Kirkcaldy
Fife
KY2 6XX
Scotland
Director Name | Mr Peter John Brown |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1999(5 days after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Dean Park Gardens Kirkcaldy Fife KY2 6XX Scotland |
Secretary Name | Mrs Karen Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1999(5 days after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Office Administrator |
Country of Residence | Scotland |
Correspondence Address | 8 Dean Park Gardens Kirkcaldy Fife KY2 6XX Scotland |
Director Name | Mr Innes Peter Brown |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2017(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 22 Cairngorm Crescent Kirkcaldy Fife KY2 5RF Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | granitesystems.co.uk |
---|---|
Telephone | 0845 1199900 |
Telephone region | Unknown |
Registered Address | Unit 6 Randolph Court Randolph Industrial Estate Kirkcaldy Fife KY1 2YY Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
1 at £1 | Karen Brown 50.00% Ordinary |
---|---|
1 at £1 | Peter Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £390,645 |
Cash | £407 |
Current Liabilities | £560,161 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 18 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (4 weeks from now) |
14 September 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 |
2 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
19 November 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
29 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
31 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
14 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
12 December 2017 | Appointment of Mr Innes Peter Brown as a director on 12 December 2017 (2 pages) |
12 December 2017 | Appointment of Mr Innes Peter Brown as a director on 12 December 2017 (2 pages) |
10 November 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
10 November 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
14 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
12 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
10 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
18 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
4 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
4 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
14 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 April 2010 | Director's details changed for Peter John Brown on 2 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Karen Brown on 2 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Peter John Brown on 2 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Karen Brown on 2 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Peter John Brown on 2 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Karen Brown on 2 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
23 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
1 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
3 October 2007 | Partic of mort/charge * (3 pages) |
3 October 2007 | Partic of mort/charge * (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 March 2007 | Return made up to 27/01/07; full list of members (7 pages) |
16 March 2007 | Return made up to 27/01/07; full list of members (7 pages) |
9 November 2006 | Partic of mort/charge * (3 pages) |
9 November 2006 | Partic of mort/charge * (3 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 March 2006 | Return made up to 27/01/06; full list of members (7 pages) |
1 March 2006 | Return made up to 27/01/06; full list of members (7 pages) |
4 August 2005 | Partic of mort/charge * (3 pages) |
4 August 2005 | Partic of mort/charge * (3 pages) |
17 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
31 January 2004 | Return made up to 27/01/04; full list of members (7 pages) |
31 January 2004 | Return made up to 27/01/04; full list of members (7 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
13 February 2003 | Return made up to 27/01/03; full list of members
|
13 February 2003 | Return made up to 27/01/03; full list of members
|
24 January 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
28 October 2002 | Partic of mort/charge * (6 pages) |
28 October 2002 | Partic of mort/charge * (6 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: 13 park road galatown kirkcaldy fife KY1 3EL (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 13 park road galatown kirkcaldy fife KY1 3EL (1 page) |
29 March 2002 | Return made up to 27/01/02; full list of members (6 pages) |
29 March 2002 | Return made up to 27/01/02; full list of members (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
3 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
3 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
6 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
20 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
20 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
9 November 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
10 February 1999 | New secretary appointed;new director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page) |
10 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | Company name changed millbry 171 LTD.\certificate issued on 08/02/99 (2 pages) |
5 February 1999 | Company name changed millbry 171 LTD.\certificate issued on 08/02/99 (2 pages) |
3 February 1999 | Resolutions
|
3 February 1999 | Registered office changed on 03/02/99 from: 5 logie mill logie green road edinburgh EH7 4HH (1 page) |
3 February 1999 | Resolutions
|
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 5 logie mill logie green road edinburgh EH7 4HH (1 page) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
27 January 1999 | Incorporation (16 pages) |
27 January 1999 | Incorporation (16 pages) |