EXOLUM GRANGEMOUTH LTD
Overview
| Company Name | EXOLUM GRANGEMOUTH LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC041638 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EXOLUM GRANGEMOUTH LTD?
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
Where is EXOLUM GRANGEMOUTH LTD located?
| Registered Office Address | Grange Dock Grangemouth FK3 8UD |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EXOLUM GRANGEMOUTH LTD?
| Company Name | From | Until |
|---|---|---|
| INTER TERMINALS GRANGEMOUTH LIMITED | Dec 04, 2018 | Dec 04, 2018 |
| NUSTAR GRANGEMOUTH LIMITED | Feb 29, 2008 | Feb 29, 2008 |
| THE ROSS CHEMICAL & STORAGE COMPANY LTD. | Jan 20, 1965 | Jan 20, 1965 |
What are the latest accounts for EXOLUM GRANGEMOUTH LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EXOLUM GRANGEMOUTH LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 05, 2025 |
| Next Confirmation Statement Due | Dec 19, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 05, 2024 |
| Overdue | Yes |
What are the latest filings for EXOLUM GRANGEMOUTH LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Appointment of Ms Yufan Cai as a director on Sep 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Borja Del Riego De Guzman as a director on Sep 19, 2024 | 1 pages | TM01 | ||
Appointment of Mr Mark Ernest O'neill as a director on Sep 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stephen David Land as a director on Sep 19, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Dec 05, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Appointment of Mr Borja Del Riego De Guzman as a director on Jun 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Peter Brian Channing as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 05, 2021 with updates | 4 pages | CS01 | ||
Registration of charge SC0416380002, created on Mar 09, 2021 | 24 pages | MR01 | ||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||
Change of details for Inter Terminals Uk Limited as a person with significant control on Feb 11, 2021 | 2 pages | PSC05 | ||
Appointment of Mr Stephen David Land as a director on Feb 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Paul William Oseland as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Charles Coldrey as a secretary on Feb 26, 2021 | 1 pages | TM02 | ||
Termination of appointment of David James Mcloughlin as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Statement of company's objects | 2 pages | CC04 | ||
Who are the officers of EXOLUM GRANGEMOUTH LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAI, Yufan | Director | Grange Dock Grangemouth FK3 8UD | England | English | 326287390002 | |||||
| O'NEILL, Mark Ernest | Director | Grange Dock Grangemouth FK3 8UD | England | British | 326287150001 | |||||
| COLDREY, Nicholas Charles | Secretary | 60 Station Road RH1 1PE Redhill Priory House Surrey United Kingdom | 253107340001 | |||||||
| GUNN, Peter Robert Francis | Secretary | 9 Redwood Place HP9 1RP Beaconsfield Buckinghamshire | British | 109763710001 | ||||||
| MARTIN, Christopher Peter | Secretary | Anchors Rest The Straight Mile Shurlock Row RG10 0QN Reading | British | 8884700005 | ||||||
| OLIVER, Daniel, Mr. | Secretary | Grange Dock Grangemouth FK3 8UD | 186888120001 | |||||||
| PERRY, Amy, Ms. | Secretary | Grange Dock Grangemouth FK3 8UD | 186888130001 | |||||||
| SEXTON, Susan | Secretary | Friar House 7 Sherwood Drive SL6 4NY Maidenhead Berkshire | British | 3726280001 | ||||||
| STIDWELL, Raymond Henry | Secretary | Dock Road FK3 8UB Grangemouth | British | 1285210001 | ||||||
| THOMSON, Agnes | Secretary | Nellore Bakeham Lane, Englefield Green TW20 9TU Egham Surrey | Scottish | 65152330001 | ||||||
