Company NameGranite Works Limited
DirectorChristopher David Healey
Company StatusActive
Company NumberSC204911
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Previous NameChina Slate (Scotland) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Christopher David Healey
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2000(same day as company formation)
RoleTimber And Slate Dealer
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
Secretary NameAnn Robinson
NationalityBritish
StatusCurrent
Appointed06 September 2006(6 years, 5 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence AddressSouthpark
Springholm
Castle Douglas
Kirkcudbrightshire
DG7 3LH
Scotland
Director NameBryan Healey
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleTimber And Slate Dealer
Correspondence AddressBankend Cottage
Kirkgunzeon
Dumfries
Dumfriesshire
DG2 8LA
Scotland
Director NameJohn Stephen Healey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleTimber And Slate Dealer
Correspondence AddressDoweel Cottage
Cargenbridge
Dumfries
Dumfriesshire
DG2 8NF
Scotland
Secretary NameMr Christopher David Healey
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleTimber And Slate Dealer
Country of ResidenceScotland
Correspondence Address24 Glencaple Avenue
Dumfries
DG1 4SJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01387 250888
Telephone regionDumfries

Location

Registered Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Christopher David Healey
100.00%
Ordinary

Financials

Year2014
Net Worth£152,266
Cash£54,825
Current Liabilities£200,595

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

10 December 2013Delivered on: 17 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 March 2021Confirmation statement made on 4 March 2021 with updates (5 pages)
11 March 2021Director's details changed for Mr Christopher David Healey on 4 March 2021 (2 pages)
4 December 2020Change of share class name or designation (2 pages)
2 December 2020Memorandum and Articles of Association (12 pages)
2 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 March 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
20 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
20 April 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
21 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
13 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
4 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
4 May 2016Statement of company's objects (2 pages)
4 May 2016Statement of company's objects (2 pages)
4 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
25 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
20 April 2016Change of share class name or designation (2 pages)
20 April 2016Change of share class name or designation (2 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
17 December 2013Registration of charge 2049110001 (21 pages)
17 December 2013Registration of charge 2049110001 (21 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Christopher David Healey on 12 March 2010 (2 pages)
29 March 2010Director's details changed for Christopher David Healey on 12 March 2010 (2 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 March 2009Return made up to 13/03/09; full list of members (3 pages)
23 March 2009Return made up to 13/03/09; full list of members (3 pages)
25 March 2008Return made up to 13/03/08; full list of members (3 pages)
25 March 2008Return made up to 13/03/08; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 April 2007Return made up to 13/03/07; full list of members (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007Return made up to 13/03/07; full list of members (2 pages)
30 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007New secretary appointed (2 pages)
26 April 2007New secretary appointed (2 pages)
26 April 2007Secretary resigned (1 page)
21 March 2006Return made up to 13/03/06; full list of members (2 pages)
21 March 2006Return made up to 13/03/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
23 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
29 March 2005Return made up to 13/03/05; full list of members (2 pages)
29 March 2005Return made up to 13/03/05; full list of members (2 pages)
28 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 July 2004Company name changed china slate (scotland) LIMITED\certificate issued on 29/07/04 (2 pages)
29 July 2004Company name changed china slate (scotland) LIMITED\certificate issued on 29/07/04 (2 pages)
9 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
9 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
18 March 2004Return made up to 13/03/04; full list of members (7 pages)
18 March 2004Return made up to 13/03/04; full list of members (7 pages)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
8 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 March 2003Return made up to 13/03/03; full list of members (7 pages)
20 March 2003Return made up to 13/03/03; full list of members (7 pages)
22 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
19 March 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
30 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
30 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
2 May 2001Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2001Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2001Ad 12/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2001Ad 12/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2001Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
25 April 2001Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Secretary resigned (1 page)
13 March 2000Incorporation (17 pages)
13 March 2000Incorporation (17 pages)