TAYSIDE GRAIN COMPANY LIMITED
ERROL

Hellopages » Perth and Kinross » Perth and Kinross » PH2 7TD

Company number SC078924
Status Active
Incorporation Date 1 June 1982
Company Type Private Limited Company
Address ERROL GRANARIES, ERROL, PERTHSHIRE, PH2 7TD
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 500,000 . The most likely internet sites of TAYSIDE GRAIN COMPANY LIMITED are www.taysidegraincompany.co.uk, and www.tayside-grain-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Tayside Grain Company Limited is a Private Limited Company. The company registration number is SC078924. Tayside Grain Company Limited has been working since 01 June 1982. The present status of the company is Active. The registered address of Tayside Grain Company Limited is Errol Granaries Errol Perthshire Ph2 7td. . AITKEN, Ruth is a Secretary of the company. AITKEN, Neil Morris Wilson is a Director of the company. AITKEN, Russell James is a Director of the company. ANDERSON, Gavin is a Director of the company. PATON, Mark Thomas Fyfe is a Director of the company. Secretary CRAIG, James Douglas has been resigned. Secretary DUNCAN, George has been resigned. Secretary REID, Cyril has been resigned. Secretary D M COMPANY SERVICES LTD has been resigned. Director CAMPBELL, Elspeth Helen Barclay has been resigned. Director CAMPBELL, James Mckenzie has been resigned. Director CRAIG, James Douglas has been resigned. Director CRAIG, Sheila Kinnear has been resigned. Director DUNCAN, George has been resigned. Director DUNCAN, Margaret Ann has been resigned. Director FERGUSON, George Mcnaughton has been resigned. Director FERGUSON, Margaret has been resigned. Director GASS, Colin Hamish has been resigned. Director REID, Cyril has been resigned. Director REID, Esma Jean has been resigned. Director STURROCK, Robert John has been resigned. Director WILSON, Alexander Menzies Clarke has been resigned. The company operates in "Support activities for crop production".


Current Directors

Secretary
AITKEN, Ruth
Appointed Date: 28 January 2016

Director
AITKEN, Neil Morris Wilson
Appointed Date: 07 May 2010
50 years old

Director
AITKEN, Russell James
Appointed Date: 07 May 2010
53 years old

Director
ANDERSON, Gavin
Appointed Date: 01 January 2014
45 years old

Director
PATON, Mark Thomas Fyfe
Appointed Date: 07 May 2010
55 years old

Resigned Directors

Secretary
CRAIG, James Douglas
Resigned: 07 March 2008
Appointed Date: 03 April 2000

Secretary
DUNCAN, George
Resigned: 02 March 2000

Secretary
REID, Cyril
Resigned: 07 May 2010
Appointed Date: 07 March 2008

Secretary
D M COMPANY SERVICES LTD
Resigned: 28 January 2016
Appointed Date: 07 May 2010

Director
CAMPBELL, Elspeth Helen Barclay
Resigned: 31 May 1992

Director
CAMPBELL, James Mckenzie
Resigned: 26 May 1989

Director
CRAIG, James Douglas
Resigned: 07 March 2008
90 years old

Director
CRAIG, Sheila Kinnear
Resigned: 26 November 2009
Appointed Date: 01 April 1994
86 years old

Director
DUNCAN, George
Resigned: 02 March 2000
89 years old

Director
DUNCAN, Margaret Ann
Resigned: 30 April 2000
Appointed Date: 01 April 1994
84 years old

Director
FERGUSON, George Mcnaughton
Resigned: 07 May 2010
86 years old

Director
FERGUSON, Margaret
Resigned: 07 May 2010
Appointed Date: 15 August 2000
84 years old

Director
GASS, Colin Hamish
Resigned: 26 January 2013
Appointed Date: 18 September 2000
68 years old

Director
REID, Cyril
Resigned: 31 December 2013
82 years old

Director
REID, Esma Jean
Resigned: 07 May 2010
Appointed Date: 15 August 2000
80 years old

Director
STURROCK, Robert John
Resigned: 03 December 1989
100 years old

Director
WILSON, Alexander Menzies Clarke
Resigned: 21 May 1990

Persons With Significant Control

Mr Mark Thomas Fyfe Paton
Notified on: 6 April 2016
55 years old
Nature of control: Right to appoint and remove directors

Mr Neil Morris Wilson Aitken
Notified on: 6 April 2016
50 years old
Nature of control: Right to appoint and remove directors

Mr Russell James Aitken
Notified on: 6 April 2016
53 years old
Nature of control: Right to appoint and remove directors

Mr Gavin Anderson
Notified on: 6 April 2016
45 years old
Nature of control: Right to appoint and remove directors

Alexander Inglis And Son Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAYSIDE GRAIN COMPANY LIMITED Events

20 Mar 2017
Confirmation statement made on 15 March 2017 with updates
11 Jul 2016
Full accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 500,000

12 Feb 2016
Appointment of Ruth Aitken as a secretary on 28 January 2016
12 Feb 2016
Termination of appointment of D M Company Services Ltd as a secretary on 28 January 2016
...
... and 104 more events
07 May 1987
Accounts for a medium company made up to 31 May 1986

17 Mar 1987
Return made up to 10/01/86; full list of members

28 Jan 1986
Full accounts made up to 31 May 1985

14 Dec 1983
Particulars of mortgage/charge
01 Jun 1982
Incorporation

TAYSIDE GRAIN COMPANY LIMITED Charges

28 May 2015
Charge code SC07 8924 0005
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Macquarie Bank Limited
Description: Contains fixed charge…
2 March 2011
Standard security
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects at east leys errol perth PTH15421.
22 February 2011
Floating charge
Delivered: 7 March 2011
Status: Satisfied on 8 June 2015
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
11 April 2005
Bond & floating charge
Delivered: 15 April 2005
Status: Satisfied on 7 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
5 December 1983
Standard security
Delivered: 14 December 1983
Status: Satisfied on 10 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground & bldgs at east leys errol perthshire.