GREYSTONE CONTRACTING LIMITED
CUMBERNAULD

Hellopages » North Lanarkshire » North Lanarkshire » G68 9DQ

Company number SC143333
Status Active
Incorporation Date 19 March 1993
Company Type Private Limited Company
Address 10 SOUTHFIELD ROAD, BALLOCH, CUMBERNAULD, G68 9DQ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-10 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of GREYSTONE CONTRACTING LIMITED are www.greystonecontracting.co.uk, and www.greystone-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Greystone Contracting Limited is a Private Limited Company. The company registration number is SC143333. Greystone Contracting Limited has been working since 19 March 1993. The present status of the company is Active. The registered address of Greystone Contracting Limited is 10 Southfield Road Balloch Cumbernauld G68 9dq. . MYLES, Elizabeth is a Secretary of the company. MYLES, John is a Director of the company. Secretary LAFFERTY, Stephen has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
MYLES, Elizabeth
Appointed Date: 15 March 1997

Director
MYLES, John
Appointed Date: 19 March 1993
84 years old

Resigned Directors

Secretary
LAFFERTY, Stephen
Resigned: 31 March 1998
Appointed Date: 19 March 1993

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 March 1993
Appointed Date: 19 March 1993

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 19 March 1993
Appointed Date: 19 March 1993

GREYSTONE CONTRACTING LIMITED Events

22 Dec 2016
Accounts for a dormant company made up to 31 March 2016
10 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 2

25 Dec 2015
Accounts for a dormant company made up to 31 March 2015
06 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2

31 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 45 more events
07 Apr 1994
Return made up to 19/03/94; full list of members

19 Mar 1993
New secretary appointed;director resigned

19 Mar 1993
Secretary resigned;new director appointed

19 Mar 1993
Registered office changed on 19/03/93 from: 24 great king street edinburgh EH3 6QN

19 Mar 1993
Incorporation