About

Registered Number: SC017678
Date of Incorporation: 13/01/1934 (90 years and 3 months ago)
Company Status: Active
Registered Address: 8 Westerton Road, East Mains Industrial Estate, Broxburn, EH52 5BH,

 

Grassick's Garage Ltd was registered on 13 January 1934. Currently we aren't aware of the number of employees at the the business. There are 12 directors listed as Mohammed, Nasser Abdul, Duncan, Keith Alex Kinnear, Robb, Kenneth, Bradley, Patrick Joseph, Byars, Elizabeth Margaret, Paxton, Ian Maxwell, Anderson, Robert, Arthur, Colin, Dalgleish, James Dalrymple, Graham, Kenneth Austin, Grassick, Colin Donald, Grassick, Mary Lilian for Grassick's Garage Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Keith Alex Kinnear 01 August 2017 - 1
ROBB, Kenneth 01 August 2017 - 1
ANDERSON, Robert 10 November 1993 31 May 1995 1
ARTHUR, Colin 10 November 1993 02 June 1994 1
DALGLEISH, James Dalrymple 11 December 1990 31 July 1993 1
GRAHAM, Kenneth Austin N/A 27 June 1991 1
GRASSICK, Colin Donald N/A 25 October 1990 1
GRASSICK, Mary Lilian N/A 22 June 2010 1
Secretary Name Appointed Resigned Total Appointments
MOHAMMED, Nasser Abdul 01 August 2017 - 1
BRADLEY, Patrick Joseph N/A 06 December 1989 1
BYARS, Elizabeth Margaret 12 September 1989 24 August 1990 1
PAXTON, Ian Maxwell 24 August 1990 22 January 1992 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
MR04 - N/A 30 May 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 12 October 2017
PSC01 - N/A 12 October 2017
PSC07 - N/A 12 October 2017
PSC07 - N/A 12 October 2017
PSC07 - N/A 12 October 2017
RESOLUTIONS - N/A 01 September 2017
SH03 - Return of purchase of own shares 23 August 2017
466(Scot) - N/A 15 August 2017
AD01 - Change of registered office address 08 August 2017
TM02 - Termination of appointment of secretary 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
AP03 - Appointment of secretary 08 August 2017
AP01 - Appointment of director 08 August 2017
AP01 - Appointment of director 08 August 2017
AP01 - Appointment of director 08 August 2017
AP01 - Appointment of director 08 August 2017
MR01 - N/A 08 August 2017
MR04 - N/A 02 August 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 28 April 2017
MR04 - N/A 13 April 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 29 June 2015
AUD - Auditor's letter of resignation 22 December 2014
AUD - Auditor's letter of resignation 01 December 2014
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 04 October 2010
TM01 - Termination of appointment of director 21 July 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 14 August 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 05 November 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 24 September 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 23 October 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 25 October 2001
288c - Notice of change of directors or secretaries or in their particulars 13 October 2000
363s - Annual Return 04 October 2000
AA - Annual Accounts 25 August 2000
363s - Annual Return 29 March 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 30 June 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 16 June 1998
AUD - Auditor's letter of resignation 01 February 1998
AUD - Auditor's letter of resignation 27 January 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 15 May 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 29 July 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 January 1996
RESOLUTIONS - N/A 10 January 1996
RESOLUTIONS - N/A 10 January 1996
RESOLUTIONS - N/A 10 January 1996
288 - N/A 10 January 1996
MEM/ARTS - N/A 10 January 1996
123 - Notice of increase in nominal capital 10 January 1996
363b - Annual Return 02 October 1995
288 - N/A 21 September 1995
288 - N/A 21 September 1995
AA - Annual Accounts 05 July 1995
288 - N/A 07 June 1995
466(Scot) - N/A 17 March 1995
287 - Change in situation or address of Registered Office 02 February 1995
PRE95M - N/A 01 January 1995
419b(Scot) - N/A 08 November 1994
363s - Annual Return 27 September 1994
410(Scot) - N/A 08 August 1994
288 - N/A 15 June 1994
AA - Annual Accounts 27 April 1994
288 - N/A 12 November 1993
288 - N/A 12 November 1993
363s - Annual Return 08 November 1993
288 - N/A 10 August 1993
AA - Annual Accounts 30 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 November 1992
363s - Annual Return 28 September 1992
AA - Annual Accounts 20 June 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
363 - Annual Return 27 September 1991
AA - Annual Accounts 27 September 1991
288 - N/A 17 July 1991
288 - N/A 11 April 1991
288 - N/A 20 December 1990
363 - Annual Return 09 October 1990
AA - Annual Accounts 28 September 1990
AA - Annual Accounts 23 September 1990
288 - N/A 18 September 1990
410(Scot) - N/A 12 June 1990
363 - Annual Return 07 March 1990
419a(Scot) - N/A 20 February 1990
AA - Annual Accounts 28 November 1989
288 - N/A 02 October 1989
RESOLUTIONS - N/A 06 July 1989
MA - Memorandum and Articles 06 July 1989
363 - Annual Return 16 November 1988
AA - Annual Accounts 16 November 1988
288 - N/A 23 September 1988
288 - N/A 24 May 1988
410(Scot) - N/A 01 February 1988
363 - Annual Return 07 December 1987
AA - Annual Accounts 27 October 1987
363 - Annual Return 10 December 1986
AA - Annual Accounts 25 September 1986
287 - Change in situation or address of Registered Office 29 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2017 Outstanding

N/A

Bond & floating charge 02 August 1994 Fully Satisfied

N/A

Standard security 04 June 1990 Fully Satisfied

N/A

Assignation in security 28 January 1988 Outstanding

N/A

Floating charge 15 September 1980 Fully Satisfied

N/A

Disposition & minute of agreement 26 November 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.