J A C GRIERSON LIMITED
PERTH HAWKCROFT LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH2 0PA

Company number SC295027
Status Active
Incorporation Date 5 January 2006
Company Type Private Limited Company
Address 5 WHITEFRIARS CRESCENT, PERTH, PERTHSHIRE, UNITED KINGDOM, PH2 0PA
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Statement of capital following an allotment of shares on 6 June 2016 GBP 125 ; Registration of charge SC2950270001, created on 24 October 2016. The most likely internet sites of J A C GRIERSON LIMITED are www.jacgrierson.co.uk, and www.j-a-c-grierson.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. J A C Grierson Limited is a Private Limited Company. The company registration number is SC295027. J A C Grierson Limited has been working since 05 January 2006. The present status of the company is Active. The registered address of J A C Grierson Limited is 5 Whitefriars Crescent Perth Perthshire United Kingdom Ph2 0pa. . GRIERSON, Hugh is a Secretary of the company. GRIERSON, Hugh is a Director of the company. GRIERSON, Sascha Elizabeth is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director GRIERSON, John Alexander has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
GRIERSON, Hugh
Appointed Date: 24 February 2006

Director
GRIERSON, Hugh
Appointed Date: 24 February 2006
57 years old

Director
GRIERSON, Sascha Elizabeth
Appointed Date: 18 May 2016
56 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 24 February 2006
Appointed Date: 05 January 2006

Director
GRIERSON, John Alexander
Resigned: 18 May 2016
Appointed Date: 24 February 2006
85 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 24 February 2006
Appointed Date: 05 January 2006

Persons With Significant Control

Mr Hugh Grierson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sascha Elizabeth Grierson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J A C GRIERSON LIMITED Events

13 Jan 2017
Confirmation statement made on 5 January 2017 with updates
12 Jan 2017
Statement of capital following an allotment of shares on 6 June 2016
  • GBP 125

02 Nov 2016
Registration of charge SC2950270001, created on 24 October 2016
06 Jul 2016
Total exemption small company accounts made up to 31 October 2015
19 May 2016
Termination of appointment of John Alexander Grierson as a director on 18 May 2016
...
... and 26 more events
24 Feb 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Feb 2006
Registered office changed on 24/02/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
24 Feb 2006
Director resigned
24 Feb 2006
Secretary resigned
05 Jan 2006
Incorporation

J A C GRIERSON LIMITED Charges

24 October 2016
Charge code SC29 5027 0001
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…