GRANGEWYND INVESTMENTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC243253. The registration start date is January 31, 2003. The current status is Liquidation.
Company Number | SC243253 |
Company Name | GRANGEWYND INVESTMENTS LIMITED |
Registered Address |
21 York Place Edinburgh EH1 3EN |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 2003-01-31 |
Account Category | TOTAL EXEMPTION SMALL |
Account Ref Day | 30 |
Account Ref Month | 11 |
Accounts Due Date | 2011-08-31 |
Accounts Last Update | 2009-11-30 |
Returns Due Date | 2012-02-28 |
Returns Last Update | 2011-01-31 |
Confirmation Statement Due Date | 2017-02-14 |
Information Source | source link |
SIC Code | Industry |
---|---|
7499 | Non-trading company |
Address |
21 YORK PLACE |
Post Town | EDINBURGH |
Post Code | EH1 3EN |
Entity Name | Office Address |
---|---|
2T SCAFFOLDING LIMITED | 21 York Place, Edinburgh, EH1 3EN |
CITY RESTORATION PROJECT LTD | 21 York Place, Edinburgh, EH1 3EN, Scotland |
THE WHITE BUILDING DEVELOPMENT COMPANY LIMITED | 21 York Place, Edinburgh, EH1 3EN |
GOWANS PROPERTY INVESTMENT LTD | 21 York Place, Edinburgh, EH1 3EN, Scotland |
DCR (SERIES 2) LTD | 21 York Place, Edinburgh, EH1 3EN |
L&M RENDER SYSTEMS LIMITED | 21 York Place, Edinburgh, EH1 3EN |
56 (2015) LTD | 21 York Place, Edinburgh, EH1 3EN |
OMEGA MARKETING SERVICES LIMITED | 21 York Place, Edinburgh, EH1 3EN |
JY DISTRIBUTION LTD | 21 York Place, Edinburgh, EH1 3EN |
GARDEN DESIGN BUILDERS LTD. | 21 York Place, Edinburgh, EH1 3EN |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
GILMORE, William Gordon Stewart | Secretary (Active) | 20 Forrestfield Crescent, Newton Mearns, Glasgow, G77 6DZ | / 28 December 2006 |
/ |
|
BURNETTE, Anthony | Director (Active) | Apatado De Correos 110, Adeje 38670, Tenerife, Islas Canarias | February 1946 / 31 January 2003 |
British / |
Company Director |
MCGINLEY, Arthur | Director (Active) | 1 Heriot Crescent, Bishopbriggs, Glasgow, Lanarkshire, G64 3NG | October 1962 / 7 September 2005 |
British / |
Property Developer |
BURNETTE, Anthony | Secretary (Resigned) | Apatado De Correos 110, Adeje 38670, Tenerife, Islas Canarias | / 31 January 2003 |
/ |
|
MCGINLEY, Arthur | Secretary (Resigned) | 1 Heriot Crescent, Bishopbriggs, Glasgow, Lanarkshire, G64 3NG | / 7 September 2005 |
/ |
|
CROSS, William | Director (Resigned) | 70 Kingsacre Road, Glasgow, G44 4LP | April 1961 / 31 October 2005 |
British / |
Sole Trader |
GILMORE, William Gordon Stewart | Director (Resigned) | 20 Forrestfield Crescent, Newton Mearns, Glasgow, G77 6DZ | February 1957 / 7 September 2005 |
British / Scotland |
Company Director |
STEVENSON, James | Director (Resigned) | Andalucia E-612, C/Baleares 9, Playa De Las Americ, Tenerife, Isla Canaria | April 1965 / 31 January 2003 |
British / |
Company Director |
STEPHEN MABBOTT LTD. | Nominee Director (Resigned) | 14 Mitchell Lane, Glasgow, G1 3NU | / 31 January 2003 |
/ |
Post Town | EDINBURGH |
Post Code | EH1 3EN |
Category | investment |
SIC Code | 7499 - Non-trading company |
Category + Posttown | investment + EDINBURGH |
Please provide details on GRANGEWYND INVESTMENTS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.