Granite Systems Limited KIRKCALDY


Founded in 1999, Granite Systems, classified under reg no. SC192869 is an active company. Currently registered at Unit 6 Randolph Court KY1 2YY, Kirkcaldy the company has been in the business for twenty six years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022. Since Monday 8th February 1999 Granite Systems Limited is no longer carrying the name Millbry 171.

Currently there are 3 directors in the the company, namely Innes B., Karen B. and Peter B.. In addition one secretary - Karen B. - is with the firm. As of 8 February 2025, our data shows no information about any ex officers on these positions.

Granite Systems Limited Address / Contact

Office Address Unit 6 Randolph Court
Office Address2 Randolph Industrial Estate
Town Kirkcaldy
Post code KY1 2YY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC192869
Date of Incorporation Wed, 27th Jan 1999
Industry Cutting, shaping and finishing of stone
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (284 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Innes B.

Position: Director

Appointed: 12 December 2017

Karen B.

Position: Secretary

Appointed: 01 February 1999

Karen B.

Position: Director

Appointed: 01 February 1999

Peter B.

Position: Director

Appointed: 01 February 1999

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Peter B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Karen B. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter B.

Notified on 27 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Karen B.

Notified on 27 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Millbry 171 February 8, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-312023-07-312024-07-31
Balance Sheet
Cash Bank On Hand57 192131 69371 1841 136
Current Assets902 513915 209942 558669 040
Debtors513 754522 018541 308419 832
Net Assets Liabilities692 647798 108654 819501 769
Property Plant Equipment1 067 9511 020 062881 525851 446
Total Inventories331 567261 498330 066248 072
Other
Accumulated Amortisation Impairment Intangible Assets 50 00050 00050 000
Accumulated Depreciation Impairment Property Plant Equipment687 610625 599775 622821 637
Amortisation Rate Used For Intangible Assets  1010
Average Number Employees During Period27293325
Comprehensive Income Expense251 557111 461  
Creditors522 428553 940768 174667 768
Depreciation Rate Used For Property Plant Equipment  2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 210 3388 609105 831
Disposals Property Plant Equipment 263 86928 999164 306
Dividends Paid30 0006 000  
Fixed Assets1 067 9511 020 062881 525851 446
Income Expense Recognised Directly In Equity-30 000-6 000  
Increase From Depreciation Charge For Year Property Plant Equipment 148 327158 632151 846
Intangible Assets Gross Cost 50 00050 00050 000
Net Current Assets Liabilities380 085361 269174 3841 272
Pension Other Post-employment Benefit Costs Other Pension Costs27 13027 764  
Profit Loss251 557111 461  
Property Plant Equipment Gross Cost1 755 5611 645 6611 657 1471 673 083
Provisions For Liabilities Balance Sheet Subtotal108 000130 655105 258109 103
Social Security Costs68 98271 762  
Staff Costs Employee Benefits Expense837 242861 862  
Total Additions Including From Business Combinations Property Plant Equipment 153 96940 485180 242
Total Assets Less Current Liabilities1 448 0361 381 3311 055 909852 718
Wages Salaries741 130762 336  
Advances Credits Directors7 23910 484  
Advances Credits Made In Period Directors7 239   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 9th, December 2021
Free Download (7 pages)

Company search

Advertisements