EXOLUM GRANGEMOUTH LTD

EXOLUM GRANGEMOUTH LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEXOLUM GRANGEMOUTH LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC041638
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EXOLUM GRANGEMOUTH LTD?

    Previous Company Names
    Company NameFromUntil
    INTER TERMINALS GRANGEMOUTH LIMITEDDec 04, 2018Dec 04, 2018
    NUSTAR GRANGEMOUTH LIMITEDFeb 29, 2008Feb 29, 2008
    THE ROSS CHEMICAL & STORAGE COMPANY LTD.Jan 20, 1965Jan 20, 1965

    What are the latest accounts for EXOLUM GRANGEMOUTH LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EXOLUM GRANGEMOUTH LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 05, 2025
    Next Confirmation Statement DueDec 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2024
    OverdueYes

    What are the latest filings for EXOLUM GRANGEMOUTH LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Appointment of Ms Yufan Cai as a director on Sep 19, 2024

    2 pagesAP01

    Termination of appointment of Borja Del Riego De Guzman as a director on Sep 19, 2024

    1 pagesTM01

    Appointment of Mr Mark Ernest O'neill as a director on Sep 19, 2024

    2 pagesAP01

    Termination of appointment of Stephen David Land as a director on Sep 19, 2024

    1 pagesTM01

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Dec 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Appointment of Mr Borja Del Riego De Guzman as a director on Jun 30, 2022

    2 pagesAP01

    Termination of appointment of Peter Brian Channing as a director on Jun 30, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 05, 2021 with updates

    4 pagesCS01

    Registration of charge SC0416380002, created on Mar 09, 2021

    24 pagesMR01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Change of details for Inter Terminals Uk Limited as a person with significant control on Feb 11, 2021

    2 pagesPSC05

    Appointment of Mr Stephen David Land as a director on Feb 26, 2021

    2 pagesAP01

    Termination of appointment of Paul William Oseland as a director on Feb 26, 2021

    1 pagesTM01

    Termination of appointment of Nicholas Charles Coldrey as a secretary on Feb 26, 2021

    1 pagesTM02

    Termination of appointment of David James Mcloughlin as a director on Feb 26, 2021

