GRANGEMOUTH TANK SERVICES LTD
GRANGEMOUTH JW TANK SERVICES LTD.

Hellopages » Falkirk » Falkirk » FK3 8XG

Company number SC240026
Status Active
Incorporation Date 22 November 2002
Company Type Private Limited Company
Address C/O CALACHEM, EARLS ROAD, GRANGEMOUTH, STIRLINGSHIRE, FK3 8XG
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Appointment of Mrs Emma Fiona Bryson as a secretary on 1 December 2016; Termination of appointment of Morag Tinson as a secretary on 30 November 2016. The most likely internet sites of GRANGEMOUTH TANK SERVICES LTD are www.grangemouthtankservices.co.uk, and www.grangemouth-tank-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Grangemouth Tank Services Ltd is a Private Limited Company. The company registration number is SC240026. Grangemouth Tank Services Ltd has been working since 22 November 2002. The present status of the company is Active. The registered address of Grangemouth Tank Services Ltd is C O Calachem Earls Road Grangemouth Stirlingshire Fk3 8xg. . BRYSON, Emma Fiona is a Secretary of the company. SCOTT, Gillian Susan is a Director of the company. Secretary TINSON, Morag has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director WIGHTMAN, James has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
BRYSON, Emma Fiona
Appointed Date: 01 December 2016

Director
SCOTT, Gillian Susan
Appointed Date: 01 August 2012
59 years old

Resigned Directors

Secretary
TINSON, Morag
Resigned: 30 November 2016
Appointed Date: 22 November 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 22 November 2002
Appointed Date: 22 November 2002

Director
WIGHTMAN, James
Resigned: 31 August 2012
Appointed Date: 22 November 2002
66 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 22 November 2002
Appointed Date: 22 November 2002

Persons With Significant Control

Miss Gillian Susan Scott
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

GRANGEMOUTH TANK SERVICES LTD Events

02 Dec 2016
Confirmation statement made on 22 November 2016 with updates
02 Dec 2016
Appointment of Mrs Emma Fiona Bryson as a secretary on 1 December 2016
02 Dec 2016
Termination of appointment of Morag Tinson as a secretary on 30 November 2016
28 Oct 2016
Total exemption small company accounts made up to 30 June 2016
02 Dec 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 36 more events
07 Jan 2003
Accounting reference date shortened from 30/11/03 to 30/06/03
07 Jan 2003
New secretary appointed
26 Nov 2002
Secretary resigned
26 Nov 2002
Director resigned
22 Nov 2002
Incorporation

GRANGEMOUTH TANK SERVICES LTD Charges

4 June 2009
Floating charge
Delivered: 6 June 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
4 July 2008
Floating charge
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
8 December 2005
Bond & floating charge
Delivered: 9 December 2005
Status: Satisfied on 26 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…