Grainco Scotland Limited TYNE AND WEAR


Founded in 2002, Grainco Scotland, classified under reg no. 04441163 is an active company. Currently registered at Tyne Dock NE34 9PL, Tyne And Wear the company has been in the business for twenty two years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Friday 11th July 2003 Grainco Scotland Limited is no longer carrying the name Ucos.

The company has one director. Gary B., appointed on 15 July 2002. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Susan D. who worked with the the company until 30 October 2007.

Grainco Scotland Limited Address / Contact

Office Address Tyne Dock
Office Address2 South Shields
Town Tyne And Wear
Post code NE34 9PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04441163
Date of Incorporation Fri, 17th May 2002
Industry Dormant Company
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (38 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Gary B.

Position: Director

Appointed: 15 July 2002

John H.

Position: Director

Appointed: 29 July 2004

Resigned: 01 February 2005

Charles B.

Position: Director

Appointed: 01 October 2003

Resigned: 30 October 2007

James A.

Position: Director

Appointed: 22 August 2003

Resigned: 26 March 2004

John H.

Position: Director

Appointed: 14 August 2003

Resigned: 30 October 2007

Gareth B.

Position: Director

Appointed: 11 July 2003

Resigned: 30 October 2007

John G.

Position: Director

Appointed: 20 March 2003

Resigned: 01 December 2004

Glyn W.

Position: Director

Appointed: 26 November 2002

Resigned: 08 April 2003

Brian H.

Position: Director

Appointed: 15 August 2002

Resigned: 20 March 2003

Martin F.

Position: Director

Appointed: 15 August 2002

Resigned: 08 April 2003

John D.

Position: Director

Appointed: 15 August 2002

Resigned: 11 July 2003

Susan D.

Position: Director

Appointed: 15 August 2002

Resigned: 30 October 2007

Simon R.

Position: Director

Appointed: 15 August 2002

Resigned: 30 October 2007

Thomas N.

Position: Director

Appointed: 15 August 2002

Resigned: 30 October 2007

David L.

Position: Director

Appointed: 15 July 2002

Resigned: 24 November 2005

Susan D.

Position: Secretary

Appointed: 15 July 2002

Resigned: 30 October 2007

Ward Hadaway Company Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 2002

Resigned: 15 July 2002

Ward Hadaway Incorporations Limited

Position: Corporate Nominee Director

Appointed: 17 May 2002

Resigned: 15 July 2002

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Grainco Limited from South Shields, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Grainco Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03066352
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

Ucos July 11, 2003
Sandco 754 July 17, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Debtors909090909090
Other Debtors909090909090
Other
Net Current Assets Liabilities909090909090
Number Shares Issued Fully Paid 10    
Par Value Share 1    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 7th, March 2024
Free Download (8 pages)

Company search

Advertisements