Company NameGranite Systems Limited
Company StatusActive
Company NumberSC192869
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameMrs Karen Brown
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(5 days after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Dean Park Gardens
Kirkcaldy
Fife
KY2 6XX
Scotland
Director NameMr Peter John Brown
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(5 days after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Dean Park Gardens
Kirkcaldy
Fife
KY2 6XX
Scotland
Secretary NameMrs Karen Brown
NationalityBritish
StatusCurrent
Appointed01 February 1999(5 days after company formation)
Appointment Duration25 years, 3 months
RoleOffice Administrator
Country of ResidenceScotland
Correspondence Address8 Dean Park Gardens
Kirkcaldy
Fife
KY2 6XX
Scotland
Director NameMr Innes Peter Brown
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(18 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address22 Cairngorm Crescent
Kirkcaldy
Fife
KY2 5RF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitegranitesystems.co.uk
Telephone0845 1199900
Telephone regionUnknown

Location

Registered AddressUnit 6 Randolph Court
Randolph Industrial Estate
Kirkcaldy
Fife
KY1 2YY
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East

Shareholders

1 at £1Karen Brown
50.00%
Ordinary
1 at £1Peter Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£390,645
Cash£407
Current Liabilities£560,161

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (4 weeks from now)

Charges

14 September 2007Delivered on: 3 October 2007
Persons entitled: The Fife Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 423 square metres of land adjacent to unit 6 randolph court, randolph industrial estate, kirkcaldy.
Outstanding
20 October 2006Delivered on: 9 November 2006
Persons entitled: The Fife Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at unit 6 randolph court, randolph industrial estate, kirkcaldy.
Outstanding
26 July 2005Delivered on: 4 August 2005
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 6 randolph court, randolph industrial estate, kirkcaldy.
Outstanding
10 October 2002Delivered on: 28 October 2002
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

2 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
29 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
31 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
14 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
12 December 2017Appointment of Mr Innes Peter Brown as a director on 12 December 2017 (2 pages)
12 December 2017Appointment of Mr Innes Peter Brown as a director on 12 December 2017 (2 pages)
10 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
10 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
14 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
12 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
12 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
4 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
4 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
27 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
14 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 April 2010Director's details changed for Peter John Brown on 2 February 2010 (2 pages)
21 April 2010Director's details changed for Karen Brown on 2 February 2010 (2 pages)
21 April 2010Director's details changed for Peter John Brown on 2 February 2010 (2 pages)
21 April 2010Director's details changed for Karen Brown on 2 February 2010 (2 pages)
21 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Peter John Brown on 2 February 2010 (2 pages)
21 April 2010Director's details changed for Karen Brown on 2 February 2010 (2 pages)
21 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
8 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
14 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
23 February 2009Return made up to 27/01/09; full list of members (4 pages)
23 February 2009Return made up to 27/01/09; full list of members (4 pages)
1 February 2008Return made up to 27/01/08; full list of members (2 pages)
1 February 2008Return made up to 27/01/08; full list of members (2 pages)
16 November 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
16 November 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
3 October 2007Partic of mort/charge * (3 pages)
3 October 2007Partic of mort/charge * (3 pages)
19 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 March 2007Return made up to 27/01/07; full list of members (7 pages)
16 March 2007Return made up to 27/01/07; full list of members (7 pages)
9 November 2006Partic of mort/charge * (3 pages)
9 November 2006Partic of mort/charge * (3 pages)
21 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 March 2006Return made up to 27/01/06; full list of members (7 pages)
1 March 2006Return made up to 27/01/06; full list of members (7 pages)
4 August 2005Partic of mort/charge * (3 pages)
4 August 2005Partic of mort/charge * (3 pages)
17 February 2005Return made up to 27/01/05; full list of members (7 pages)
17 February 2005Return made up to 27/01/05; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
29 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
31 January 2004Return made up to 27/01/04; full list of members (7 pages)
31 January 2004Return made up to 27/01/04; full list of members (7 pages)
8 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
13 February 2003Return made up to 27/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
(7 pages)
13 February 2003Return made up to 27/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
(7 pages)
24 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
24 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
28 October 2002Partic of mort/charge * (6 pages)
28 October 2002Partic of mort/charge * (6 pages)
24 April 2002Registered office changed on 24/04/02 from: 13 park road galatown kirkcaldy fife KY1 3EL (1 page)
24 April 2002Registered office changed on 24/04/02 from: 13 park road galatown kirkcaldy fife KY1 3EL (1 page)
29 March 2002Return made up to 27/01/02; full list of members (6 pages)
29 March 2002Return made up to 27/01/02; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
15 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
3 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
3 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
6 February 2001Return made up to 27/01/01; full list of members (6 pages)
6 February 2001Return made up to 27/01/01; full list of members (6 pages)
20 March 2000Return made up to 27/01/00; full list of members (6 pages)
20 March 2000Return made up to 27/01/00; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 31 July 1999 (4 pages)
9 November 1999Accounts for a small company made up to 31 July 1999 (4 pages)
10 February 1999New secretary appointed;new director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page)
10 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999Company name changed millbry 171 LTD.\certificate issued on 08/02/99 (2 pages)
5 February 1999Company name changed millbry 171 LTD.\certificate issued on 08/02/99 (2 pages)
3 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1999Registered office changed on 03/02/99 from: 5 logie mill logie green road edinburgh EH7 4HH (1 page)
3 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Registered office changed on 03/02/99 from: 5 logie mill logie green road edinburgh EH7 4HH (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999Director resigned (1 page)
27 January 1999Incorporation (16 pages)
27 January 1999Incorporation (16 pages)