Exolum Grangemouth Ltd


Founded in 1965, Exolum Grangemouth, classified under reg no. SC041638 is an active company. Currently registered at Grange Dock FK3 8UD, the company has been in the business for 59 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2021-02-11 Exolum Grangemouth Ltd is no longer carrying the name Inter Terminals Grangemouth.

The company has 2 directors, namely Borja D., Stephen L.. Of them, Stephen L. has been with the company the longest, being appointed on 26 February 2021 and Borja D. has been with the company for the least time - from 30 June 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Exolum Grangemouth Ltd Address / Contact

Office Address Grange Dock
Office Address2 Grangemouth
Town
Post code FK3 8UD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC041638
Date of Incorporation Wed, 20th Jan 1965
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Borja D.

Position: Director

Appointed: 30 June 2022

Stephen L.

Position: Director

Appointed: 26 February 2021

Peter C.

Position: Director

Appointed: 30 November 2018

Resigned: 30 June 2022

Nicholas C.

Position: Secretary

Appointed: 30 November 2018

Resigned: 26 February 2021

Paul O.

Position: Director

Appointed: 30 November 2018

Resigned: 26 February 2021

Martyn L.

Position: Director

Appointed: 30 November 2018

Resigned: 18 December 2020

Thomas S.

Position: Director

Appointed: 01 January 2014

Resigned: 30 November 2018

Daniel O.

Position: Secretary

Appointed: 01 January 2014

Resigned: 30 November 2018

Amy P.

Position: Secretary

Appointed: 01 January 2014

Resigned: 30 November 2018

David M.

Position: Director

Appointed: 01 January 2014

Resigned: 26 February 2021

Bradley B.

Position: Director

Appointed: 04 October 2010

Resigned: 30 November 2018

Curtis A.

Position: Director

Appointed: 04 October 2010

Resigned: 01 December 2013

Steven B.

Position: Director

Appointed: 04 October 2010

Resigned: 31 December 2013

Mary M.

Position: Director

Appointed: 16 February 2009

Resigned: 22 December 2010

David M.

Position: Director

Appointed: 30 April 2008

Resigned: 04 October 2010

Susan S.

Position: Secretary

Appointed: 30 September 2004

Resigned: 04 October 2010

Richard K.

Position: Director

Appointed: 30 September 2004

Resigned: 30 April 2008

Susan S.

Position: Director

Appointed: 30 September 2004

Resigned: 04 October 2010

Philip W.

Position: Director

Appointed: 12 June 2003

Resigned: 30 September 2004

Gerrit R.

Position: Director

Appointed: 02 September 2002

Resigned: 30 September 2004

Anthony B.

Position: Director

Appointed: 05 August 2002

Resigned: 30 September 2004

Agnes T.

Position: Director

Appointed: 01 July 2002

Resigned: 30 September 2004

Miles M.

Position: Director

Appointed: 01 July 2000

Resigned: 05 August 2002

Clive P.

Position: Director

Appointed: 01 July 2000

Resigned: 30 September 2004

Brian S.

Position: Director

Appointed: 01 July 2000

Resigned: 02 September 2002

Agnes T.

Position: Secretary

Appointed: 14 July 1999

Resigned: 30 September 2004

Ahmad B.

Position: Director

Appointed: 29 June 1999

Resigned: 30 June 2002

Michael D.

Position: Director

Appointed: 01 January 1998

Resigned: 30 June 2000

Alessandro G.

Position: Director

Appointed: 01 January 1998

Resigned: 30 June 2000

John R.

Position: Director

Appointed: 31 October 1997

Resigned: 08 July 1998

Simon W.

Position: Director

Appointed: 01 August 1997

Resigned: 30 June 2000

John K.

Position: Director

Appointed: 01 April 1997

Resigned: 21 May 2003

Mahmoud A.

Position: Director

Appointed: 01 October 1996

Resigned: 30 November 1997

Michael K.

Position: Director

Appointed: 07 August 1996

Resigned: 31 October 1997

Owen J.

Position: Director

Appointed: 07 April 1995

Resigned: 31 December 1997

Graham S.

Position: Director

Appointed: 01 September 1994

Resigned: 01 April 1997

Yashvir K.

Position: Director

Appointed: 01 September 1994

Resigned: 22 October 1998

Richard W.

Position: Director

Appointed: 25 August 1992

Resigned: 11 November 1996

John A.

Position: Director

Appointed: 24 August 1992

Resigned: 23 December 1993

Christopher M.

Position: Secretary

Appointed: 22 November 1991

Resigned: 14 July 1999

Peter S.

Position: Director

Appointed: 01 February 1991

Resigned: 30 September 1992

Raymond S.

Position: Secretary

Appointed: 29 October 1990

Resigned: 22 November 1991

Christopher T.

Position: Director

Appointed: 12 June 1990

Resigned: 24 November 1992

Peter G.

Position: Secretary

Appointed: 02 May 1990

Resigned: 29 October 1990

Brian S.

Position: Director

Appointed: 29 December 1989

Resigned: 31 August 1992

George T.

Position: Director

Appointed: 29 December 1989

Resigned: 02 May 1990

Simon C.

Position: Director

Appointed: 26 April 1989

Resigned: 07 April 1995

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Exolum Storage Limited from Redhill, England. This PSC is classified as "a ltd co", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Exolum Storage Limited

Priory House Station Road, Redhill, RH1 1PE, England

Legal authority Uk Co Act
Legal form Ltd Co
Country registered Uk
Place registered Uk
Registration number 03618750
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Inter Terminals Grangemouth February 11, 2021
Nustar Grangemouth December 4, 2018
The Ross Chemical & Storage Company February 29, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 17th, October 2023
Free Download (21 pages)

Company search

Advertisements