G R SUPPLIES LIMITED
DENNY G R IRONMONGERS LIMITED

Hellopages » Falkirk » Falkirk » FK6 6BW

Company number SC157793
Status Active
Incorporation Date 2 May 1995
Company Type Private Limited Company
Address LESLIEPARK, HEADSWOOD, DENNY, FK6 6BW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Appointment of Mr George Lithgow Russell Jnr as a director on 13 June 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 . The most likely internet sites of G R SUPPLIES LIMITED are www.grsupplies.co.uk, and www.g-r-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. G R Supplies Limited is a Private Limited Company. The company registration number is SC157793. G R Supplies Limited has been working since 02 May 1995. The present status of the company is Active. The registered address of G R Supplies Limited is Lesliepark Headswood Denny Fk6 6bw. . RUSSELL, Elizabeth is a Secretary of the company. RUSSELL, Elizabeth is a Director of the company. RUSSELL, George Mclaren Bell is a Director of the company. RUSSELL JNR, George Lithgow is a Director of the company. Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
RUSSELL, Elizabeth
Appointed Date: 02 May 1995

Director
RUSSELL, Elizabeth
Appointed Date: 02 May 1995
76 years old

Director
RUSSELL, George Mclaren Bell
Appointed Date: 02 May 1995
75 years old

Director
RUSSELL JNR, George Lithgow
Appointed Date: 13 June 2016
45 years old

Resigned Directors

Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 May 1995
Appointed Date: 02 May 1995

Director
JORDANS (SCOTLAND) LIMITED
Resigned: 02 May 1995
Appointed Date: 02 May 1995

G R SUPPLIES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 5 April 2016
21 Jun 2016
Appointment of Mr George Lithgow Russell Jnr as a director on 13 June 2016
16 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 5 April 2015
20 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100

...
... and 46 more events
02 May 1995
Secretary resigned;new secretary appointed

02 May 1995
Director resigned;new director appointed

02 May 1995
New director appointed

02 May 1995
Registered office changed on 02/05/95 from: 24 great king street edinburgh EH3 6QN

02 May 1995
Incorporation

G R SUPPLIES LIMITED Charges

22 May 2008
Variation of standard security
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Clackmannanshire Council
Description: 71.4 hectares at meadowhill farm, forestmill, alloa, county…
21 December 2006
Standard security
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Clackmannanshire Council
Description: Subject in county of clackmannan extending to 71.40…
13 July 2006
Standard security
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Hermiston Securities Limited
Description: 71.40 ha or thereby at meadowhill farm, forestmill, alloa…