Company NameGraintek UK Ltd.
DirectorsKenneth Addison and Phillip Ian Crow
Company StatusActive
Company NumberSC352327
CategoryPrivate Limited Company
Incorporation Date10 December 2008(15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKenneth Addison
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2008(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
DD8 1BJ
Scotland
Secretary NameLynn Addison
NationalityBritish
StatusCurrent
Appointed05 February 2009(1 month, 3 weeks after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestby 64 West High Street
Forfar
DD8 1BJ
Scotland
Director NamePhillip Ian Crow
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(6 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Murrell Close
St Neots
PE19 1LN
Director NamePhillip Ian Crow
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(same day as company formation)
RoleEngineer
Correspondence Address6 The Maltings
Eaton Socon
St. Neots
Cambridgeshire
PE19 8ES
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameKenneth Addison
NationalityBritish
StatusResigned
Appointed10 December 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds
Cornhill
Banff
AB45 2AY
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 December 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteaddisonengraving.co.uk
Telephone01261 843870
Telephone regionBanff

Location

Registered AddressWestby
64 West High Street
Forfar
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Addison Electrical LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,612
Cash£81,379
Current Liabilities£251,458

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 March 2024 (3 weeks ago)
Next Return Due22 March 2025 (11 months, 3 weeks from now)

Filing History

30 September 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
24 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
9 May 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
29 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
23 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 30 November 2017 (14 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
5 January 2017Confirmation statement made on 10 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 10 December 2016 with updates (6 pages)
5 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(5 pages)
5 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(5 pages)
24 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 February 2015Appointment of Phillip Ian Crow as a director on 1 February 2015 (2 pages)
2 February 2015Appointment of Phillip Ian Crow as a director on 1 February 2015 (2 pages)
2 February 2015Appointment of Phillip Ian Crow as a director on 1 February 2015 (2 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 10,000
(4 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 10,000
(4 pages)
3 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(4 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(4 pages)
28 February 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
26 February 2013Previous accounting period shortened from 31 May 2013 to 30 November 2012 (1 page)
26 February 2013Previous accounting period shortened from 31 May 2013 to 30 November 2012 (1 page)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
17 January 2012Registered office address changed from C/O John M Taylor 9 Glasgow Road Paisley PA1 3QS on 17 January 2012 (1 page)
17 January 2012Registered office address changed from C/O John M Taylor 9 Glasgow Road Paisley PA1 3QS on 17 January 2012 (1 page)
6 June 2011Statement of capital following an allotment of shares on 31 May 2010
  • GBP 10,000
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 31 May 2010
  • GBP 10,000
(4 pages)
1 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 March 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
16 August 2010Previous accounting period extended from 31 December 2009 to 31 May 2010 (3 pages)
16 August 2010Previous accounting period extended from 31 December 2009 to 31 May 2010 (3 pages)
25 February 2010Director's details changed for Kenneth Addison on 11 December 2009 (2 pages)
25 February 2010Director's details changed for Kenneth Addison on 11 December 2009 (2 pages)
25 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
23 February 2009Appointment terminated secretary kenneth addison (1 page)
23 February 2009Secretary appointed lynn addison (1 page)
23 February 2009Appointment terminated secretary kenneth addison (1 page)
23 February 2009Secretary appointed lynn addison (1 page)
23 February 2009Appointment terminated director phillip crow (1 page)
23 February 2009Appointment terminated director phillip crow (1 page)
9 January 2009Director appointed phillip ian crow (2 pages)
9 January 2009Director appointed phillip ian crow (2 pages)
9 January 2009Director and secretary appointed kenneth addison (2 pages)
9 January 2009Director and secretary appointed kenneth addison (2 pages)
18 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
18 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
16 December 2008Appointment terminated director stephen george mabbott (1 page)
16 December 2008Appointment terminated director stephen george mabbott (1 page)
16 December 2008Appointment terminated secretary brian reid LTD. (1 page)
16 December 2008Appointment terminated secretary brian reid LTD. (1 page)
10 December 2008Incorporation (18 pages)
10 December 2008Incorporation (18 pages)