Company NameGrange Agricultural & Motor Engineers Limited
Company StatusDissolved
Company NumberSC069002
CategoryPrivate Limited Company
Incorporation Date2 August 1979(44 years, 9 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMrs Eileen Willox
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(9 years, 5 months after company formation)
Appointment Duration33 years, 2 months (closed 22 March 2022)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edward Street
Fraserburgh
Aberdeenshire
AB43 9PN
Scotland
Director NameMr Gordon Willox
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2019(39 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAnderson House 9-11 Frithside Street
Fraserburgh
AB43 9AB
Scotland
Secretary NameBrown & McRae (Corporation)
StatusClosed
Appointed31 December 1988(9 years, 5 months after company formation)
Appointment Duration33 years, 2 months (closed 22 March 2022)
Correspondence AddressAnderson House 9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland
Director NameJohn Willox
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 5 months after company formation)
Appointment Duration11 years (resigned 09 January 2000)
RoleGarage Proprietor
Correspondence Address4 King Edward Street
Fraserburgh
Aberdeenshire
AB43 9PN
Scotland

Contact

Websitegrangegarage.co.uk

Location

Registered AddressAnderson House
9-11 Frithside Street
Fraserburgh
AB43 9AB
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75k at £1Grange Holdings Peterhead LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£73,530
Cash£27,193
Current Liabilities£662,630

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

21 August 1995Delivered on: 23 August 1995
Persons entitled: Nws Trust Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
24 July 1985Delivered on: 30 July 1985
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

4 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 April 2020Previous accounting period extended from 29 July 2019 to 31 December 2019 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
11 June 2019Appointment of Mr Gordon Willox as a director on 14 May 2019 (2 pages)
26 April 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (2 pages)
16 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 30 July 2017 (12 pages)
1 May 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 November 2016Satisfaction of charge 2 in full (1 page)
2 November 2016Satisfaction of charge 2 in full (1 page)
2 November 2016Satisfaction of charge 1 in full (1 page)
2 November 2016Satisfaction of charge 1 in full (1 page)
2 November 2016Registered office address changed from The Grange Garage West Road Peterhead to Anderson House 9-11 Frithside Street Fraserburgh AB43 9AB on 2 November 2016 (1 page)
2 November 2016Registered office address changed from The Grange Garage West Road Peterhead to Anderson House 9-11 Frithside Street Fraserburgh AB43 9AB on 2 November 2016 (1 page)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 75,000
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 75,000
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 75,000
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 75,000
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 75,000
(4 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 75,000
(4 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
1 June 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
2 June 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
15 January 2010Secretary's details changed for Brown & Mcrae on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Eileen Willox on 31 December 2009 (2 pages)
15 January 2010Secretary's details changed for Brown & Mcrae on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Eileen Willox on 31 December 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
20 March 2009Return made up to 31/12/08; full list of members (3 pages)
20 March 2009Return made up to 31/12/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Location of register of members (1 page)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Location of register of members (1 page)
9 August 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
9 August 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
27 January 2005Return made up to 31/12/04; full list of members (6 pages)
27 January 2005Return made up to 31/12/04; full list of members (6 pages)
1 June 2004Full accounts made up to 31 July 2003 (21 pages)
1 June 2004Full accounts made up to 31 July 2003 (21 pages)
31 January 2004Return made up to 31/12/03; full list of members (6 pages)
31 January 2004Return made up to 31/12/03; full list of members (6 pages)
6 August 2003Full accounts made up to 31 July 2002 (21 pages)
6 August 2003Full accounts made up to 31 July 2002 (21 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
30 May 2002Full accounts made up to 31 July 2001 (20 pages)
30 May 2002Full accounts made up to 31 July 2001 (20 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 May 2001Full accounts made up to 31 July 2000 (17 pages)
31 May 2001Full accounts made up to 31 July 2000 (17 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 May 2000Full accounts made up to 31 July 1999 (19 pages)
9 May 2000Full accounts made up to 31 July 1999 (19 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (21 pages)
2 June 1999Full accounts made up to 31 July 1998 (21 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 May 1998Full accounts made up to 31 July 1997 (20 pages)
15 May 1998Full accounts made up to 31 July 1997 (20 pages)
22 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Full accounts made up to 31 July 1996 (18 pages)
22 April 1997Full accounts made up to 31 July 1996 (18 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
6 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
6 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1995Alterations to a floating charge (12 pages)
19 September 1995Alterations to a floating charge (12 pages)
23 August 1995Partic of mort/charge * (6 pages)
23 August 1995Partic of mort/charge * (6 pages)
10 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
10 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)