About

Registered Number: SC099752
Date of Incorporation: 25/06/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: Grant House Fulmar Way, Donibristle Industrial Estate, Dalgety Bay Fife, KY11 9YX

 

Grant Construction Services (Fife) Ltd was founded on 25 June 1986 with its registered office in Dalgety Bay Fife, it's status at Companies House is "Active". We don't know the number of employees at the organisation. This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYCE, James 29 May 1991 01 August 1997 1
GIBSON, Alan 10 March 1997 30 September 1998 1
WEIR, Ian Alexander 10 March 1997 31 October 1999 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 05 December 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 30 November 2018
TM02 - Termination of appointment of secretary 13 April 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 05 December 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 06 December 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 08 January 2016
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 09 December 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 16 October 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 05 December 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 09 January 2012
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 07 December 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH03 - Change of particulars for secretary 02 December 2009
AA - Annual Accounts 28 November 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 01 December 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 03 January 2007
AA - Annual Accounts 19 April 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 23 May 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 16 January 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 30 January 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 06 December 2001
419a(Scot) - N/A 22 March 2001
419a(Scot) - N/A 22 March 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 01 February 2001
AA - Annual Accounts 03 May 2000
363s - Annual Return 15 February 2000
288b - Notice of resignation of directors or secretaries 06 December 1999
363s - Annual Return 19 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 21 January 1998
288b - Notice of resignation of directors or secretaries 30 December 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 31 January 1996
363s - Annual Return 11 December 1995
410(Scot) - N/A 31 October 1995
363s - Annual Return 05 December 1994
AA - Annual Accounts 12 July 1994
363s - Annual Return 09 December 1993
AA - Annual Accounts 09 December 1993
RESOLUTIONS - N/A 29 October 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 October 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 1993
410(Scot) - N/A 14 October 1993
410(Scot) - N/A 21 June 1993
AA - Annual Accounts 15 January 1993
363s - Annual Return 15 January 1993
AA - Annual Accounts 29 January 1992
363b - Annual Return 29 January 1992
288 - N/A 13 June 1991
363a - Annual Return 02 April 1991
287 - Change in situation or address of Registered Office 26 February 1991
AA - Annual Accounts 25 June 1990
287 - Change in situation or address of Registered Office 22 May 1990
AA - Annual Accounts 22 February 1990
363 - Annual Return 14 February 1990
363 - Annual Return 24 April 1989
AA - Annual Accounts 04 January 1989
AA - Annual Accounts 03 May 1988
363 - Annual Return 24 February 1988
MISC - Miscellaneous document 13 May 1987
CERTNM - Change of name certificate 05 May 1987
287 - Change in situation or address of Registered Office 06 March 1987
288 - N/A 06 March 1987
CERTINC - N/A 20 June 1986

Mortgages & Charges

Description Date Status Charge by
Standard security 25 October 1995 Fully Satisfied

N/A

Standard security 06 October 1993 Fully Satisfied

N/A

Floating charge 03 June 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.