Company NameGrampian International Freight Limited
Company StatusDissolved
Company NumberSC087714
CategoryPrivate Limited Company
Incorporation Date19 April 1984(40 years ago)
Dissolution Date20 October 2017 (6 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 52243Cargo handling for land transport activities

Directors

Secretary NameMrs Lynne Wilkinson
StatusClosed
Appointed01 November 2015(31 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 20 October 2017)
RoleCompany Director
Correspondence AddressKingshill View Prime Four Business Park
Kingswells
Aberdeen
AB15 8PU
Scotland
Director NameMr Robert Muir
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(31 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 20 October 2017)
RoleFreight Forwarder
Country of ResidenceScotland
Correspondence AddressKingshill View Prime Four Business Park
Kingswells
Aberdeen
AB15 8PU
Scotland
Director NameMr Graham Alexander Thom
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 8 months after company formation)
Appointment Duration19 years (resigned 31 December 2007)
RoleFreight Forwarder
Country of ResidenceScotland
Correspondence Address15 Queens Road
Aberdeen
AB1 6YJ
Scotland
Director NameWilliam Thomas Lamb
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 07 April 2005)
RoleCompany Director
Correspondence AddressMonquich Lodge
Netherley
Kincardineshire
AB3 2QR
Scotland
Director NameAlan Christopher Merchant
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Westhill Cres
Westhill
Aberdeen
AB32 6AA
Scotland
Director NameAndrew Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 15 March 2005)
RoleCompany Director
Correspondence Address53 Charleston Crescent
Cove
Aberdeen
AB12 3DY
Scotland
Secretary NameAlan Christopher Merchant
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Westhill Cres
Westhill
Aberdeen
AB32 6AA
Scotland
Director NameNeil Marshall Wallace
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(17 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 2005)
RoleFreight Manager
Correspondence Address17 Seafield Avenue
Aberdeen
Ab15 7zb
AB15 7XB
Scotland
Director NameMr Michael William Lacey
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(17 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 2005)
RoleTransport Operations Manager
Country of ResidenceScotland
Correspondence Address4 Seaview Drive
Bridge Of Don
Aberdeen
AB23 8RG
Scotland
Director NameFrank Robertson Philip
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(17 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 2005)
RoleChartered Accountant
Correspondence Address46 Lochside Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8AG
Scotland
Director NameSandro Knecht
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed29 June 2004(20 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2008)
RoleFreight Forwarder
Correspondence AddressFreudenbergstrasse 15
Ch 8044 Zurich
Foreign
Director NameRobert David John Chambers
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(20 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 January 2016)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address5 Home Lea
Orpington
Kent
BR6 6LT
Director NameBruno Sidler
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed29 September 2004(20 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 2006)
RoleC.E.O.
Correspondence AddressOb Dem Hoelzli 6
Ch-4102 Binningen
Basel-Landschaft Ch4102
Switzerland
Secretary NameRobert David John Chambers
NationalityBritish
StatusResigned
Appointed01 July 2005(21 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 October 2015)
RoleHR Director/Secretary
Country of ResidenceEngland
Correspondence Address5 Home Lea
Orpington
Kent
BR6 6LT
Director NameDiego Josef Eyer
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySwiss
StatusResigned
Appointed08 March 2006(21 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 March 2007)
RoleAccountant
Correspondence Address3 Dale Street
London
W4 2BJ
Director NameGlenn Barnes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(22 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 2010)
RoleFrieght Forwarder
Country of ResidenceEngland
Correspondence Address91 Oakdale Drive
Heald Green
Cheadle
Cheshire
SK8 3SN
Director NameDieter Paul Keller
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed02 April 2007(22 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Northcroft Road
West Ealing
London
W13 9SX
Director NameMr Frank Simmen
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed15 September 2014(30 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMugiemoss Road
Aberdeen
Grampian
AB21 9NP
Scotland
Secretary NameIAIN Smith And Company (Corporation)
StatusResigned
Appointed30 March 1990(5 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 29 June 2004)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed30 March 1990(5 years, 11 months after company formation)
Appointment Duration-1 years, 9 months (resigned 31 December 1989)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed29 June 2004(20 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 July 2005)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitegif.co.uk

Location

Registered AddressKingshill View Prime Four Business Park
Kingswells
Aberdeen
AB15 8PU
Scotland
ConstituencyAberdeen North
WardKingswells/Sheddocksley/Summerhill

Shareholders

1 at £1Panalpina World Transport LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

