GRANGE HOMES (SCOTLAND)
ELGIN

Hellopages » Moray » Moray » IV30 1JE

Company number SC492420
Status Active
Incorporation Date 1 December 2014
Company Type Private Unlimited Company
Address COMMERCE HOUSE, SOUTH STREET, ELGIN, IV30 1JE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eight events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 100 ; Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE. The most likely internet sites of GRANGE HOMES (SCOTLAND) are www.grangehomes.co.uk, and www.grange-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. Grange Homes Scotland is a Private Unlimited Company. The company registration number is SC492420. Grange Homes Scotland has been working since 01 December 2014. The present status of the company is Active. The registered address of Grange Homes Scotland is Commerce House South Street Elgin Iv30 1je. . MILLER, William Trevor is a Director of the company. REID, Neil is a Director of the company. Director MABBOTT, Stephen George has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MILLER, William Trevor
Appointed Date: 01 December 2014
63 years old

Director
REID, Neil
Appointed Date: 01 December 2014
60 years old

Resigned Directors

Director
MABBOTT, Stephen George
Resigned: 01 December 2014
Appointed Date: 01 December 2014
74 years old

Persons With Significant Control

Neil Reid
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Trevor Miller
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANGE HOMES (SCOTLAND) Events

05 Jan 2017
Confirmation statement made on 1 December 2016 with updates
07 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

17 Dec 2014
Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE
17 Dec 2014
Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE
03 Dec 2014
Termination of appointment of Stephen George Mabbott as a director on 1 December 2014
03 Dec 2014
Appointment of Neil Reid as a director on 1 December 2014
03 Dec 2014
Appointment of William Trevor Miller as a director on 1 December 2014
01 Dec 2014
Incorporation
Statement of capital on 2014-12-01
  • GBP 1