| THOMSON, George Ronald | Secretary | 18 Lathallan Drive Polmont FK2 0PE Falkirk Stirlingshire | British | 954670001 | ||||||
| AL JASSAR, Mahmoud | Director | House 44 Sana'A St Block 4 Abdulla All Salem Kuwait | Kuwaiti | 72538990001 | ||||||
| ANASTASIO, Curtis Vincent | Director | 29 Broadway SL6 1LY Maidenhead Chatsworth House Berkshire | United States | American | 155014950001 | |||||
| AULD, John Finlay Martin | Director | Gable House Briff Lane Bucklebury RG7 6SH Reading | British | 34725070001 | ||||||
| BACCHUS, Anthony Graham | Director | Upton Grey, 4 Bourne Grove GU10 3QT Farnham Surrey | British | 83590510001 | ||||||
| BARRON, Bradley Coleman, Mr. | Director | 29 Broadway SL6 1LY Maidenhead Chatsworth House Berkshire | United States | American | 154944880001 | |||||
| BEHBEHANI, Ahmad Iesa | Director | 18 Oakdene SL5 0BU Ascot Berkshire | England | Kuwaiti | 64963070001 | |||||
| BLANK, Steven Allan | Director | 29 Broadway SL6 1LY Maidenhead Chatsworth House Berkshire | Usa | American | 155014860001 | |||||
| CHANNING, Peter Brian | Director | 60 Station Road RH1 1PE Redhill Priory House Surrey United Kingdom | United Kingdom | British | 163141110001 | |||||
| COWIE, Simon Peter | Director | 2 Beech Park Little Chalfont HP6 6PY Amersham Buckinghamshire | British | 26984670001 | ||||||
| DEL RIEGO DE GUZMAN, Borja | Director | Grange Dock Grangemouth FK3 8UD | England | Spanish | 298161930001 | |||||
| DUDLEY, Michael John | Director | Coombe House Chichester Road RH4 1LR Dorking Surrey | British | 99630700001 | ||||||
| GILOTTI, Alessandro | Director | 15 Serlby Court Somerset Square W14 8EF London | Italian | 86351090001 | ||||||
| JENKINS, Owen | Director | 1 Elmwood Maidenhead Court Park SL6 8HX Maidenhead Berkshire | British | 40051690001 | ||||||
| KADAN, Yashvir Singh | Director | 5 Leyborne Park TW9 3HB Richmond Surrey | Indian | 40183290001 | ||||||
| KELLAWAY, Richard James | Director | Somerley Startins Lane Cookham SL6 9TS Maidenhead Berkshire | England | British | 3726290001 | |||||
| KENDRICK, Michael Paul Joseph | Director | 37 Lammas Court St Leonards Road SL4 3ED Windsor Berkshire | British | 55732300001 | ||||||
| KITTO, John Wesley | Director | Charity Farm Birchley Heath CV10 0QX Nuneaton Warwickshire | British | 52147020002 | ||||||
| LAND, Stephen David | Director | Grange Dock Grangemouth FK3 8UD | England | British | 181339810001 | |||||
| LYONS, Martyn Joseph Augustine | Director | 60 Station Road RH1 1PE Redhill Priory House Surrey United Kingdom | England | British | 87081440001 | |||||
| MAYALL, Miles | Director | 11 Brook Lane RH16 1SF Lindfield West Sussex | United Kingdom | British | 127926400001 | |||||
| MCLOUGHLIN, David James | Director | Grange Dock Grangemouth FK3 8UD | United Kingdom | British | 100596620002 | |||||
| MCLOUGHLIN, David James | Director | Warren Road Woodley RG5 3AR Reading East Warren Berkshire Uk | United Kingdom | British | 100596620002 | |||||
| MORGAN, Mary Frances | Director | Church Road SL6 9UH Cookham Frith Coppice Berkshire | United Kingdom | American | 136441800001 | |||||
| OSELAND, Paul William | Director | 60 Station Road RH1 1PE Redhill Priory House Surrey United Kingdom | England | British | 253108110001 |
Who are the persons with significant control of EXOLUM GRANGEMOUTH LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Exolum Storage Limited | Apr 06, 2016 | Station Road RH1 1PE Redhill Priory House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for EXOLUM GRANGEMOUTH LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 29, 2016 | Dec 29, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0