A & F GRANT LIMITED
BALLINDALLOCH

Hellopages » Moray » Moray » AB37 9BA

Company number SC097820
Status Active
Incorporation Date 13 March 1986
Company Type Private Limited Company
Address GEORGETOWN, BALLINDALLOCH, MORAY, AB37 9BA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Cancellation of shares. Statement of capital on 18 October 2016 GBP 25,000 ; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares RES01 ‐ Resolution of alteration of Articles of Association ; Purchase of own shares.. The most likely internet sites of A & F GRANT LIMITED are www.afgrant.co.uk, and www.a-f-grant.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Forres Rail Station is 16.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A F Grant Limited is a Private Limited Company. The company registration number is SC097820. A F Grant Limited has been working since 13 March 1986. The present status of the company is Active. The registered address of A F Grant Limited is Georgetown Ballindalloch Moray Ab37 9ba. . GRANT, Mhairi Fiona is a Secretary of the company. FYVIE, Natasha is a Director of the company. GRANT, Andrew is a Director of the company. GRANT, Frederick Mcconnachie is a Director of the company. Secretary GRANT, Frederick Mcconnachie has been resigned. Director GRANT, Andrew Dykes has been resigned. Director GRANT, Andrew Dykes has been resigned. Director GRANT, Maureen has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
GRANT, Mhairi Fiona
Appointed Date: 22 February 2002

Director
FYVIE, Natasha
Appointed Date: 29 March 2016
46 years old

Director
GRANT, Andrew
Appointed Date: 29 March 2016
39 years old

Director

Resigned Directors

Secretary
GRANT, Frederick Mcconnachie
Resigned: 22 February 2002

Director
GRANT, Andrew Dykes
Resigned: 18 October 2016
Appointed Date: 20 August 2003
79 years old

Director
GRANT, Andrew Dykes
Resigned: 31 October 2003
Appointed Date: 20 August 2003
79 years old

Director
GRANT, Maureen
Resigned: 18 October 2016
Appointed Date: 01 January 2005
78 years old

Persons With Significant Control

Mr Frederick Mcconnachie Grant
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

A & F GRANT LIMITED Events

05 Jan 2017
Cancellation of shares. Statement of capital on 18 October 2016
  • GBP 25,000

13 Dec 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association

13 Dec 2016
Purchase of own shares.
23 Nov 2016
Accounts for a medium company made up to 30 April 2016
09 Nov 2016
Secretary's details changed for Fiona Grant on 22 September 2016
...
... and 105 more events
15 Jul 1987
PUC3 for information only

25 Jul 1986
Accounting reference date notified as 30/04

15 May 1986
Company name changed\certificate issued on 15/05/86
13 Mar 1986
Certificate of incorporation
13 Mar 1986
Incorporation

A & F GRANT LIMITED Charges

4 April 2014
Charge code SC09 7820 0006
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
27 November 2013
Charge code SC09 7820 0005
Delivered: 2 December 2013
Status: Satisfied on 22 May 2014
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
21 February 2013
Floating charge
Delivered: 5 March 2013
Status: Satisfied on 10 July 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
10 July 2012
Floating charge
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
2 November 1990
Floating charge
Delivered: 9 November 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
5 May 1988
Standard security
Delivered: 17 May 1988
Status: Satisfied on 18 January 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground known as towie wood, fordyce, banff.