GRANGEWYND INVESTMENTS LIMITED

Address:
21 York Place, Edinburgh, EH1 3EN

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
7499 Non-trading company

Office Location

Address 21 YORK PLACE
Post Town EDINBURGH
Post Code EH1 3EN

Companies with the same location

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town EDINBURGH
Post Code EH1 3EN
Category investment
SIC Code 7499 - Non-trading company
Category + Posttown investment + EDINBURGH

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches