JOHN GRAYBURN PROPERTIES LIMITED

Hellopages » Stirling » Stirling » FK8 1UN

Company number SC096199
Status Active
Incorporation Date 2 December 1985
Company Type Private Limited Company
Address 4 ALEXANDRA PLACE, STIRLING, FK8 1UN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 2 . The most likely internet sites of JOHN GRAYBURN PROPERTIES LIMITED are www.johngrayburnproperties.co.uk, and www.john-grayburn-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. John Grayburn Properties Limited is a Private Limited Company. The company registration number is SC096199. John Grayburn Properties Limited has been working since 02 December 1985. The present status of the company is Active. The registered address of John Grayburn Properties Limited is 4 Alexandra Place Stirling Fk8 1un. . GRAYBURN, John Richard is a Secretary of the company. DAVEY, Lara Margaret is a Director of the company. GRAYBURN, John Richard is a Director of the company. GRAYBURN, Richard John is a Director of the company. GRAYBURN, Timothy James is a Director of the company. Secretary GRAYBURN, Prudence Margaret has been resigned. Secretary WATSON, Ann Mckinnon has been resigned. Director GRAYBURN, Prudence Margaret has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRAYBURN, John Richard
Appointed Date: 10 July 2010

Director
DAVEY, Lara Margaret
Appointed Date: 01 January 2011
56 years old

Director

Director
GRAYBURN, Richard John
Appointed Date: 01 February 2003
58 years old

Director
GRAYBURN, Timothy James
Appointed Date: 01 January 2011
52 years old

Resigned Directors

Secretary
GRAYBURN, Prudence Margaret
Resigned: 10 July 2010
Appointed Date: 12 January 1990

Secretary
WATSON, Ann Mckinnon
Resigned: 22 April 1996

Director
GRAYBURN, Prudence Margaret
Resigned: 10 July 2010
80 years old

Persons With Significant Control

Mr John Richard Grayburn
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

JOHN GRAYBURN PROPERTIES LIMITED Events

25 Jan 2017
Confirmation statement made on 12 January 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 28 February 2016
08 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

14 Dec 2015
Amended total exemption small company accounts made up to 28 February 2015
12 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 87 more events
22 Jul 1988
Full accounts made up to 31 August 1986

02 Oct 1987
Partic of mort/charge 9089

28 Aug 1987
Secretary resigned;new secretary appointed

04 Mar 1987
Accounting reference date notified as 31/08

16 Jun 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

JOHN GRAYBURN PROPERTIES LIMITED Charges

7 December 1990
Standard security
Delivered: 17 December 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 296 dumbarton rd glasgow title no gla 1267.
18 September 1987
Standard security
Delivered: 2 October 1987
Status: Satisfied on 24 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop premises 119 byres road, glasgow.
14 October 1986
Standard security
Delivered: 22 October 1986
Status: Satisfied on 24 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop premises at 117 byres road glasgow.
14 October 1986
Standard security
Delivered: 22 October 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop premises at 26 kilmarnock road, glasgow.
17 December 1984
Standard security
Delivered: 20 June 1986
Status: Outstanding
Persons entitled: The Halifax Building Society
Description: Shop premises 26 kilmarnock rd glasgow.
30 October 1978
Standard security
Delivered: 20 June 1986
Status: Satisfied on 1 March 1994
Persons entitled: The Halifax Building Society
Description: Premises shop 117 byres rd glasgow.