Background WavePink WaveYellow Wave

GRAINFAX LIMITED (SC066615)

GRAINFAX LIMITED (SC066615) is an active UK company. incorporated on 12 December 1978. with registered office in Midlothian. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GRAINFAX LIMITED has been registered for 47 years. Current directors include MACGREGOR, Stuart Alastair, WALLACE, Stuart James.

Company Number
SC066615
Status
active
Type
ltd
Incorporated
12 December 1978
Age
47 years
Address
1 Prince Of Wales Dock, Midlothian, EH6 7DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MACGREGOR, Stuart Alastair, WALLACE, Stuart James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAINFAX LIMITED

GRAINFAX LIMITED is an active company incorporated on 12 December 1978 with the registered office located in Midlothian. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GRAINFAX LIMITED was registered 47 years ago.(SIC: 74990)

Status

active

Active since 47 years ago

Company No

SC066615

LTD Company

Age

47 Years

Incorporated 12 December 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

1 Prince Of Wales Dock Edinburgh Midlothian, EH6 7DX,

Timeline

10 key events • 1978 - 2024

Funding Officers Ownership
Company Founded
Dec 78
Director Joined
Apr 11
Director Left
May 11
Director Left
Dec 12
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jul 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

SMYTH, Pamela June

Active
1 Prince Of Wales Dock, MidlothianEH6 7DX
Secretary
Appointed 31 Aug 2012

MACGREGOR, Stuart Alastair

Active
1 Prince Of Wales Dock, MidlothianEH6 7DX
Born February 1971
Director
Appointed 09 Dec 2024

WALLACE, Stuart James

Active
1 Prince Of Wales Dock, MidlothianEH6 7DX
Born April 1970
Director
Appointed 08 Nov 2024

BARR, James Douglas Chalmers

Resigned
2 Bonhard Road, PerthPH2 6QL
Secretary
Appointed N/A
Resigned 31 Dec 1990

HARTLEY, Lee Adams

Resigned
3 The Steadings, CuparKY15 7RQ
Secretary
Appointed 01 Jan 1991
Resigned 17 Aug 2001

LAMONT, Archibald

Resigned
Craigview, AbernethyPH2 9JZ
Secretary
Appointed 17 Aug 2001
Resigned 09 Aug 2002

MCNEILL, Morag

Resigned
9 Wester Coates Gardens, EdinburghEH12 5LT
Secretary
Appointed 15 Mar 2005
Resigned 31 Aug 2012

TOTHILL, John Alan

Resigned
Ferniehirst, PathheadEH37 5RN
Secretary
Appointed 09 Aug 2002
Resigned 15 Mar 2005

BARR, James Douglas Chalmers

Resigned
2 Bonhard Road, PerthPH2 6QL
Born January 1942
Director
Appointed N/A
Resigned 31 Dec 1990

CRAN, Carole Jean

Resigned
1 Prince Of Wales Dock, MidlothianEH6 7DX
Born January 1970
Director
Appointed 03 Jan 2018
Resigned 08 Nov 2024

HAMMOND, Charles Graham

Resigned
1 Prince Of Wales Dock, MidlothianEH6 7DX
Born March 1961
Director
Appointed 09 Aug 2002
Resigned 30 Jun 2024

HARTLEY, Lee Adams

Resigned
3 The Steadings, CuparKY15 7RQ
Born March 1961
Director
Appointed 01 Jan 1991
Resigned 17 Aug 2001

LAMONT, Archibald

Resigned
Craigview, AbernethyPH2 9JZ
Born April 1950
Director
Appointed N/A
Resigned 30 Nov 2012

MURRAY, William Wilson

Resigned
35a Barnton Avenue West, EdinburghEH4 6DF
Born March 1951
Director
Appointed 09 Aug 2002
Resigned 06 May 2011

PATERSON, Stuart Randall

Resigned
1 Prince Of Wales Dock, MidlothianEH6 7DX
Born January 1958
Director
Appointed 06 Apr 2011
Resigned 03 Jan 2018

SCOTT, James Patrick Hepburne

Resigned
Fala House, Pathhead
Director
Appointed N/A
Resigned 31 Dec 1990

STAPLES, Christopher John

Resigned
8 Gamekeepers Road, EdinburghEH4 6LX
Born October 1942
Director
Appointed N/A
Resigned 09 Aug 2002

