GRANITE COUNTRY GROUP LIMITED

GRANITE COUNTRY GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGRANITE COUNTRY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC100976
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GRANITE COUNTRY GROUP LIMITED?

    • Raising of dairy cattle (01410) / Agriculture, Forestry and Fishing
    • Raising of poultry (01470) / Agriculture, Forestry and Fishing

    Where is GRANITE COUNTRY GROUP LIMITED located?

    Registered Office Address
    66 Queen's Road
    AB15 4YE Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of GRANITE COUNTRY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAMPIAN COUNTRY FOOD GROUP LIMITEDSep 22, 1986Sep 22, 1986

    What are the latest accounts for GRANITE COUNTRY GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2010

    What are the latest filings for GRANITE COUNTRY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    4 pagesMG05s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Annual return made up to Dec 09, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 28, 2011

    Statement of capital on Dec 28, 2011

    • Capital: GBP 58,381,015
    SH01

    Total exemption small company accounts made up to Nov 30, 2010

    8 pagesAA

    Full accounts made up to Nov 30, 2009

    20 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Miscellaneous

    AA03
    2 pagesMISC

    Miscellaneous

    Auditors resignation
    1 pagesMISC

    Annual return made up to Dec 09, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Nov 30, 2008

    24 pagesAA

    Annual return made up to Dec 09, 2009 with full list of shareholders

    6 pagesAR01

    Group of companies' accounts made up to May 31, 2007

    37 pagesAA

    legacy

    4 pages363a

    Who are the officers of GRANITE COUNTRY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLAY MURRAY & SPENS LLP
    66 Queen's Road
    AB15 4YE Aberdeen
    Secretary
    66 Queen's Road
    AB15 4YE Aberdeen
    119967690001
    DUNCAN, Alfred John
    Saetra House
    Inchmarlo Road
    AB31 3RR Banchory
    Aberdeenshire
    Director
    Saetra House
    Inchmarlo Road
    AB31 3RR Banchory
    Aberdeenshire
    United KingdomBritishCompany Director402690001
    IAIN SMITH AND COMPANY
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    Secretary
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    93547510001
    BARNES, Richard Garth
    Whistler House Green North
    Warborough
    OX10 7DW Wallingford
    Oxfordshire
    Director
    Whistler House Green North
    Warborough
    OX10 7DW Wallingford
    Oxfordshire
    BritishDirector46366230001
    BENNET, Gordon Iain
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Director
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    BritishChartered Accountant119604660001
    BENZIE, Alan Athol Emslie
    Oakbarn, Higher House Farm
    Hocker Lane
    SK10 4SD Over Alderley
    Cheshire
    Director
    Oakbarn, Higher House Farm
    Hocker Lane
    SK10 4SD Over Alderley
    Cheshire
    EnglandBritishDirector83412170001
    CARNEY, Joseph Gerard
    18 Devonshire Road
    HA1 4LR Harrow
    Middlesex
    Director
    18 Devonshire Road
    HA1 4LR Harrow
    Middlesex
    United KingdomIrishGroup Human Resources Director89273480001
    FYFE, Archibald
    8 Turin Way
    Foveran
    AB41 6HG Ellon
    Aberdeenshire
    Director
    8 Turin Way
    Foveran
    AB41 6HG Ellon
    Aberdeenshire
    BritishCompany Director957330003
    GILBERT, Martin James
    17 Rubislaw Den North
    AB15 4AL Aberdeen
    Director
    17 Rubislaw Den North
    AB15 4AL Aberdeen
    ScotlandBritishCompany Director48820002
    HOPLEY, Philip Thomas
    Greenmoss Farmhouse
    Castle Fraser
    AB51 7LB Aberdeenshire
    Director
    Greenmoss Farmhouse
    Castle Fraser
    AB51 7LB Aberdeenshire
    BritishCompany Director957150007
