GRAINSTATUS LIMITED
CARNOUSTIE


Company number SC216423
Status Active
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address 118 HIGH STREET, CARNOUSTIE, ANGUS
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 1 . The most likely internet sites of GRAINSTATUS LIMITED are www.grainstatus.co.uk, and www.grainstatus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Grainstatus Limited is a Private Limited Company. The company registration number is SC216423. Grainstatus Limited has been working since 06 March 2001. The present status of the company is Active. The registered address of Grainstatus Limited is 118 High Street Carnoustie Angus. . ROBB, Mark George is a Secretary of the company. ROBB, Mark is a Director of the company. ROBB, Sheila is a Director of the company. Secretary MCDONALD, Nicola Anne has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DUGUID, Catherine Anne has been resigned. Director MONTGOMERY, William Robert has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
ROBB, Mark George
Appointed Date: 04 April 2008

Director
ROBB, Mark
Appointed Date: 04 April 2008
62 years old

Director
ROBB, Sheila
Appointed Date: 04 April 2008
60 years old

Resigned Directors

Secretary
MCDONALD, Nicola Anne
Resigned: 04 April 2008
Appointed Date: 26 March 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 26 March 2001
Appointed Date: 06 March 2001

Director
DUGUID, Catherine Anne
Resigned: 04 April 2008
Appointed Date: 26 March 2001
76 years old

Director
MONTGOMERY, William Robert
Resigned: 28 June 2002
Appointed Date: 18 June 2001
82 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 26 March 2001
Appointed Date: 06 March 2001

Persons With Significant Control

Mr Mark Robb
Notified on: 6 March 2017
62 years old
Nature of control: Has significant influence or control

GRAINSTATUS LIMITED Events

07 Mar 2017
Confirmation statement made on 6 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1

...
... and 53 more events
02 Apr 2001
Director resigned
31 Mar 2001
New director appointed
31 Mar 2001
New secretary appointed
31 Mar 2001
Registered office changed on 31/03/01 from: 24 great king street edinburgh midlothian EH3 6QN
06 Mar 2001
Incorporation