Company NameScottish Enterprise Grampian
DirectorsDouglas Lamont Colquhoun and Alan Maitland
Company StatusActive
Company NumberSC118134
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 May 1989(34 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Douglas Lamont Colquhoun
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2011(22 years after company formation)
Appointment Duration12 years, 11 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAtrium Court 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Secretary NameMr Stuart Andrew Clarke
StatusCurrent
Appointed01 February 2013(23 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressAtrium Court 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameMr Alan Maitland
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(30 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAtrium Court 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameDr David Alexander Kennedy
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1990(10 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 August 1993)
RoleCompany Director
Correspondence AddressChapelfield
Cammachmore
Stonehaven
Aberdeenshire
AB39 3NX
Scotland
Director NameLt Colonel Grenville Shaw Johnston
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1990(10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 May 1990)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSpynie Kirk House
Spynie
Elgin
Moray
IV30 8XJ
Scotland
Director NameIan Maxwell Hume Henderson
NationalityBritish
StatusResigned
Appointed26 March 1990(10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1991)
RoleDeputy Managing Director
Correspondence AddressManagers House Woodbank 7 Deeside Road
Aberdeen
AB1 9PN
Scotland
Director NameMr Edwin Andrew Gillespie
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1990(10 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 July 1995)
RoleManager
Correspondence AddressMoir House
Stoneywood Bucksburn
Aberdeen
AB2 9LA
Scotland
Director NameMargaret Elizabeth Farquhar
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1990(10 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 1991)
RoleDistrict Councillor
Country of ResidenceScotland
Correspondence Address16 Slains Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8TT
Scotland
Secretary NameRonald Taylor
NationalityBritish
StatusResigned
Appointed26 March 1990(10 months after company formation)
Appointment Duration1 year (resigned 01 April 1991)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address115 Broomhill Road
Aberdeen
Aberdeenshire
AB1 6JB
Scotland
Secretary NameKeith Brown
NationalityBritish
StatusResigned
Appointed01 April 1991(1 year, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 December 1996)
RoleCompany Director
Correspondence Address11 Brimond Drive
Westhill, Skene
Aberdeen
Grampian
AB32 6SZ
Scotland
Director NameProf John Maxwell Irvine
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 August 1996)
RoleUniversity Principal
Correspondence AddressMeadowcroft
43 Edgbaston Park Road
Birmingham
West Midlands
B15 2RS
Director NameMr James Gray
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 23 October 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Sinclairhills Farm
Memsie
Fraserburgh
AB43 4AL
Scotland
Director NameRaymond Dinsdale
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(3 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 January 1998)
RoleCompany Director
Correspondence Address9 Hilltop Crescent
Westhill
Aberdeenshire
AB32 6PJ
Scotland
Director NameSir Moir Lockhead
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(4 years after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2001)
RoleChairman
Country of ResidenceScotland
Correspondence AddressGlassel House
Glassel
Banchory
Aberdeenshire
AB31 4DH
Scotland
Director NameMr Leonard Ironside
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 February 1996)
RoleNational Insur Inspector
Country of ResidenceScotland
Correspondence Address42 Hillside Terrace
Portlethen
Aberdeen
Aberdeenshire
AB1 4QG
Scotland
Director NameDr Hance Fullerton
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(6 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 March 1996)
RoleChief Executive
Correspondence AddressOrmlea 7 Riverside
Blackhall
Banchory
Kincardineshire
AB31 6PS
Scotland
Director NameRobert William Byth
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(7 years after company formation)
Appointment Duration9 years, 2 months (resigned 01 August 2005)
RoleSolicitor
Correspondence Address110 Hamilton Place
Aberdeen
Aberdeenshire
AB15 5BB
Scotland
Secretary NameColin Michael Donald
NationalityBritish
StatusResigned
