GRANITE SYSTEMS LIMITED
KIRKCALDY MILLBRY 171 LTD.

Hellopages » Fife » Fife » KY1 2YY

Company number SC192869
Status Active
Incorporation Date 27 January 1999
Company Type Private Limited Company
Address UNIT 6 RANDOLPH COURT, RANDOLPH INDUSTRIAL ESTATE, KIRKCALDY, FIFE, KY1 2YY
Home Country United Kingdom
Nature of Business 23700 - Cutting, shaping and finishing of stone
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 2 . The most likely internet sites of GRANITE SYSTEMS LIMITED are www.granitesystems.co.uk, and www.granite-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Granite Systems Limited is a Private Limited Company. The company registration number is SC192869. Granite Systems Limited has been working since 27 January 1999. The present status of the company is Active. The registered address of Granite Systems Limited is Unit 6 Randolph Court Randolph Industrial Estate Kirkcaldy Fife Ky1 2yy. . BROWN, Karen is a Secretary of the company. BROWN, Karen is a Director of the company. BROWN, Peter John is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Cutting, shaping and finishing of stone".


Current Directors

Secretary
BROWN, Karen
Appointed Date: 01 February 1999

Director
BROWN, Karen
Appointed Date: 01 February 1999
65 years old

Director
BROWN, Peter John
Appointed Date: 01 February 1999
68 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 01 February 1999
Appointed Date: 27 January 1999

Nominee Director
MABBOTT, Stephen
Resigned: 01 February 1999
Appointed Date: 27 January 1999
74 years old

Persons With Significant Control

Mr Peter John Brown
Notified on: 27 January 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Brown
Notified on: 27 January 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANITE SYSTEMS LIMITED Events

31 Jan 2017
Confirmation statement made on 27 January 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 July 2016
01 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

14 Jan 2016
Total exemption small company accounts made up to 31 July 2015
12 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2

...
... and 42 more events
03 Feb 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Feb 1999
Secretary resigned
03 Feb 1999
Director resigned
03 Feb 1999
Registered office changed on 03/02/99 from: 5 logie mill logie green road edinburgh EH7 4HH
27 Jan 1999
Incorporation

GRANITE SYSTEMS LIMITED Charges

14 September 2007
Standard security
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: The Fife Council
Description: 423 square metres of land adjacent to unit 6 randolph…
20 October 2006
Standard security
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: The Fife Council
Description: Land at unit 6 randolph court, randolph industrial estate…
26 July 2005
Standard security
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Unit 6 randolph court, randolph industrial estate…
10 October 2002
Bond & floating charge
Delivered: 28 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…