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Granite Works Limited is a Private Limited Company. The company registration number is SC204911. Granite Works Limited has been working since 13 March 2000. The present status of the company is Active. The registered address of Granite Works Limited is 51 Rae Street Dumfries Dumfriesshire Dg1 1jd. . ROBINSON, Ann is a Secretary of the company. HEALEY, Christopher David is a Director of the company. Secretary HEALEY, Christopher David has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HEALEY, Bryan has been resigned. Director HEALEY, John Stephen has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
ROBINSON, Ann
Appointed Date: 06 September 2006

Director
HEALEY, Christopher David
Appointed Date: 13 March 2000
57 years old

Resigned Directors

Secretary
HEALEY, Christopher David
Resigned: 06 September 2006
Appointed Date: 13 March 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 March 2000
Appointed Date: 13 March 2000

Director
HEALEY, Bryan
Resigned: 05 June 2006
Appointed Date: 13 March 2000
96 years old

Director
HEALEY, John Stephen
Resigned: 30 September 2003
Appointed Date: 13 March 2000
70 years old

Persons With Significant Control

Mr Christopher David Healey
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

GRANITE WORKS LIMITED Events

16 Mar 2017
Confirmation statement made on 13 March 2017 with updates
04 May 2016
Statement of company's objects
04 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

20 Apr 2016
Change of share class name or designation
...
... and 37 more events
02 May 2001
Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
  • 363(288) ‐ Director's particulars changed

25 Apr 2001
Accounting reference date shortened from 31/03/01 to 30/09/00
25 Apr 2001
Ad 12/03/01--------- £ si 99@1=99 £ ic 1/100
14 Mar 2000
Secretary resigned
13 Mar 2000
Incorporation

GRANITE WORKS LIMITED Charges

10 December 2013
Charge code SC20 4911 0001
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…