Appointed02 December 1996(7 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Braeside Place
Aberdeen
AB15 7TX
Scotland
Director NameLesley Christine Bale
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1999)
RoleManaging Director
Correspondence AddressDrumduan Lodge South Deeside Road
Banchory Devenick
Aberdeen
AB12 5YL
Scotland
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(8 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 January 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Rubislaw Den North
Aberdeen
AB15 4AL
Scotland
Director NameMr Edwin Andrew Gillespie
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 February 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuiryfold
Newmachar
Aberdeen
AB21 7UU
Scotland
Director NameMr Alfred John Duncan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(9 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaetra House
Inchmarlo Road
Banchory
Aberdeenshire
AB31 3RR
Scotland
Director NameMr Melfort Andrew Campbell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(10 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 May 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMains Of Altries
Maryculter
Aberdeenshire
AB1 0BN
Scotland
Director NameHelen May Crighton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(10 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 August 2003)
RoleGarage Proprietor
Correspondence AddressOatlands
Leschangie Kenmay
Inverurie
Aberdeenshire
AB51 5PP
Scotland
Director NamePeter David Carry
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(11 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 August 2003)
RoleJeweller
Correspondence AddressHilton Farmhouse
Hillhead Road Bieldside
Aberdeen
AB15 9EL
Scotland
Director NameCllr Barney Crockett
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(11 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodvale
Bankhead Avenue
Aberdeen
AB21 9ET
Scotland
Director NameMr Hugh Wilson McIntosh Little
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(11 years, 9 months after company formation)
Appointment Duration7 years (resigned 31 March 2008)
RoleInvestment Director
Country of ResidenceScotland
Correspondence Address158 Springfield Road
Aberdeen
AB15 7SB
Scotland
Director NameMs Jennifer Fraser Craw
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(12 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beaconsfield Place
Aberdeen
AB15 4AA
Scotland
Director NameRobert Thomas Edwards
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(15 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 February 2007)
RoleManaging Director
Correspondence AddressMounie Castle
Oldmeldrum, Aberdeenshire
Inverurie
Aberdeenshire
AB51 0EB
Scotland
Director NameMr David John Blackwood
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(15 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2008)
RoleBusiness Unit Leader/Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Dalmuinzie Road Bieldside
Aberdeen
Aberdeenshire
AB15 9EB
Scotland
Director NameMr Michael William Gordon Clark
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(15 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRana
Aulton Road, Cruden Bay
Peterhead
Aberdeenshire
AB42 0NJ
Scotland
Director NameProf Stephen Douglas Logan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2008)
RoleSnr Vice Chancellor
Country of ResidenceUnited Kingdom
Correspondence Address20 Edgehill Road
Aberdeen
AB15 5JH
Scotland
Director NameCllr Katharine Mary Dean
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(18 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 March 2008)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address48 Dunlin Road
Cove Bay
Aberdeen
AB12 3WD
Scotland
Director NameMr Paul Kevin Johnston
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(18 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 March 2008)
RoleWine Merchant
Country of ResidenceScotland
Correspondence Address1 Gordon Place
Tarves
Ellon
Aberdeenshire
AB41 7NW
Scotland
Secretary NameRobert Richard Miller
NationalityBritish
StatusResigned
Appointed29 May 2008(19 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address56 Airlie Street
Glasgow
Lanarkshire
G12 9SN
Scotland

Contact

Websitescottish-enterprise.com
Telephone0141 2482700
Telephone regionGlasgow

Location

Registered AddressAtrium Court
50 Waterloo Street
Glasgow
G2 6HQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 3 weeks from now)

Charges

25 August 1992Delivered on: 7 September 1992
Satisfied on: 17 March 2000
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2758 square metres or thereby at raik road/poynernook road, aberdeen.
