Company NameGrants Foods (Scotland) Limited
DirectorJohn Fallon
Company StatusActive
Company NumberSC234082
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Fallon
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2002(2 days after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 South Beach
Troon
KA10 6EG
Scotland
Director NameJames Dickson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Austen Road
Jordanhill
Glasgow
Strathclyde
G13 1SJ
Scotland
Director NameJeremy Stewart Glen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHazelhurst
Bank Avenue Milngavie
Glasgow
Secretary NameJeremy Stewart Glen
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHazelhurst
Bank Avenue Milngavie
Glasgow
Director NameJames Jardine
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2002(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 2004)
RoleCompany Director
Correspondence Address6 Howard Park Drive
Kilmarnock
Ayrshire
KA1 1SF
Scotland
Secretary NameMr John Fallon
NationalityBritish
StatusResigned
Appointed14 July 2002(2 days after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 The Crescent
Busby
Glasgow
G76 8HT
Scotland
Secretary NameJune Maxwell Pepper
NationalityBritish
StatusResigned
Appointed24 August 2004(2 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 28 February 2021)
RoleCompany Director
Correspondence AddressHillview, 70 Stevenston Road
Kilwinning
Ayrshire
KA13 6NH
Scotland
Secretary NameBrechin Tindal Oatts, Solicitors (Corporation)
StatusResigned
Appointed13 July 2002(1 day after company formation)
Appointment Duration1 day (resigned 14 July 2002)
Correspondence Address48 St Vincent Street
Glasgow
G2 5HS
Scotland

Contact

Websitewww.grantsfoods.com/
Telephone01563 820401
Telephone regionKilmarnock

Location

Registered Address1 Cemetery Road
Galston
Ayrshire
KA4 8JU
Scotland
ConstituencyKilmarnock and Loudoun
WardIrvine Valley
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1John Fallon
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Filing History

2 March 2021Termination of appointment of June Maxwell Pepper as a secretary on 28 February 2021 (1 page)
21 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
16 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
21 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
21 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
22 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
10 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 2
(4 pages)
25 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 2
(4 pages)
3 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 April 2012Registered office address changed from 48 St Vincent Street Glasgow G2 5HS on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 48 St Vincent Street Glasgow G2 5HS on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 48 St Vincent Street Glasgow G2 5HS on 3 April 2012 (1 page)
27 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
12 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
4 June 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
4 June 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
2 September 2009Return made up to 12/07/09; full list of members (3 pages)
2 September 2009Return made up to 12/07/09; full list of members (3 pages)
11 August 2008Return made up to 12/07/08; full list of members (3 pages)
11 August 2008Return made up to 12/07/08; full list of members (3 pages)
1 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
5 February 2008Accounts for a dormant company made up to 31 July 2006 (1 page)
5 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
5 February 2008Accounts for a dormant company made up to 31 July 2006 (1 page)
5 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
28 August 2007Return made up to 12/07/07; no change of members (6 pages)
28 August 2007Return made up to 12/07/07; no change of members (6 pages)
13 September 2006Return made up to 12/07/06; full list of members (6 pages)
13 September 2006Return made up to 12/07/06; full list of members (6 pages)
11 April 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
11 April 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
16 August 2005Return made up to 12/07/05; full list of members (6 pages)
16 August 2005Return made up to 12/07/05; full list of members (6 pages)
18 July 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
18 July 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
3 August 2004Return made up to 12/07/04; full list of members (7 pages)
3 August 2004Return made up to 12/07/04; full list of members (7 pages)
28 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
28 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
21 January 2004Compulsory strike-off action has been discontinued (1 page)
21 January 2004Compulsory strike-off action has been discontinued (1 page)
15 January 2004Return made up to 12/07/03; full list of members (7 pages)
15 January 2004Return made up to 12/07/03; full list of members (7 pages)
12 December 2003First Gazette notice for compulsory strike-off (1 page)
12 December 2003First Gazette notice for compulsory strike-off (1 page)
4 December 2002Secretary resigned (1 page)
4 December 2002Secretary resigned (1 page)
4 December 2002New secretary appointed;new director appointed (2 pages)
4 December 2002New secretary appointed;new director appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002New secretary appointed (2 pages)
12 July 2002Incorporation (18 pages)
12 July 2002Incorporation (18 pages)