GREYSTONE SERVICES (SCOTLAND) LIMITED
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G74 5LP

Company number SC273648
Status Active
Incorporation Date 21 September 2004
Company Type Private Limited Company
Address 13 FAIRFIELD PLACE, EAST KILBRIDE, GLASGOW, G74 5LP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 81100 - Combined facilities support activities, 81222 - Specialised cleaning services
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of GREYSTONE SERVICES (SCOTLAND) LIMITED are www.greystoneservicesscotland.co.uk, and www.greystone-services-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Greystone Services Scotland Limited is a Private Limited Company. The company registration number is SC273648. Greystone Services Scotland Limited has been working since 21 September 2004. The present status of the company is Active. The registered address of Greystone Services Scotland Limited is 13 Fairfield Place East Kilbride Glasgow G74 5lp. . THOMSON, Joan Gordon is a Secretary of the company. CHARLTON, Rose Cranston is a Director of the company. MOONEY, Jim is a Director of the company. SMITH, Craig Andrew is a Director of the company. Secretary SMITH, Craig Andrew has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MORRISON, William has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
THOMSON, Joan Gordon
Appointed Date: 01 October 2008

Director
CHARLTON, Rose Cranston
Appointed Date: 01 April 2005
67 years old

Director
MOONEY, Jim
Appointed Date: 21 September 2004
73 years old

Director
SMITH, Craig Andrew
Appointed Date: 21 September 2004
61 years old

Resigned Directors

Secretary
SMITH, Craig Andrew
Resigned: 01 October 2008
Appointed Date: 21 September 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 21 September 2004
Appointed Date: 21 September 2004

Director
MORRISON, William
Resigned: 30 September 2010
Appointed Date: 02 June 2008
90 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 21 September 2004
Appointed Date: 21 September 2004

Persons With Significant Control

Mr Craig Andrew Smith
Notified on: 21 September 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Rose Charlton
Notified on: 21 September 2016
67 years old
Nature of control: Has significant influence or control

Mr James Joseph Mooney
Notified on: 21 September 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREYSTONE SERVICES (SCOTLAND) LIMITED Events

03 Oct 2016
Confirmation statement made on 21 September 2016 with updates
08 Sep 2016
Satisfaction of charge 2 in full
08 Sep 2016
Satisfaction of charge 1 in full
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Nov 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2

...
... and 38 more events
04 Oct 2004
New director appointed
04 Oct 2004
New secretary appointed;new director appointed
23 Sep 2004
Secretary resigned
23 Sep 2004
Director resigned
21 Sep 2004
Incorporation

GREYSTONE SERVICES (SCOTLAND) LIMITED Charges

14 September 2010
Floating charge
Delivered: 17 September 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
17 November 2009
Bond & floating charge
Delivered: 18 November 2009
Status: Satisfied on 8 September 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
3 March 2005
Bond & floating charge
Delivered: 10 March 2005
Status: Satisfied on 8 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…