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of EXOLUM GRANGEMOUTH LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAI, Yufan
    Grange Dock
    Grangemouth
    FK3 8UD
    Director
    Grange Dock
    Grangemouth
    FK3 8UD
    EnglandEnglish326287390002
    O'NEILL, Mark Ernest
    Grange Dock
    Grangemouth
    FK3 8UD
    Director
    Grange Dock
    Grangemouth
    FK3 8UD
    EnglandBritish326287150001
    COLDREY, Nicholas Charles
    60 Station Road
    RH1 1PE Redhill
    Priory House
    Surrey
    United Kingdom
    Secretary
    60 Station Road
    RH1 1PE Redhill
    Priory House
    Surrey
    United Kingdom
    253107340001
    GUNN, Peter Robert Francis
    9 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Secretary
    9 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    British109763710001
    MARTIN, Christopher Peter
    Anchors Rest The Straight Mile
    Shurlock Row
    RG10 0QN Reading
    Secretary
    Anchors Rest The Straight Mile
    Shurlock Row
    RG10 0QN Reading
    British8884700005
    OLIVER, Daniel, Mr.
    Grange Dock
    Grangemouth
    FK3 8UD
    Secretary
    Grange Dock
    Grangemouth
    FK3 8UD
    186888120001
    PERRY, Amy, Ms.
    Grange Dock
    Grangemouth
    FK3 8UD
    Secretary
    Grange Dock
    Grangemouth
    FK3 8UD
    186888130001
    SEXTON, Susan
    Friar House 7 Sherwood Drive
    SL6 4NY Maidenhead
    Berkshire
    Secretary
    Friar House 7 Sherwood Drive
    SL6 4NY Maidenhead
    Berkshire
    British3726280001
    STIDWELL, Raymond Henry
    Dock Road
    FK3 8UB Grangemouth
    Secretary
    Dock Road
    FK3 8UB Grangemouth
    British1285210001
    THOMSON, Agnes
    Nellore
    Bakeham Lane, Englefield Green
    TW20 9TU Egham
    Surrey
    Secretary
    Nellore
    Bakeham Lane, Englefield Green
    TW20 9TU Egham
    Surrey
    Scottish65152330001
    THOMSON, George Ronald
    18 Lathallan Drive
    Polmont
    FK2 0PE Falkirk
    Stirlingshire
    Secretary
    18 Lathallan Drive
    Polmont
    FK2 0PE Falkirk
    Stirlingshire
    British954670001
    AL JASSAR, Mahmoud
    House 44 Sana'A St Block 4
    Abdulla All Salem
    Kuwait
    Director
    House 44 Sana'A St Block 4
    Abdulla All Salem
    Kuwait
    Kuwaiti72538990001
    ANASTASIO, Curtis Vincent
    29 Broadway
    SL6 1LY Maidenhead
    Chatsworth House
    Berkshire
    Director
    29 Broadway
    SL6 1LY Maidenhead
    Chatsworth House
    Berkshire
    United StatesAmerican155014950001
    AULD, John Finlay Martin
    Gable House Briff Lane
    Bucklebury
    RG7 6SH Reading
    Director
    Gable House Briff Lane
    Bucklebury
    RG7 6SH Reading
    British34725070001
    BACCHUS, Anthony Graham
    Upton Grey, 4 Bourne Grove
    GU10 3QT Farnham
    Surrey
    Director
    Upton Grey, 4 Bourne Grove
    GU10 3QT Farnham
    Surrey
    British83590510001
    BARRON, Bradley Coleman, Mr.
    29 Broadway
    SL6 1LY Maidenhead
    Chatsworth House
    Berkshire
    Director
    29 Broadway
    SL6 1LY Maidenhead
    Chatsworth House
    Berkshire
    United StatesAmerican154944880001
    BEHBEHANI, Ahmad Iesa
    18 Oakdene
    SL5 0BU Ascot
    Berkshire
    Director
    18 Oakdene
    SL5 0BU Ascot
    Berkshire
    EnglandKuwaiti64963070001
    BLANK, Steven Allan
    29 Broadway
    SL6 1LY Maidenhead
    Chatsworth House
    Berkshire
    Director
    29 Broadway
    SL6 1LY Maidenhead
    Chatsworth House
    Berkshire
    UsaAmerican155014860001
    CHANNING, Peter Brian
    60 Station Road
    RH1 1PE Redhill
    Priory House
    Surrey
    United Kingdom
    Director
    60 Station Road
    RH1 1PE Redhill
    Priory House
    Surrey
    United Kingdom
    United KingdomBritish163141110001
    COWIE, Simon Peter
    2 Beech Park
    Little Chalfont
    HP6 6PY Amersham
    Buckinghamshire
    Director
    2 Beech Park
    Little Chalfont
    HP6 6PY Amersham
    Buckinghamshire
    British26984670001
    DEL RIEGO DE GUZMAN, Borja
    Grange Dock
    Grangemouth
    FK3 8UD
    Director
    Grange Dock
    Grangemouth
    FK3 8UD
    EnglandSpanish298161930001
    DUDLEY, Michael John
    Coombe House
    Chichester Road
    RH4 1LR Dorking
    Surrey
    Director
    Coombe House
    Chichester Road
    RH4 1LR Dorking
    Surrey
    British99630700001
    GILOTTI, Alessandro
    15 Serlby Court
    Somerset Square
    W14 8EF London
    Director
    15 Serlby Court
    Somerset Square
    W14 8EF London
    Italian86351090001
    JENKINS, Owen
    1 Elmwood
    Maidenhead Court Park
    SL6 8HX Maidenhead
    Berkshire
    Director
    1 Elmwood
    Maidenhead Court Park
    SL6 8HX Maidenhead
    Berkshire
    British40051690001
    KADAN, Yashvir Singh
    5 Leyborne Park
    TW9 3HB Richmond
    Surrey
    Director
    5 Leyborne Park
    TW9 3HB Richmond
    Surrey
    Indian40183290001
    KELLAWAY, Richard James
    Somerley Startins Lane
    Cookham
    SL6 9TS Maidenhead
    Berkshire
    Director
    Somerley Startins Lane
    Cookham
    SL6 9TS Maidenhead
    Berkshire
    EnglandBritish3726290001
    KENDRICK, Michael Paul Joseph
    37 Lammas Court
    St Leonards Road
    SL4 3ED Windsor
    Berkshire
    Director
    37 Lammas Court
    St Leonards Road
    SL4 3ED Windsor
    Berkshire
    British55732300001
    KITTO, John Wesley
    Charity Farm
    Birchley Heath
    CV10 0QX Nuneaton
    Warwickshire
    Director
    Charity Farm
    Birchley Heath
    CV10 0QX Nuneaton
    Warwickshire
    British52147020002
    LAND, Stephen David
    Grange Dock
    Grangemouth
    FK3 8UD
    Director
    Grange Dock
    Grangemouth
    FK3 8UD
    EnglandBritish181339810001
    LYONS, Martyn Joseph Augustine
    60 Station Road
    RH1 1PE Redhill
    Priory House
    Surrey
    United Kingdom
    Director
    60 Station Road
    RH1 1PE Redhill
    Priory House
    Surrey
    United Kingdom
    EnglandBritish87081440001
    MAYALL, Miles
    11 Brook Lane
    RH16 1SF Lindfield
    West Sussex
    Director
    11 Brook Lane
    RH16 1SF Lindfield
    West Sussex
    United KingdomBritish127926400001
    MCLOUGHLIN, David James
    Grange Dock
    Grangemouth
    FK3 8UD
    Director
    Grange Dock
    Grangemouth
    FK3 8UD
    United KingdomBritish100596620002
    MCLOUGHLIN, David James
    Warren Road
    Woodley
    RG5 3AR Reading
    East Warren
    Berkshire
    Uk
    Director
    Warren Road
    Woodley
    RG5 3AR Reading
    East Warren
    Berkshire
    Uk
    United KingdomBritish100596620002
    MORGAN, Mary Frances
    Church Road
    SL6 9UH Cookham
    Frith Coppice
    Berkshire
    Director
    Church Road
    SL6 9UH Cookham
    Frith Coppice
    Berkshire
    United KingdomAmerican136441800001
    OSELAND, Paul William
    60 Station Road
    RH1 1PE Redhill
    Priory House
    Surrey
    United Kingdom
    Director
    60 Station Road
    RH1 1PE Redhill
    Priory House
    Surrey
    United Kingdom
    EnglandBritish253108110001

    Who are the persons with significant control of EXOLUM GRANGEMOUTH LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Exolum Storage Limited
    Station Road
    RH1 1PE Redhill
    Priory House
    England
    Apr 06, 2016
    Station Road
    RH1 1PE Redhill
    Priory House
    England
    No
    Legal FormLtd Co
    Country RegisteredUk
    Legal AuthorityUk Co Act
    Place RegisteredUk
    Registration Number03618750
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for EXOLUM GRANGEMOUTH LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 29, 2016Dec 29, 2016The 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