24 January 2003Delivered on: 4 February 2003
Satisfied on: 14 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site on the south of muggiemoss road, bucksburn, aberdeen.
Fully Satisfied
18 June 1984Delivered on: 22 June 1984
Satisfied on: 14 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

20 October 2017Final Gazette dissolved following liquidation (1 page)
20 July 2017Return of final meeting of voluntary winding up (3 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
16 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-12
(2 pages)
16 December 2016Registered office address changed from Mugiemoss Road Aberdeen Grampian AB21 9NP to Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on 16 December 2016 (2 pages)
17 November 2016Termination of appointment of Frank Simmen as a director on 17 November 2016 (1 page)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
8 April 2016Full accounts made up to 31 December 2015 (9 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
12 January 2016Termination of appointment of Robert David John Chambers as a director on 1 January 2016 (1 page)
12 January 2016Appointment of Mr Robert Muir as a director on 1 January 2016 (2 pages)
4 November 2015Appointment of Mrs Lynne Wilkinson as a secretary on 1 November 2015 (2 pages)
4 November 2015Appointment of Mrs Lynne Wilkinson as a secretary on 1 November 2015 (2 pages)
4 November 2015Termination of appointment of Robert David John Chambers as a secretary on 31 October 2015 (1 page)
17 September 2015Full accounts made up to 31 December 2014 (10 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(5 pages)
16 September 2014Appointment of Mr Frank Simmen as a director on 15 September 2014 (2 pages)
16 September 2014Termination of appointment of Dieter Paul Keller as a director on 12 September 2014 (1 page)
29 August 2014Full accounts made up to 31 December 2013 (10 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
3 May 2013Full accounts made up to 31 December 2012 (10 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 February 2012Full accounts made up to 31 December 2011 (9 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 June 2011Full accounts made up to 31 December 2010 (9 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 December 2010Termination of appointment of Glenn Barnes as a director (1 page)
29 December 2010Statement of company's objects (2 pages)
29 December 2010Statement by directors (2 pages)
29 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 December 2010Solvency statement dated 20/12/10 (2 pages)
29 December 2010Cancellation of shares. Statement of capital on 29 December 2010
  • GBP 1
(5 pages)
29 December 2010Statement of capital on 29 December 2010
  • GBP 1.00
(5 pages)
9 June 2010Full accounts made up to 31 December 2009 (14 pages)
11 March 2010Director's details changed for Robert David John Chambers on 31 December 2009 (2 pages)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Glenn Barnes on 31 December 2009 (2 pages)
11 March 2010Director's details changed for Dieter Paul Keller on 31 December 2009 (2 pages)
15 June 2009Return made up to 31/12/08; full list of members (4 pages)
24 April 2009Full accounts made up to 31 December 2008 (18 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 November 2008Section 519 of the act (1 page)
7 November 2008Full accounts made up to 31 December 2007 (23 pages)
7 October 2008Appointment terminated director sandro knecht (1 page)
3 January 2008Director resigned (1 page)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Director resigned (1 page)
30 October 2007Full accounts made up to 31 December 2006 (18 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
25 October 2007New director appointed (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (2 pages)
28 February 2007Return made up to 31/12/06; full list of members (8 pages)
13 September 2006Full accounts made up to 31 December 2005 (22 pages)
10 March 2006New director appointed (2 pages)
8 March 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 February 2006Director resigned (1 page)
11 October 2005Full accounts made up to 31 December 2004 (20 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005Secretary resigned (1 page)
18 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
2 April 2005Return made up to 31/12/04; full list of members (9 pages)
14 March 2005New director appointed (3 pages)
14 March 2005New director appointed (2 pages)
7 September 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
30 July 2004Secretary resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Director's particulars changed (1 page)
21 December 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
4 February 2003Partic of mort/charge * (5 pages)
20 January 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
7 January 2003Director's particulars changed (1 page)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
28 November 2001Registered office changed on 28/11/01 from: mugiemoss road aberdeen AB21 9NP (1 page)
2 April 2001Auditor's resignation (1 page)
26 March 2001Auditor's resignation (1 page)
31 January 2001Full group accounts made up to 31 March 2000 (19 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2000Full group accounts made up to 31 March 1999 (19 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 January 1999Return made up to 31/12/98; full list of members (7 pages)
17 December 1998Full group accounts made up to 31 March 1998 (19 pages)
21 January 1998Full group accounts made up to 31 March 1997 (20 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 January 1997Full group accounts made up to 31 March 1996 (21 pages)
17 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 June 1996Ad 31/03/95--------- £ si 22400@1 (2 pages)
19 December 1995Return made up to 31/12/95; full list of members (6 pages)
7 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)