    IMRAY, Iain Murray
    41 Hammersmith Road
    AB10 6NA Aberdeen
    Aberdeenshire
    Director
    41 Hammersmith Road
    AB10 6NA Aberdeen
    Aberdeenshire
    United KingdomBritishAccountant63444910001
    JOHNSON, Peter George
    41 Lingfield Road
    Wimbledon
    SW19 4PZ London
    Director
    41 Lingfield Road
    Wimbledon
    SW19 4PZ London
    BritishCompany Director34190650001
    LIND, John
    Overton Of Keithfield
    AB41 0EU Methlick
    Aberdeenshire
    Director
    Overton Of Keithfield
    AB41 0EU Methlick
    Aberdeenshire
    United KingdomBritishCompany Director515220001
    MACKIE, Grant Stephen
    First Floor
    15 Leven Terrace
    AB3 9LW Edinburgh
    Lothian
    Director
    First Floor
    15 Leven Terrace
    AB3 9LW Edinburgh
    Lothian
    BritishCompany Director143161970001
    MILNE, Kevin Dawson
    Heathcot
    1 Culter House Road
    AB13 0EN Milltimber
    Aberdeenshire
    Director
    Heathcot
    1 Culter House Road
    AB13 0EN Milltimber
    Aberdeenshire
    ScotlandScottishInvestment Executive66083160001
    MONK, Paul John
    White Place
    River Road Taplow
    SL6 0BG Maidenhead
    Berkshire
    Director
    White Place
    River Road Taplow
    SL6 0BG Maidenhead
    Berkshire
    BritishCompany Director71562530002
    PARIS, Walter Walker
    21 Hillview Road
    AB31 4EG Banchory
    Kincardineshire
    Scotland
    Director
    21 Hillview Road
    AB31 4EG Banchory
    Kincardineshire
    Scotland
    BritishComapny Director338220001
    PARTINGTON, Roger Evans
    The Peppers
    Mustard Lane
    RG4 6GH Sonning On Thames
    Berkshire
    Director
    The Peppers
    Mustard Lane
    RG4 6GH Sonning On Thames
    Berkshire
    United KingdomBritishDirector14091850003
    PEARCE, Anthony Michael
    Timbers Combe
    Carlton Road, South Godstone
    RH9 8LG Godstone
    Surrey
    Director
    Timbers Combe
    Carlton Road, South Godstone
    RH9 8LG Godstone
    Surrey
    BritishDirector15241750002
    POWER, Eddie
    Kincora Lodge
    Brennanston Road
    IRISH Carrackmines
    County Dublin 18
    Ireland
    Director
    Kincora Lodge
    Brennanston Road
    IRISH Carrackmines
    County Dublin 18
    Ireland
    IrelandIrishDirector98491380001
    SALKELD, David John
    The Old Hall Back Lane
    Bramham
    LS23 6QR Wetherby
    West Yorkshire
    Director
    The Old Hall Back Lane
    Bramham
    LS23 6QR Wetherby
    West Yorkshire
    EnglandBritishCompany Director111995510001
    SMITH, Malcolm
    Old Hall
    Rockcliffe
    CA6 4BL Carlisle
    Cumbria
    Director
    Old Hall
    Rockcliffe
    CA6 4BL Carlisle
    Cumbria
    United KingdomBritishCompany Director93227360001
    STEPHEN, Andrew Michael Duthie
    Speymuir 3 Victoria Street
    AB53 4RE Turriff
    Aberdeenshire
    Scotland
    Director
    Speymuir 3 Victoria Street
    AB53 4RE Turriff
    Aberdeenshire
    Scotland
    ScotlandBritishCompany Director338210001
    TOCHER, Henry John
    17 Cliff Park
    Cults
    AB15 9JT Aberdeen
    Aberdeenshire
    Director
    17 Cliff Park
    Cults
    AB15 9JT Aberdeen
    Aberdeenshire
    BritishDirector2581920001
    WALLIS, David William
    Low Garth Church Lane
    Collingham
    LS22 5AU Wetherby
    England
    Director
    Low Garth Church Lane
    Collingham
    LS22 5AU Wetherby
    England
    EnglandBritishDirector48299920002
    WHITTAKER, Thomas Geoffrey
    6 Beresford House
    Palace Terrace
    IM2 4NE Douglas
    Isle Of Man
    Director
    6 Beresford House
    Palace Terrace
    IM2 4NE Douglas
    Isle Of Man
    Isle Of ManBritishDirector43919360002
    WITHAM, David Peter
    6 Heatherside Gardens
    SL2 3RR Farnham Common
    Buckinghamshire
    Director
    6 Heatherside Gardens
    SL2 3RR Farnham Common
    Buckinghamshire
    EnglandBritishBanker97409950001

