GRANT CONSTRUCTION SERVICES (FIFE) LIMITED
DONIBRISTLE INDUSTRIAL ESTATE


Company number SC099752
Status Active
Incorporation Date 25 June 1986
Company Type Private Limited Company
Address GRANT HOUSE, FULMAR WAY, DONIBRISTLE INDUSTRIAL ESTATE, DALGETY BAY, FIFE, KY119YX
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43120 - Site preparation, 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 December 2016 with updates; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 100,000 . The most likely internet sites of GRANT CONSTRUCTION SERVICES (FIFE) LIMITED are www.grantconstructionservicesfife.co.uk, and www.grant-construction-services-fife.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Grant Construction Services Fife Limited is a Private Limited Company. The company registration number is SC099752. Grant Construction Services Fife Limited has been working since 25 June 1986. The present status of the company is Active. The registered address of Grant Construction Services Fife Limited is Grant House Fulmar Way Donibristle Industrial Estate Dalgety Bay Fife Ky119yx. . GRANT, Victoria Jean is a Secretary of the company. GRANT, Robert James is a Director of the company. Secretary GRANT, Patricia Jean has been resigned. Secretary MACINTYRE, Mary Sneddon Robertson has been resigned. Director BOYCE, James has been resigned. Director GIBSON, Alan has been resigned. Director GRANT, Patricia Jean has been resigned. Director WEIR, Ian Alexander has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
GRANT, Victoria Jean
Appointed Date: 22 November 2008

Director
GRANT, Robert James

70 years old

Resigned Directors

Secretary
GRANT, Patricia Jean
Resigned: 31 January 2005

Secretary
MACINTYRE, Mary Sneddon Robertson
Resigned: 21 November 2008
Appointed Date: 01 February 2005

Director
BOYCE, James
Resigned: 01 August 1997
Appointed Date: 29 May 1991
84 years old

Director
GIBSON, Alan
Resigned: 30 September 1998
Appointed Date: 10 March 1997
74 years old

Director
GRANT, Patricia Jean
Resigned: 28 January 2008
70 years old

Director
WEIR, Ian Alexander
Resigned: 31 October 1999
Appointed Date: 10 March 1997
76 years old

Persons With Significant Control

Mr Robert James Grant
Notified on: 1 December 2016
70 years old
Nature of control: Has significant influence or control

GRANT CONSTRUCTION SERVICES (FIFE) LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 1 December 2016 with updates
08 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100,000

08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 78 more events
13 May 1987
PUC2 98 @ £1 ord 260387

05 May 1987
Company name changed dembright LIMITED\certificate issued on 05/05/87
06 Mar 1987
Registered office changed on 06/03/87 from: 24 castle street edinburgh EH2 3JQ

06 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jun 1986
Certificate of Incorporation

GRANT CONSTRUCTION SERVICES (FIFE) LIMITED Charges

25 October 1995
Standard security
Delivered: 31 October 1995
Status: Satisfied on 22 March 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: 2609 square metrs in dalgety,fife.
6 October 1993
Standard security
Delivered: 14 October 1993
Status: Satisfied on 22 March 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground lying within the parish of dalgety, fife…
3 June 1993
Floating charge
Delivered: 21 June 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…