Fully Satisfied
12 April 1991Delivered on: 24 April 1991
Persons entitled: Scottish Enterprise

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

12 January 2024Confirmation statement made on 13 December 2023 with no updates (3 pages)
15 November 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
13 January 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
16 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
12 October 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
16 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
16 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
11 November 2019Termination of appointment of Iain Scott as a director on 11 November 2019 (1 page)
11 November 2019Appointment of Mr Alan Maitland as a director on 11 November 2019 (2 pages)
5 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
17 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
4 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
31 March 2015Annual return made up to 31 March 2015 no member list (3 pages)
31 March 2015Annual return made up to 31 March 2015 no member list (3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
1 April 2014Annual return made up to 31 March 2014 no member list (3 pages)
1 April 2014Annual return made up to 31 March 2014 no member list (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
9 September 2013Appointment of Mr Iain Scott as a director (2 pages)
9 September 2013Appointment of Mr Iain Scott as a director (2 pages)
2 April 2013Annual return made up to 31 March 2013 no member list (2 pages)
2 April 2013Annual return made up to 31 March 2013 no member list (2 pages)
26 March 2013Appointment of Mr Stuart Andrew Clarke as a secretary (1 page)
26 March 2013Appointment of Mr Stuart Andrew Clarke as a secretary (1 page)
1 February 2013Termination of appointment of Robert Miller as a secretary (1 page)
1 February 2013Termination of appointment of Robert Miller as a secretary (1 page)
21 November 2012Full accounts made up to 31 March 2012 (13 pages)
21 November 2012Full accounts made up to 31 March 2012 (13 pages)
13 April 2012Annual return made up to 31 March 2012 no member list (3 pages)
13 April 2012Annual return made up to 31 March 2012 no member list (3 pages)
18 January 2012Termination of appointment of Audrey Scott as a director (1 page)
18 January 2012Termination of appointment of Audrey Scott as a director (1 page)
8 September 2011Full accounts made up to 31 March 2011 (14 pages)
8 September 2011Full accounts made up to 31 March 2011 (14 pages)
27 May 2011Second filing of AP01 previously delivered to Companies House (5 pages)
27 May 2011Second filing of AP01 previously delivered to Companies House (5 pages)
17 May 2011Section 519 (1 page)
17 May 2011Section 519 (1 page)
12 May 2011Appointment of Mr Douglas Lamont Colquhoun as a director (3 pages)
12 May 2011Appointment of Mr Douglas Lamont Colquhoun as a director (3 pages)
1 April 2011Annual return made up to 31 March 2011 no member list (3 pages)
1 April 2011Annual return made up to 31 March 2011 no member list (3 pages)
23 August 2010Full accounts made up to 31 March 2010 (14 pages)
23 August 2010Full accounts made up to 31 March 2010 (14 pages)
22 April 2010Director's details changed for Audrey Scott on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Audrey Scott on 31 March 2010 (2 pages)
22 April 2010Annual return made up to 31 March 2010 no member list (2 pages)
22 April 2010Annual return made up to 31 March 2010 no member list (2 pages)
21 August 2009Full accounts made up to 31 March 2009 (17 pages)
21 August 2009Full accounts made up to 31 March 2009 (17 pages)
1 April 2009Location of register of members (1 page)
1 April 2009Annual return made up to 31/03/09 (2 pages)
1 April 2009Registered office changed on 01/04/2009 from 150 broomielaw glasgow glasgow G2 8LU united kingdom (1 page)
1 April 2009Registered office changed on 01/04/2009 from 150 broomielaw glasgow glasgow G2 8LU united kingdom (1 page)
1 April 2009Location of register of members (1 page)
1 April 2009Annual return made up to 31/03/09 (2 pages)
16 September 2008Group of companies' accounts made up to 31 March 2008 (33 pages)
16 September 2008Group of companies' accounts made up to 31 March 2008 (33 pages)
8 September 2008Appointment terminated director jennifer craw (1 page)
8 September 2008Appointment terminated director jennifer craw (1 page)
17 June 2008Director appointed audrey scott (2 pages)
17 June 2008Director appointed audrey scott (2 pages)
9 June 2008Appointment terminated director stanley morrice (1 page)
9 June 2008Appointment terminated director melfort campbell (1 page)
9 June 2008Appointment terminated director stanley morrice (1 page)
9 June 2008Appointment terminated director melfort campbell (1 page)
6 June 2008Appointment terminated secretary colin donald (1 page)
6 June 2008Registered office changed on 06/06/2008 from 27 albyn place aberdeen AB10 1DB (1 page)
