Grangemouth
Stirlingshire
FK3 9BL
Scotland
Director Name | Mr Ian Hugh Gracie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1996(41 years, 8 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Callendar Park Walk Falkirk FK1 1TA Scotland |
Director Name | Alistair William Kettles |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1996(41 years, 8 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Colonsay Pencaitland East Lothian EH34 5AS Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 August 1996(41 years, 8 months after company formation) |
Appointment Duration | 27 years, 1 month |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | William Robertson Shiell Cunningham |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 November 1992) |
Role | Builder |
Correspondence Address | 22 Edderston Road Peebles Peeblesshire EH45 9DT Scotland |
Director Name | Andrew Ian Ogilvy Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(34 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 June 1990) |
Role | Plumber |
Correspondence Address | 308 Baberton Mains Drive Edinburgh Midlothian EH14 3EN Scotland |
Director Name | George Grahamslaw |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(34 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 19 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 Riding Park Edinburgh EH4 6ED Scotland |
Director Name | Mr Alexander Somerville Watson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(34 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 19 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chartwell Nisbet Road Gullane East Lothian EH31 2BQ Scotland |
Secretary Name | George Grahamslaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(34 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 19 August 1996) |
Role | Company Director |
Correspondence Address | 4 Riding Park Edinburgh EH4 6ED Scotland |
Director Name | Mr Archibald Grant Meikle |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1999) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 23 Glen Terrace Deans Livingston West Lothian EH54 8BU Scotland |
Registered Address | Westwood West Calder West Lothian EH55 8PN Scotland |
---|---|
Constituency | Livingston |
Ward | Whitburn and Blackburn |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2003 (19 years, 9 months ago) |
---|---|
Next Accounts Due | 31 October 2005 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
8 February 2018 | Order of court - dissolution void (1 page) |
---|---|
21 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2004 | Application for striking-off (1 page) |
12 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
3 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
2 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
1 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: westwood west calder west lothian (1 page) |
26 September 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
5 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members
|
24 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
5 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
13 July 1999 | Director resigned (1 page) |
7 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 May 1998 | Return made up to 31/05/98; no change of members (4 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
4 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
27 August 1996 | Auditor's resignation (1 page) |
27 August 1996 | Declaration of assistance for shares acquisition (4 pages) |
22 August 1996 | Director resigned (2 pages) |
22 August 1996 | New director appointed (3 pages) |
22 August 1996 | New director appointed (3 pages) |
22 August 1996 | Secretary resigned;director resigned (3 pages) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | New secretary appointed (1 page) |
22 August 1996 | New director appointed (3 pages) |
14 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
22 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
19 September 1989 | Dec mort/charge 10654 (2 pages) |
14 October 1987 | Partic of mort/charge 9495 (3 pages) |