GRAMPIAN GOLF INTERNATIONAL LIMITED
ST HELENS

Hellopages » Merseyside » St. Helens » WA11 9UX

Company number 00967683
Status Active
Incorporation Date 5 December 1969
Company Type Private Limited Company
Address UNIT B HAYDOCK CROSS INDUSTRIAL, ESTATE KILBUCK LANE, ST HELENS, MERSEYSIDE, WA11 9UX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Confirmation statement made on 12 September 2016 with updates; Accounts for a dormant company made up to 31 January 2015. The most likely internet sites of GRAMPIAN GOLF INTERNATIONAL LIMITED are www.grampiangolfinternational.co.uk, and www.grampian-golf-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and ten months. The distance to to Gathurst Rail Station is 6.2 miles; to Eccleston Park Rail Station is 6.2 miles; to Birchwood Rail Station is 6.6 miles; to Runcorn Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grampian Golf International Limited is a Private Limited Company. The company registration number is 00967683. Grampian Golf International Limited has been working since 05 December 1969. The present status of the company is Active. The registered address of Grampian Golf International Limited is Unit B Haydock Cross Industrial Estate Kilbuck Lane St Helens Merseyside Wa11 9ux. . STEWART, Charles Roderick is a Secretary of the company. PALMER, Alan Charles is a Director of the company. Secretary DOUGLAS, John David has been resigned. Secretary DOUGLAS, John David has been resigned. Secretary FERRIE, David Francis has been resigned. Director BEVERIDGE, James David Connell has been resigned. Director COWAN, David Herbert has been resigned. Director DOUGLAS, John David has been resigned. Director ELLIOT, John Johnstone has been resigned. Director JOHNSON-HILL, Michael Angrave has been resigned. Director MCGIBBON, David Campbell has been resigned. Director MCGIBBON, David Campbell has been resigned. Director MCGILL, Michael Scott has been resigned. Director ROY, William Gordon Begg has been resigned. Director STEVENSON, David Deas has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STEWART, Charles Roderick
Appointed Date: 01 November 2005

Director
PALMER, Alan Charles
Appointed Date: 01 May 2003
62 years old

Resigned Directors

Secretary
DOUGLAS, John David
Resigned: 31 October 2005
Appointed Date: 15 November 1999

Secretary
DOUGLAS, John David
Resigned: 01 December 1997

Secretary
FERRIE, David Francis
Resigned: 15 November 1999
Appointed Date: 01 December 1997

Director
BEVERIDGE, James David Connell
Resigned: 01 September 1994
Appointed Date: 07 February 1994
78 years old

Director
COWAN, David Herbert
Resigned: 01 December 1997
Appointed Date: 01 September 1994
74 years old

Director
DOUGLAS, John David
Resigned: 31 October 2005
Appointed Date: 15 November 1999
68 years old

Director
ELLIOT, John Johnstone
Resigned: 15 November 1999
Appointed Date: 01 December 1997
78 years old

Director
JOHNSON-HILL, Michael Angrave
Resigned: 25 September 1998
Appointed Date: 07 February 1994
77 years old

Director
MCGIBBON, David Campbell
Resigned: 31 December 2001
Appointed Date: 25 September 1998
77 years old

Director
MCGIBBON, David Campbell
Resigned: 01 December 1997
77 years old

Director
MCGILL, Michael Scott
Resigned: 01 May 2003
Appointed Date: 31 December 2001
57 years old

Director
ROY, William Gordon Begg
Resigned: 01 December 1997
82 years old

Director
STEVENSON, David Deas
Resigned: 15 November 1999
Appointed Date: 01 December 1997
83 years old

Persons With Significant Control

Mr Charles Roderick Stewart
Notified on: 1 July 2016
72 years old
Nature of control: Has significant influence or control

GRAMPIAN GOLF INTERNATIONAL LIMITED Events

02 Nov 2016
Accounts for a dormant company made up to 31 January 2016
06 Oct 2016
Confirmation statement made on 12 September 2016 with updates
12 Nov 2015
Accounts for a dormant company made up to 31 January 2015
02 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3,436,804

14 Oct 2014
Accounts for a dormant company made up to 31 January 2014
...
... and 109 more events
27 Aug 1987
Return made up to 10/07/87; full list of members

27 Aug 1987
Full accounts made up to 31 December 1986

29 Sep 1986
Return made up to 15/05/86; full list of members

06 Sep 1986
Registered office changed on 06/09/86 from: rolls hse 7 rolls bldgs fetter lane london EC4A 1NL

14 Aug 1986
Full accounts made up to 31 December 1985