GRANTON COMMERCIAL ACCESSORIES, LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G46 6RB
Company number SC031435
Status Active
Incorporation Date 4 April 1956
Company Type Private Limited Company
Address 4 DALSERF CRESCENT, GIFFNOCK, GLASGOW, G46 6RB
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GRANTON COMMERCIAL ACCESSORIES, LIMITED are www.grantoncommercialaccessories.co.uk, and www.granton-commercial-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and ten months. Granton Commercial Accessories Limited is a Private Limited Company. The company registration number is SC031435. Granton Commercial Accessories Limited has been working since 04 April 1956. The present status of the company is Active. The registered address of Granton Commercial Accessories Limited is 4 Dalserf Crescent Giffnock Glasgow G46 6rb. . COLLINS, Christine Gibson is a Secretary of the company. COLLINS, Christine Gibson is a Director of the company. Secretary DICKSON, William George has been resigned. Director COLLINS, Alan Henry has been resigned. Director COLLINS, Charles Anthony has been resigned. Director COLLINS, Ethel has been resigned. Director DICKSON, William George has been resigned. Director GREEN, Marcus Isadore has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Secretary
COLLINS, Christine Gibson
Appointed Date: 01 July 1995

Director
COLLINS, Christine Gibson
Appointed Date: 25 February 2014
66 years old

Resigned Directors

Secretary
DICKSON, William George
Resigned: 30 June 1995

Director
COLLINS, Alan Henry
Resigned: 30 April 1997
Appointed Date: 01 March 1991
74 years old

Director
COLLINS, Charles Anthony
Resigned: 27 March 2013
73 years old

Director
COLLINS, Ethel
Resigned: 17 February 1990

Director
DICKSON, William George
Resigned: 30 June 1995
69 years old

Director
GREEN, Marcus Isadore
Resigned: 17 February 1990
94 years old

Persons With Significant Control

Mrs Christine Gibson Collins
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

GRANTON COMMERCIAL ACCESSORIES, LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 21 September 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
22 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,600

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 71 more events
27 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

02 Feb 1988
Return made up to 09/12/87; full list of members

02 Feb 1988
Accounts for a medium company made up to 4 April 1987

16 Mar 1987
Full accounts made up to 4 April 1986

16 Mar 1987
Return made up to 16/10/86; full list of members

GRANTON COMMERCIAL ACCESSORIES, LIMITED Charges

24 April 1991
Bond & floating charge
Delivered: 29 April 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…