    Does GRANITE COUNTRY GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 09, 2008
    Delivered On Jun 17, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land and buildings at old hall farm, attleborough, norfolk.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 17, 2008Registration of a charge (410)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Legal charge
    Created On May 30, 2008
    Delivered On Jun 10, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land and buildings on east side of old buckenham road, attleborough, norfolk.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 10, 2008Registration of a charge (410)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On May 07, 2008
    Delivered On May 14, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at badentoy, portlethen KNC2009.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 14, 2008Registration of a charge (410)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On May 07, 2008
    Delivered On May 14, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land at burnhouse industrial estate, whitburn.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 14, 2008Registration of a charge (410)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On May 07, 2008
    Delivered On May 14, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at main street kinglassie.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 14, 2008Registration of a charge (410)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On May 07, 2008
    Delivered On May 14, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects to the southside of oakbank road, east calder in the county of midlothian.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 14, 2008Registration of a charge (410)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On May 07, 2008
    Delivered On May 14, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at tannery street, banff.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 14, 2008Registration of a charge (410)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On May 07, 2008
    Delivered On May 14, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at mugiemoss road, bucksburn, aberdeen.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 14, 2008Registration of a charge (410)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Legal charge
    Created On May 02, 2008
    Delivered On May 08, 2008
    Satisfied
    Amount secured
    All sums due or to become due all sums due or to become due
    Short particulars
    Hendall wood, lying to the west side of the A26 road, buxted east sussex ESX202801.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 08, 2008Registration of a charge (410)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Legal charge
    Created On May 02, 2008
    Delivered On May 08, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    North east side of dewsbury road, ossett & land at warneford avenue, ossett WYK703096 WYK226999 WYK218832.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 08, 2008Registration of a charge (410)
    • May 09, 2008
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On May 29, 2007
    Delivered On Jun 13, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 13, 2007Registration of a charge (410)
    • Jun 13, 2007Alteration to a floating charge (466 Scot)
    • Aug 08, 2012Statement that part or whole of property from a floating charge has been released (MG05s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 29, 2007
    Delivered On Jun 13, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 13, 2007Registration of a charge (410)
    • Jun 13, 2007Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Dec 07, 1998
    Delivered On Dec 24, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 24, 1998Registration of a charge (410)
    • Jan 18, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 28, 1998
    Delivered On Aug 14, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • Aug 14, 1998Registration of a charge (410)
    • Aug 17, 1998Alteration to a floating charge (466 Scot)
    • Jun 13, 2007Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Shares mortgage
    Created On Oct 31, 1997
    Delivered On Nov 14, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and the Banks
    Transactions
    • Nov 14, 1997Registration of a charge (410)
    • Jan 18, 2008Statement of satisfaction of a charge in full or part (419a)
    Shares pledge
    Created On Oct 31, 1997
    Delivered On Nov 14, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and the Banks
    Transactions
    • Nov 14, 1997Registration of a charge (410)
    • Jan 18, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 31, 1997
    Delivered On Nov 14, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and the Banks
    Transactions
    • Nov 14, 1997Registration of a charge (410)
    • Jan 18, 2008Statement of satisfaction of a charge in full or part (419a)
    Assignation in security
    Created On Apr 29, 1997
    Delivered On May 08, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    (Assignation of book debt) policies of assurance.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and the Banks
    Transactions
    • May 08, 1997Registration of a charge (410)
    • Jan 18, 2008Statement of satisfaction of a charge in full or part (419a)
    Shares mortgage
    Created On Aug 23, 1996
    Delivered On Sep 06, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All shares and dividends.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee for Others
    Transactions
    • Sep 06, 1996Registration of a charge (410)
    • Jan 18, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 05, 1990
    Delivered On Oct 22, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Canadian Imperial Bank of Commerce for Itself and as Agent and Trustee
    Transactions
    • Oct 22, 1990Registration of a charge
    • Oct 21, 1999Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jul 01, 1988
    Delivered On Jul 13, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Canadian Imperial Bank of Commerce as Agent and Trustee for Itself & Others
    Transactions
    • Jul 13, 1988Registration of a charge
    • Jun 08, 1993Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jul 01, 1988
    Delivered On Jul 12, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Canadian Imperial Bank of Commerce as Agent and Trustee for Itself & Others
    Transactions
    • Jul 12, 1988Registration of a charge
    • Jan 18, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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