TAYSIDE GRAIN COMPANY LIMITED - EDINBURGH


Company Profile Company Filings

Overview

TAYSIDE GRAIN COMPANY LIMITED is a Private Limited Company from EDINBURGH and has the status: Dissolved - no longer trading.
TAYSIDE GRAIN COMPANY LIMITED was incorporated 42 years ago on 01/06/1982 and has the registered number: SC078924. The accounts status is AUDITED ABRIDGED.

TAYSIDE GRAIN COMPANY LIMITED - EDINBURGH

This company is listed in the following categories:
01610 - Support activities for crop production

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2019

Registered Office

C/O FRP ADVISORY TRADING LIMITED APEX 3
EDINBURGH
EH12 5HD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/03/2021 29/03/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARGARET FERGUSON Dec 1940 British Director 2000-08-15 UNTIL 2010-05-07 RESIGNED
RUTH AITKEN Secretary 2016-01-28 UNTIL 2021-04-30 RESIGNED
CYRIL REID Jun 1943 British Secretary 2008-03-07 UNTIL 2010-05-07 RESIGNED
MARGARET ANN DUNCAN Dec 1940 British Director 1994-04-01 UNTIL 2000-04-30 RESIGNED
JAMES DOUGLAS CRAIG Jan 1935 British Secretary 2000-04-03 UNTIL 2008-03-07 RESIGNED
GEORGE DUNCAN Oct 1936 Secretary RESIGNED
MR ROBERT JOHN STURROCK Dec 1924 British Director RESIGNED
ESMA JEAN REID Jan 1945 British Director 2000-08-15 UNTIL 2010-05-07 RESIGNED
CYRIL REID Jun 1943 British Director RESIGNED
MARK THOMAS FYFE PATON Feb 1970 British Director 2010-05-07 UNTIL 2021-09-03 RESIGNED
COLIN HAMISH GASS Oct 1957 British Director 2000-09-18 UNTIL 2013-01-26 RESIGNED
D M COMPANY SERVICES LTD Corporate Secretary 2010-05-07 UNTIL 2016-01-28 RESIGNED
GEORGE MCNAUGHTON FERGUSON Feb 1939 British Director RESIGNED
SHEILA KINNEAR CRAIG Apr 1939 British Director 1994-04-01 UNTIL 2009-11-26 RESIGNED
GEORGE DUNCAN Oct 1936 Director RESIGNED
JAMES DOUGLAS CRAIG Jan 1935 British Director RESIGNED
JAMES MCKENZIE CAMPBELL British Director RESIGNED
ELSPETH HELEN BARCLAY CAMPBELL British Director RESIGNED
MR GAVIN ANDERSON Dec 1979 British Director 2014-01-01 UNTIL 2019-11-06 RESIGNED
RUSSELL JAMES AITKEN Oct 1972 British Director 2010-05-07 UNTIL 2021-08-23 RESIGNED
NEIL MORRIS WILSON AITKEN Nov 1974 British Director 2010-05-07 UNTIL 2021-08-23 RESIGNED
ALEXANDER MENZIES CLARKE WILSON British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mark Thomas Fyfe Paton 2016-04-06 2/1970 Errol   Perthshire Right to appoint and remove directors
Mr Neil Morris Wilson Aitken 2016-04-06 11/1974 Errol   Perthshire Right to appoint and remove directors
Mr Russell James Aitken 2016-04-06 10/1972 Errol   Perthshire Right to appoint and remove directors
Mr Gavin Anderson 2016-04-06 12/1979 Errol   Perthshire Right to appoint and remove directors
Alexander Inglis And Son Ltd 2016-04-06 Tranent   East Lothian Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WARK SUNTIME COMPANY LIMITED(THE) WIMBORNE ENGLAND Active DORMANT 55900 - Other accommodation
E & T FARMING LIMITED ALNWICK ENGLAND Active MICRO ENTITY 01500 - Mixed farming
SCOTTISH CORN TRADE ASSOCIATION LIMITED (THE) EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
ALEXANDER INGLIS AND SON LIMITED EDINBURGH In... GROUP 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finishe
INGLIS PA INVESTMENTS LIMITED MIDLOTHIAN Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
INGLIS GRAIN DRIERS LIMITED EDINBURGH Dissolved... AUDITED ABRIDGED 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
HOWE OF FIFE RUGBY FOOTBALL CLUB CUPAR Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
NARA DEVELOPMENTS LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
SOUTHERN PENTLAND SHOOTING CLUB LIMITED EDINBURGH Dissolved... 93120 - Activities of sport clubs
NARA PROPERTY LLP EDINBURGH Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Tayside Grain Company Limited - Limited company accounts 16.3 2017-09-08 31-12-2016 £147,453 Cash £1,271,332 equity
Tayside Grain Company Limited - Limited company accounts 16.1 2016-07-12 31-12-2015 £44,746 Cash £1,734,571 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAMLYNS OF SCOTLAND LIMITED EDINBURGH Active FULL 10611 - Grain milling
KEYHOLDING RESPONSE U.K. LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 80100 - Private security activities
KEYHOLDING RESPONSE SCOTLAND LIMITED EDINBURGH SCOTLAND Active DORMANT 80100 - Private security activities
INSURGENT STUDIOS LIMITED EDINBURGH SCOTLAND Active UNAUDITED ABRIDGED 58210 - Publishing of computer games
IPG PFP GENERAL PARTNER LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 65300 - Pension funding
IPG PFP LIMITED PARTNER LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 65300 - Pension funding
J D COLLECTIONS LTD EDINBURGH Active DORMANT 82110 - Combined office administrative service activities
KPMG PENSION FUNDING (GP) LIMITED EDINBURGH Active FULL 65300 - Pension funding
BANG POWDERS LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 47750 - Retail sale of cosmetic and toilet articles in specialised stores
EQUITIX EPS GP 7 LIMITED EDINBURGH SCOTLAND Active DORMANT 70100 - Activities of head offices