6 June 2008Secretary appointed robert richard miller (1 page)
6 June 2008Appointment terminated secretary colin donald (1 page)
6 June 2008Registered office changed on 06/06/2008 from 27 albyn place aberdeen AB10 1DB (1 page)
6 June 2008Secretary appointed robert richard miller (1 page)
23 April 2008Annual return made up to 31/03/08 (3 pages)
23 April 2008Annual return made up to 31/03/08 (3 pages)
7 April 2008Appointment terminated director hugh little (1 page)
7 April 2008Appointment terminated director david blackwood (1 page)
7 April 2008Appointment terminated director paul johnston (1 page)
7 April 2008Appointment terminated director barney crockett (1 page)
7 April 2008Appointment terminated director ian stevenson (1 page)
7 April 2008Appointment terminated director paul johnston (1 page)
7 April 2008Appointment terminated director marion miller (1 page)
7 April 2008Appointment terminated director stephen logan (1 page)
7 April 2008Appointment terminated director robert pittilo (1 page)
7 April 2008Appointment terminated director marion miller (1 page)
7 April 2008Appointment terminated director stewart spence (1 page)
7 April 2008Appointment terminated director michael clark (1 page)
7 April 2008Appointment terminated director robert pittilo (1 page)
7 April 2008Appointment terminated director ian stevenson (1 page)
7 April 2008Appointment terminated director michael clark (1 page)
7 April 2008Appointment terminated director hugh little (1 page)
7 April 2008Appointment terminated director barney crockett (1 page)
7 April 2008Appointment terminated director katharine dean (1 page)
7 April 2008Appointment terminated director katharine dean (1 page)
7 April 2008Appointment terminated director andrew willox (1 page)
7 April 2008Appointment terminated director stewart spence (1 page)
7 April 2008Appointment terminated director david blackwood (1 page)
7 April 2008Appointment terminated director stephen logan (1 page)
7 April 2008Appointment terminated director andrew willox (1 page)
31 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
31 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
21 February 2008New director appointed (3 pages)
21 February 2008New director appointed (3 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
25 October 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
25 October 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
26 April 2007Annual return made up to 31/03/07
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 April 2007Annual return made up to 31/03/07
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 February 2007New director appointed (3 pages)
8 February 2007New director appointed (3 pages)
31 January 2007New director appointed (2 pages)
31 January 2007New director appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
15 November 2006Group of companies' accounts made up to 31 March 2006 (31 pages)
15 November 2006Group of companies' accounts made up to 31 March 2006 (31 pages)
15 September 2006New director appointed (3 pages)
15 September 2006New director appointed (3 pages)
27 April 2006Annual return made up to 31/03/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 April 2006Annual return made up to 31/03/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
27 January 2006Full accounts made up to 31 March 2005 (32 pages)
27 January 2006Full accounts made up to 31 March 2005 (32 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
17 June 2005Director's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
28 April 2005Annual return made up to 31/03/05 (12 pages)
28 April 2005Annual return made up to 31/03/05 (12 pages)
20 March 2005New director appointed (3 pages)
20 March 2005New director appointed (3 pages)
18 March 2005New director appointed (3 pages)
18 March 2005New director appointed (3 pages)
14 March 2005New director appointed (3 pages)
14 March 2005New director appointed (3 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
16 June 2004Group of companies' accounts made up to 31 March 2004 (29 pages)
16 June 2004Group of companies' accounts made up to 31 March 2004 (29 pages)
19 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2004Memorandum and Articles of Association (16 pages)
6 April 2004Memorandum and Articles of Association (16 pages)
6 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
10 November 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
10 November 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
23 April 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 April 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 November 2002Group of companies' accounts made up to 31 March 2002 (30 pages)
26 November 2002Group of companies' accounts made up to 31 March 2002 (30 pages)
26 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
22 August 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
22 August 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