Persons with significant control

1

Prince Of Wales Dock, Leith Docks, EdinburghEH6 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Dormant
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Made Up Date
11 September 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Made Up Date
12 September 2007
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 August 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 September 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 September 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 September 2003
AAAnnual Accounts
Legacy
5 June 2003
287Change of Registered Office
Legacy
8 May 2003
288cChange of Particulars
Legacy
31 March 2003
419a(Scot)419a(Scot)
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
11 September 2002
419a(Scot)419a(Scot)
Legacy
11 September 2002
419a(Scot)419a(Scot)
Legacy
11 September 2002
419a(Scot)419a(Scot)
Legacy
11 September 2002
419a(Scot)419a(Scot)
Legacy
4 September 2002
419a(Scot)419a(Scot)
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
287Change of Registered Office
Auditors Resignation Company
14 August 2002
AUDAUD
Legacy
13 August 2002
419a(Scot)419a(Scot)
Legacy
13 August 2002
419a(Scot)419a(Scot)
Legacy
13 August 2002
419a(Scot)419a(Scot)
Legacy
13 August 2002
419a(Scot)419a(Scot)
Legacy
13 August 2002
419a(Scot)419a(Scot)
Legacy
13 August 2002
419a(Scot)419a(Scot)
Legacy
13 August 2002
419a(Scot)419a(Scot)
Legacy
13 August 2002
419a(Scot)419a(Scot)
Legacy
13 August 2002
419a(Scot)419a(Scot)
Legacy
13 August 2002
419a(Scot)419a(Scot)
Legacy
13 August 2002
419a(Scot)419a(Scot)
Accounts With Accounts Type Group
2 June 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 October 2001
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 August 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 June 1999
AAAnnual Accounts
Legacy
21 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 June 1998
AAAnnual Accounts
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 October 1997
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 March 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 April 1995
AAAnnual Accounts
Legacy
27 March 1995
363sAnnual Return (shuttle)
Memorandum Articles
11 January 1995
MEM/ARTSMEM/ARTS
Resolution
11 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
14 April 1994
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 March 1993
AAAnnual Accounts
Legacy
19 March 1993
363sAnnual Return (shuttle)
Legacy
15 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 March 1992
AAAnnual Accounts
Legacy
19 November 1991
169169
Resolution
16 October 1991
RESOLUTIONSResolutions
Resolution
16 October 1991
RESOLUTIONSResolutions
Memorandum Articles
16 October 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
1 June 1991
AAAnnual Accounts
Legacy
25 March 1991
363aAnnual Return
Legacy
13 January 1991
288288
Legacy
13 January 1991
288288
Legacy
13 January 1991
288288
Legacy
6 April 1990
363363
Accounts With Accounts Type Full Group
6 April 1990
AAAnnual Accounts
Legacy
16 May 1989
287Change of Registered Office
Accounts With Accounts Type Full Group
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Legacy
13 February 1989
410(Scot)410(Scot)
Legacy
31 January 1989
410(Scot)410(Scot)
Legacy
5 August 1988
419a(Scot)419a(Scot)
Legacy
5 August 1988
410(Scot)410(Scot)
Legacy
26 July 1988
410(Scot)410(Scot)
Legacy
26 July 1988
363363
Accounts With Accounts Type Full Group
26 July 1988
AAAnnual Accounts
Legacy
19 July 1988
410(Scot)410(Scot)
Legacy
23 June 1988
410(Scot)410(Scot)
Legacy
2 June 1988
410(Scot)410(Scot)
Legacy
2 June 1988
410(Scot)410(Scot)
Legacy
2 February 1988
410(Scot)410(Scot)
Legacy
3 December 1987
410(Scot)410(Scot)
Accounts With Made Up Date
24 November 1987
AAAnnual Accounts
Legacy
28 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
26 March 1984
AAAnnual Accounts
Legacy
9 February 1983
363363
Accounts With Made Up Date
1 February 1983
AAAnnual Accounts
Accounts With Made Up Date
10 August 1981
AAAnnual Accounts
Legacy
19 June 1979
PUC 2PUC 2
Incorporation Company
12 December 1978
NEWINCIncorporation