GRANTS FOODS (SCOTLAND) LIMITED
GALSTON

Hellopages » East Ayrshire » East Ayrshire » KA4 8JU

Company number SC234082
Status Active
Incorporation Date 12 July 2002
Company Type Private Limited Company
Address GRANTS FOODS (SCOTLAND) LIMITED, 1 CEMETERY ROAD, GALSTON, AYRSHIRE, KA4 8JU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-07-25 GBP 2 . The most likely internet sites of GRANTS FOODS (SCOTLAND) LIMITED are www.grantsfoodsscotland.co.uk, and www.grants-foods-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Grants Foods Scotland Limited is a Private Limited Company. The company registration number is SC234082. Grants Foods Scotland Limited has been working since 12 July 2002. The present status of the company is Active. The registered address of Grants Foods Scotland Limited is Grants Foods Scotland Limited 1 Cemetery Road Galston Ayrshire Ka4 8ju. . PEPPER, June Maxwell is a Secretary of the company. FALLON, John is a Director of the company. Secretary FALLON, John has been resigned. Nominee Secretary GLEN, Jeremy Stewart has been resigned. Secretary BRECHIN TINDAL OATTS, SOLICITORS has been resigned. Director DICKSON, James has been resigned. Nominee Director GLEN, Jeremy Stewart has been resigned. Director JARDINE, James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PEPPER, June Maxwell
Appointed Date: 24 August 2004

Director
FALLON, John
Appointed Date: 14 July 2002
65 years old

Resigned Directors

Secretary
FALLON, John
Resigned: 24 August 2004
Appointed Date: 14 July 2002

Nominee Secretary
GLEN, Jeremy Stewart
Resigned: 13 July 2002
Appointed Date: 12 July 2002

Secretary
BRECHIN TINDAL OATTS, SOLICITORS
Resigned: 14 July 2002
Appointed Date: 13 July 2002

Director
DICKSON, James
Resigned: 13 July 2002
Appointed Date: 12 July 2002
60 years old

Nominee Director
GLEN, Jeremy Stewart
Resigned: 13 July 2002
Appointed Date: 12 July 2002
59 years old

Director
JARDINE, James
Resigned: 24 August 2004
Appointed Date: 13 July 2002
65 years old

Persons With Significant Control

Mr John Fallon
Notified on: 12 July 2016
65 years old
Nature of control: Ownership of shares – 75% or more

GRANTS FOODS (SCOTLAND) LIMITED Events

13 Jul 2016
Confirmation statement made on 12 July 2016 with updates
10 Apr 2016
Accounts for a dormant company made up to 31 July 2015
25 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-25
  • GBP 2

03 May 2015
Accounts for a dormant company made up to 31 July 2014
05 Aug 2014
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2

...
... and 30 more events
06 Nov 2002
New director appointed
06 Nov 2002
New secretary appointed
06 Nov 2002
Director resigned
06 Nov 2002
Secretary resigned;director resigned
12 Jul 2002
Incorporation