GRANTS OF DALVEY LTD

Hellopages » Highland » Highland » IV17 0XT

Company number SC099662
Status Active
Incorporation Date 18 June 1986
Company Type Private Limited Company
Address ALNESS, ROSS-SHIRE, IV17 0XT
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 one hundred and twenty-two events have happened. The last three records are Alterations to floating charge 5; Alterations to floating charge SC0996620011; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of GRANTS OF DALVEY LTD are www.grantsofdalvey.co.uk, and www.grants-of-dalvey.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Invergordon Rail Station is 3.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grants of Dalvey Ltd is a Private Limited Company. The company registration number is SC099662. Grants of Dalvey Ltd has been working since 18 June 1986. The present status of the company is Active. The registered address of Grants of Dalvey Ltd is Alness Ross Shire Iv17 0xt. . GRANT, Patrick Alexander Benedict, Sir is a Secretary of the company. GRANT, Duncan is a Director of the company. GRANT, Neil Patrick is a Director of the company. GRANT, Patrick Alexander Benedict, Sir is a Director of the company. Secretary BOYD, Dermot Laurence Woods has been resigned. Secretary GRANT, Patrick Alexander Benedict has been resigned. Director BOYD, Dermot Laurence Woods has been resigned. Director DUFFY, Thomas has been resigned. Director FRASER, Michael James has been resigned. Director GRANT, Carolyn Elizabeth, Lady has been resigned. Director WARING, Adrian Mark has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Secretary
GRANT, Patrick Alexander Benedict, Sir
Appointed Date: 11 October 2002

Director
GRANT, Duncan
Appointed Date: 11 March 2008
43 years old

Director
GRANT, Neil Patrick
Appointed Date: 11 March 2008
42 years old


Resigned Directors

Secretary
BOYD, Dermot Laurence Woods
Resigned: 11 October 2002

Secretary
GRANT, Patrick Alexander Benedict
Resigned: 22 June 1990

Director
BOYD, Dermot Laurence Woods
Resigned: 11 October 2002
Appointed Date: 01 February 1991
66 years old

Director
DUFFY, Thomas
Resigned: 07 December 1989
84 years old

Director
FRASER, Michael James
Resigned: 11 March 2008
Appointed Date: 07 September 2004
78 years old

Director
GRANT, Carolyn Elizabeth, Lady
Resigned: 07 September 2004
Appointed Date: 01 March 1990
74 years old

Director
WARING, Adrian Mark
Resigned: 02 July 1998
Appointed Date: 04 December 1992
65 years old

GRANTS OF DALVEY LTD Events

19 Dec 2016
Alterations to floating charge 5
15 Dec 2016
Alterations to floating charge SC0996620011
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Sep 2016
Registration of charge SC0996620011, created on 14 September 2016
25 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 50,000

...
... and 112 more events
03 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jul 1986
Registered office changed on 02/07/86 from: 24 castle street edinburgh EH2 3JQ

02 Jul 1986
New secretary appointed;new director appointed

02 Jul 1986
Secretary resigned;director resigned

18 Jun 1986
Certificate of incorporation

GRANTS OF DALVEY LTD Charges

14 September 2016
Charge code SC09 9662 0011
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Highlands and Islands Enterprise
Description: None…
30 August 2006
Standard security
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Parts of lands and estates of glendessary in the county of…
11 April 2005
Standard security
Delivered: 16 April 2005
Status: Satisfied on 1 September 2006
Persons entitled: National Westminster Bank PLC
Description: Part of estate of glendessary, inverness including 0.69…
15 October 1998
Standard security
Delivered: 5 November 1998
Status: Satisfied on 4 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground on south east side of B851 public road at…
21 August 1997
Standard security
Delivered: 29 August 1997
Status: Satisfied on 1 September 2006
Persons entitled: Lombard North Central PLC
Description: Area of land forming part of the estate of glendessary in…
3 July 1996
Standard security
Delivered: 10 July 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Grants of dalvey factory premises,sites 4E6 & 4E8 teaninch…
26 February 1993
Floating charge
Delivered: 9 March 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
8 February 1990
Standard security
Delivered: 16 February 1990
Status: Satisfied on 16 November 1993
Persons entitled: Hill Samuel Bank Limited
Description: Lowfield depot, strathspey industrial estate, granton on…
21 December 1989
Bond & floating charge
Delivered: 29 December 1989
Status: Satisfied on 31 August 1993
Persons entitled: Hill Samuel Bank LTD
Description: Undertaking and all property and assets present and future…
7 June 1988
Bond & floating charge
Delivered: 17 June 1988
Status: Satisfied on 29 January 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…