GRATTAN AND HYNDS LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML7 4LP

Company number SC119987
Status Active
Incorporation Date 6 September 1989
Company Type Private Limited Company
Address 61 SPRINGFIELD ROAD, SALSBURGH, ML7 4LP
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GRATTAN AND HYNDS LIMITED are www.grattanandhynds.co.uk, and www.grattan-and-hynds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Grattan and Hynds Limited is a Private Limited Company. The company registration number is SC119987. Grattan and Hynds Limited has been working since 06 September 1989. The present status of the company is Active. The registered address of Grattan and Hynds Limited is 61 Springfield Road Salsburgh Ml7 4lp. . HYNDS, Caroline Ann is a Secretary of the company. DALZIEL, Mark William is a Director of the company. HYNDS, Patrick Leonard is a Director of the company. Nominee Secretary BISHOP & ROBERTSON CHALMERS has been resigned. Secretary MURDOCH, William James has been resigned. Director CAMERON, John Roderick Hector has been resigned. Director MCDONALD, Craig has been resigned. Nominee Director MILLAR, James Allan has been resigned. The company operates in "Plastering".


Current Directors

Secretary
HYNDS, Caroline Ann
Appointed Date: 11 December 1992

Director
DALZIEL, Mark William
Appointed Date: 01 May 1995
54 years old

Director

Resigned Directors

Nominee Secretary
BISHOP & ROBERTSON CHALMERS
Resigned: 31 December 1990
Appointed Date: 06 September 1989

Secretary
MURDOCH, William James
Resigned: 10 December 1992

Director
CAMERON, John Roderick Hector
Resigned: 31 December 1990
Appointed Date: 06 September 1989
78 years old

Director
MCDONALD, Craig
Resigned: 01 May 1991
62 years old

Nominee Director
MILLAR, James Allan
Resigned: 31 December 1990
Appointed Date: 06 September 1989
76 years old

Persons With Significant Control

Mr Patrick Leonard Hynds
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRATTAN AND HYNDS LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Oct 2016
Confirmation statement made on 1 September 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
30 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 74 more events
21 Sep 1989
Secretary resigned;new secretary appointed

21 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Sep 1989
Registered office changed on 21/09/89 from: 2 blythswood square glasgow G2 4AD

21 Sep 1989
Accounting reference date notified as 30/09

06 Sep 1989
Incorporation

GRATTAN AND HYNDS LIMITED Charges

29 May 2009
Floating charge
Delivered: 4 June 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
8 February 2006
Standard security
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 59-61 springfield road, salsburgh LAN9736 LAN40439.
28 September 1999
Floating charge
Delivered: 5 October 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
18 October 1991
Floating charge
Delivered: 25 October 1991
Status: Satisfied on 28 March 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…