GRANDTULLY BRIDGE GALLERIES LIMITED
PITLOCHRY

Hellopages » Perth and Kinross » Perth and Kinross » PH9 0PL

Company number SC277888
Status Active
Incorporation Date 30 December 2004
Company Type Private Limited Company
Address GRANDTULLY BRIDGE GALLERIES, GRANDTULLY, PITLOCHRY, PERTHSHIRE, PH9 0PL
Home Country United Kingdom
Nature of Business 10821 - Manufacture of cocoa and chocolate confectionery, 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Termination of appointment of Graham Keith Huggins as a director on 31 August 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GRANDTULLY BRIDGE GALLERIES LIMITED are www.grandtullybridgegalleries.co.uk, and www.grandtully-bridge-galleries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Grandtully Bridge Galleries Limited is a Private Limited Company. The company registration number is SC277888. Grandtully Bridge Galleries Limited has been working since 30 December 2004. The present status of the company is Active. The registered address of Grandtully Bridge Galleries Limited is Grandtully Bridge Galleries Grandtully Pitlochry Perthshire Ph9 0pl. . HOUNAM, Peter Metcalfe is a Secretary of the company. BURNETT, Hilarie Grace is a Director of the company. BURNETT, Iain is a Director of the company. HOUNAM, Peter Metcalfe is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BURNETT, Rachel Helena has been resigned. Director COLLIER, Julie has been resigned. Director HUGGINS, Graham Keith has been resigned. Director KENNEDY, Janice has been resigned. The company operates in "Manufacture of cocoa and chocolate confectionery".


Current Directors

Secretary
HOUNAM, Peter Metcalfe
Appointed Date: 30 December 2004

Director
BURNETT, Hilarie Grace
Appointed Date: 30 December 2004
86 years old

Director
BURNETT, Iain
Appointed Date: 01 September 2005
52 years old

Director
HOUNAM, Peter Metcalfe
Appointed Date: 30 December 2004
81 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 December 2004
Appointed Date: 30 December 2004

Director
BURNETT, Rachel Helena
Resigned: 05 January 2015
Appointed Date: 01 September 2005
52 years old

Director
COLLIER, Julie
Resigned: 05 January 2015
Appointed Date: 01 May 2009
68 years old

Director
HUGGINS, Graham Keith
Resigned: 31 August 2016
Appointed Date: 05 January 2015
85 years old

Director
KENNEDY, Janice
Resigned: 16 June 2015
Appointed Date: 06 February 2012
69 years old

Persons With Significant Control

Grandtully Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRANDTULLY BRIDGE GALLERIES LIMITED Events

30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
08 Sep 2016
Termination of appointment of Graham Keith Huggins as a director on 31 August 2016
17 Aug 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 49 more events
15 Nov 2005
New director appointed
18 Oct 2005
Partic of mort/charge *
30 Mar 2005
Partic of mort/charge *
30 Dec 2004
Secretary resigned
30 Dec 2004
Incorporation

GRANDTULLY BRIDGE GALLERIES LIMITED Charges

19 February 2015
Charge code SC27 7888 0003
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Grandtully bridge house, grandtully, perthshire…
5 October 2005
Bond & floating charge
Delivered: 18 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
23 March 2005
Standard security
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That plot of ground lying to the south of the A827 public…