Company NameParker Gisburn Ltd
Company StatusDissolved
Company NumberSC055472
CategoryPrivate Limited Company
Incorporation Date15 April 1974(50 years ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous NameGrampian Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr John Brian Murray
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1989(15 years, 3 months after company formation)
Appointment Duration32 years, 1 month (closed 17 August 2021)
RoleInsurance Consultant
Country of ResidenceScotland
Correspondence Address3 Court Hillock Gardens
Kirriemuir
Angus
DD8 4JZ
Scotland
Secretary NameMrs Jean Edna Murray
NationalityBritish
StatusClosed
Appointed11 July 1989(15 years, 3 months after company formation)
Appointment Duration32 years, 1 month (closed 17 August 2021)
RoleCompany Director
Correspondence Address1 Restenneth Place
Lunanhead
Forfar
DD8 3NF
Scotland
Director NameJohn Andrew Murray
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1989(15 years, 3 months after company formation)
Appointment Duration21 years, 9 months (resigned 03 April 2011)
RoleInsurance Consultant
Country of ResidenceScotland
Correspondence Address1 Restenneth Place
Lunanhead
Forfar
Angus
DD8 3NF
Scotland

Contact

Websitegrampianinsurance.co.uk
Telephone01307 466661
Telephone regionForfar

Location

Registered AddressC/O Begbies Traynor Llp
7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1000 at £1Joan Miller
7.14%
Ordinary
8.5k at £1John Brian Murray
60.71%
Ordinary
750 at £1Michael Murray
5.36%
Ordinary
750 at £1Stuart Murray
5.36%
Ordinary
3k at £1Jean E. Murray
21.43%
Ordinary

Financials

Year2014
Net Worth£178,636
Cash£150,468
Current Liabilities£74,420

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

5 May 2003Delivered on: 9 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46 west high street, forfar.
Outstanding
12 December 2001Delivered on: 17 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 school wynd, kirriemuir, angus.
Outstanding
3 December 2001Delivered on: 7 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 48 west high street, forfar, angus.
Outstanding
16 April 1986Delivered on: 22 April 1986
Satisfied on: 7 December 2001
Persons entitled: Woolwich Equitable Building Society

Classification: Standard security
Secured details: £19,950.
Particulars: 48 west high street forfar.
Fully Satisfied

Filing History

7 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 December 2016Secretary's details changed for Mrs Jean Edna Murray on 2 December 2016 (1 page)
1 December 2016Registered office address changed from 48 West High Street Forfar Angus DD8 1BA to C/O Eq Accountants 64 West High Street Forfar DD8 1BJ on 1 December 2016 (1 page)
18 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-19
(3 pages)
28 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 14,000
(6 pages)
28 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 14,000
(6 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 14,000
(6 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 14,000
(6 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
12 July 2011Termination of appointment of John Murray as a director (1 page)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for John Andrew Murray on 1 July 2010 (2 pages)
21 July 2010Director's details changed for John Andrew Murray on 1 July 2010 (2 pages)
21 July 2010Director's details changed for John Brian Murray on 1 July 2010 (2 pages)
21 July 2010Director's details changed for John Brian Murray on 1 July 2010 (2 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 July 2009Return made up to 03/07/09; full list of members (4 pages)
3 July 2008Return made up to 03/07/08; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 August 2007Return made up to 03/07/07; full list of members (3 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 July 2006Return made up to 03/07/06; full list of members (3 pages)
7 July 2006Full accounts made up to 31 March 2006 (20 pages)
15 July 2005Return made up to 03/07/05; full list of members (3 pages)
4 July 2005Full accounts made up to 31 March 2005 (18 pages)
3 August 2004Return made up to 03/07/04; full list of members (7 pages)
3 August 2004Full accounts made up to 31 March 2004 (19 pages)
25 July 2003Full accounts made up to 31 March 2003 (17 pages)
25 July 2003Return made up to 03/07/03; full list of members (7 pages)
9 May 2003Partic of mort/charge * (5 pages)
8 July 2002Full accounts made up to 31 March 2002 (16 pages)
8 July 2002Return made up to 03/07/02; full list of members (7 pages)
17 December 2001Partic of mort/charge * (5 pages)
7 December 2001Dec mort/charge * (5 pages)
7 December 2001Partic of mort/charge * (5 pages)
26 July 2001Full accounts made up to 31 March 2001 (17 pages)
26 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2000Return made up to 03/07/00; full list of members (6 pages)
24 July 2000Full accounts made up to 31 March 2000 (20 pages)
14 February 2000Full accounts made up to 31 March 1999 (17 pages)
27 August 1999Return made up to 03/07/99; no change of members (4 pages)
16 July 1998Full accounts made up to 31 March 1998 (18 pages)
7 November 1997Auditor's resignation (1 page)
29 July 1997Full accounts made up to 31 March 1997 (12 pages)
6 July 1997Return made up to 03/07/97; full list of members (6 pages)
24 July 1996Full accounts made up to 31 March 1996 (12 pages)
24 July 1996Return made up to 03/07/96; no change of members (4 pages)
20 July 1995Full accounts made up to 31 March 1995 (12 pages)