6 August 2001Memorandum and Articles of Association (25 pages)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2001Memorandum and Articles of Association (25 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
10 April 2001Annual return made up to 31/03/01 (12 pages)
10 April 2001Annual return made up to 31/03/01 (12 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
12 December 2000Director's particulars changed (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000Director's particulars changed (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
8 November 2000Director's particulars changed (1 page)
8 November 2000Director's particulars changed (1 page)
18 July 2000Company name changed grampian enterprise LIMITED\certificate issued on 19/07/00 (4 pages)
18 July 2000Company name changed grampian enterprise LIMITED\certificate issued on 19/07/00 (4 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 June 2000Full group accounts made up to 31 March 2000 (32 pages)
14 June 2000Full group accounts made up to 31 March 2000 (32 pages)
15 May 2000Annual return made up to 31/03/00 (31 pages)
15 May 2000Annual return made up to 31/03/00 (31 pages)
6 May 2000Director resigned (1 page)
6 May 2000Director resigned (1 page)
17 March 2000Dec mort/charge * (4 pages)
17 March 2000Dec mort/charge * (4 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
19 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 July 1999Memorandum and Articles of Association (15 pages)
19 July 1999Memorandum and Articles of Association (15 pages)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
9 June 1999Full group accounts made up to 31 March 1999 (33 pages)
9 June 1999Full group accounts made up to 31 March 1999 (33 pages)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
6 May 1999Annual return made up to 31/03/99 (29 pages)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
6 May 1999Annual return made up to 31/03/99 (29 pages)
4 May 1999New director appointed (4 pages)
4 May 1999New director appointed (3 pages)
4 May 1999New director appointed (4 pages)
4 May 1999New director appointed (3 pages)
7 January 1999Director resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Director resigned (1 page)
29 October 1998Auditor's resignation (1 page)
29 October 1998Auditor's resignation (1 page)
29 October 1998Auditor's resignation (1 page)
29 October 1998Auditor's resignation (1 page)
26 June 1998Full group accounts made up to 31 March 1998 (31 pages)
26 June 1998Full group accounts made up to 31 March 1998 (31 pages)
21 May 1998Annual return made up to 04/04/98 (26 pages)
21 May 1998Annual return made up to 04/04/98 (26 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
12 March 1998New director appointed (5 pages)
12 March 1998New director appointed (5 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
23 December 1997Director's particulars changed (1 page)
23 December 1997Director's particulars changed (1 page)
14 August 1997Full group accounts made up to 31 March 1997 (32 pages)
14 August 1997Full group accounts made up to 31 March 1997 (32 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Annual return made up to 04/04/97 (21 pages)
7 May 1997Annual return made up to 04/04/97 (21 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
19 January 1997New secretary appointed (2 pages)
19 January 1997New secretary appointed (2 pages)
19 January 1997Secretary resigned (1 page)
19 January 1997Secretary resigned (1 page)
22 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 October 1996Memorandum and Articles of Association (17 pages)
22 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 October 1996Memorandum and Articles of Association (17 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
27 June 1996Full group accounts made up to 31 March 1996 (32 pages)
27 June 1996Full group accounts made up to 31 March 1996 (32 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
21 June 1996Annual return made up to 24/05/96 (21 pages)
21 June 1996Annual return made up to 24/05/96 (21 pages)
28 March 1996New director appointed (3 pages)
28 March 1996New director appointed (3 pages)
14 March 1996New director appointed (3 pages)
14 March 1996Director resigned (2 pages)
14 March 1996Director resigned (2 pages)
14 March 1996Director resigned (2 pages)
14 March 1996New director appointed (3 pages)
14 March 1996Director resigned (2 pages)
24 November 1995New director appointed (4 pages)
24 November 1995New director appointed (4 pages)
22 September 1995Director resigned;new director appointed (6 pages)
22 September 1995Director resigned;new director appointed (6 pages)
8 September 1995Annual return made up to 24/05/95 (24 pages)
8 September 1995Annual return made up to 24/05/95 (24 pages)
22 August 1995Director resigned (4 pages)
22 August 1995Director resigned (4 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
22 May 1995New director appointed (6 pages)
22 May 1995New director appointed (6 pages)