About

Registered Number: SC259262
Date of Incorporation: 14/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Unit 18/8 Dryden Road, Bilston Glen Industrial Estate, Loanhead, Midlothian, EH20 9LZ

 

Grange Door Systems Ltd was registered on 14 November 2003 and are based in Midlothian, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Reilly, Joseph Patrick, Reilly, Kevin Joseph, Reilly, Maureen Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REILLY, Joseph Patrick 14 January 2004 - 1
REILLY, Kevin Joseph 14 November 2003 - 1
REILLY, Maureen Anne 14 January 2004 28 May 2019 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 07 August 2019
TM01 - Termination of appointment of director 07 August 2019
TM02 - Termination of appointment of secretary 07 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 08 August 2017
PSC01 - N/A 08 August 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 10 August 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 25 June 2015
AD01 - Change of registered office address 25 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 20 November 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 06 September 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 04 November 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 28 August 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 18 August 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 16 November 2004
225 - Change of Accounting Reference Date 11 May 2004
287 - Change in situation or address of Registered Office 10 May 2004
SA - Shares agreement 05 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
NEWINC - New incorporation documents 14 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.