About

Registered Number: SC234082
Date of Incorporation: 12/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: GRANTS FOODS (SCOTLAND) LIMITED, 1 Cemetery Road, Galston, Ayrshire, KA4 8JU

 

Based in Ayrshire, Grants Foods (Scotland) Ltd was founded on 12 July 2002. There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 22 July 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 10 April 2016
AR01 - Annual Return 25 July 2015
AA - Annual Accounts 03 May 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 23 April 2012
AD01 - Change of registered office address 03 April 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 04 June 2010
363a - Annual Return 02 September 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 01 August 2008
AA - Annual Accounts 05 February 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 28 August 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 18 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 31 August 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 28 April 2004
DISS40 - Notice of striking-off action discontinued 21 January 2004
363s - Annual Return 15 January 2004
GAZ1 - First notification of strike-off action in London Gazette 12 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
NEWINC - New incorporation documents 12 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.