Active
Company Information for GRAINCO SCOTLAND LIMITED
Tyne Dock, South Shields, Tyne And Wear, NE34 9PL,
|
Company Registration Number
04441163
Private Limited Company
Active |
Company Name | |
---|---|
GRAINCO SCOTLAND LIMITED | |
Legal Registered Office | |
Tyne Dock South Shields Tyne And Wear NE34 9PL Other companies in NE34 | |
Company Number | 04441163 | |
---|---|---|
Company ID Number | 04441163 | |
Date formed | 2002-05-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-06-30 | |
Account next due | 2026-03-31 | |
Latest return | 2024-05-17 | |
Return next due | 2025-05-31 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-30 21:01:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GARY JOHN BRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN YVONNE DUCK |
Company Secretary | ||
GARETH THOMAS GILROY BAIRD |
Director | ||
CHARLES CUMMINE BIRNIE |
Director | ||
SUSAN YVONNE DUCK |
Director | ||
JOHN CAMERON HUTCHESON |
Director | ||
THOMAS JAMES NEILL |
Director | ||
SIMON EDWARD RUST |
Director | ||
DAVID JOHN LOANE |
Director | ||
JOHN FERGUSSON HUNTER |
Director | ||
JOHN FRANCIS GRIFFITH |
Director | ||
JAMES WHITEFORD ARBUCKLE |
Director | ||
JOHN MACDONALD DRYSDALE |
Director | ||
MARTIN PAUL FARROW |
Director | ||
GLYN WHITEHEAD |
Director | ||
BRIAN JAMES HUTCHINSON |
Director | ||
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
WARD HADAWAY INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PELLET CO LIMITED | Director | 2015-08-27 | CURRENT | 2015-08-27 | Active | |
MELDON VILLAGE STORAGE AND DRYING LIMITED | Director | 2001-03-15 | CURRENT | 2000-11-28 | Active | |
TYNEGRAIN AGRICULTURE LIMITED | Director | 2001-01-26 | CURRENT | 1982-09-24 | Active | |
GRAINCO LIMITED | Director | 1998-11-19 | CURRENT | 1995-06-09 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Gary John Bright on 2022-03-15 | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
LATEST SOC | 11/06/18 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 17/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 17/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 17/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 17/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 17/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 17/05/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 17/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gary John Bright on 2009-10-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | Return made up to 17/05/09; full list of members | |
288c | Director's change of particulars / gary bright / 15/03/2009 | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/05/08; full list of members | |
AA | 30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
169 | £ IC 300090/90 10/12/07 £ SR 300000@1=300000 | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED UCOS LIMITED CERTIFICATE ISSUED ON 11/07/03 | |
363s | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/08/02 FROM: SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX | |
122 | CONVE 15/08/02 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/08/02--------- £ SI 300079@1=300079 £ IC 1/300080 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAINCO SCOTLAND LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GRAINCO SCOTLAND LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |