Milltimber
Aberdeen
Aberdeenshire
AB13 0EH
Scotland
Director Name | Mr Orrin Ralph Prise |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 June 2004(13 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cromleybank 26 Hillview Road Cults Aberdeen AB15 9HB Scotland |
Director Name | Mr George Kynoch Yule |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 August 2013(22 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | John Roy MacDonald |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(same day as company formation) |
Role | Marketing Director |
Correspondence Address | Ardsheal Perth Road Blairgowrie Perthshire PH10 6EJ Scotland |
Director Name | Joanne Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Castle Street Edinburgh EH2 3DN Scotland |
Director Name | Mr Colin Prise |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tall Pines Deeside Gardens Banchory Kincardineshire AB31 5ZY Scotland |
Director Name | Mary Denise Prise |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Murtle Den Crescent Milltimber Aberdeen AB13 0GY Scotland |
Secretary Name | Mary Denise Prise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tall Pines Deeside Gardens Banchory Kincardineshire AB31 5ZY Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | www.scotgrip.com |
---|---|
Email address | [email protected] |
Telephone | 07 358504467 |
Telephone region | Mobile |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £795,059 |
Cash | £519,111 |
Current Liabilities | £283,035 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
15 January 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
19 July 2023 | Purchase of own shares.
|
19 July 2023 | Cancellation of shares. Statement of capital on 23 June 2023
|
3 July 2023 | Termination of appointment of George Kynoch Yule as a director on 29 June 2023 (1 page) |
14 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
14 March 2022 | Confirmation statement made on 14 March 2022 with updates (4 pages) |
13 September 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
15 March 2021 | Confirmation statement made on 14 March 2021 with updates (5 pages) |
9 March 2021 | Change of details for Mr Colin Mark Prise as a person with significant control on 9 March 2021 (2 pages) |
9 March 2021 | Change of details for Mr Orrin Ralph Prise as a person with significant control on 9 March 2021 (2 pages) |
9 March 2021 | Director's details changed for Mr Colin Mark Prise on 9 March 2021 (2 pages) |
9 March 2021 | Director's details changed for Mr Orrin Ralph Prise on 9 March 2021 (2 pages) |
7 January 2021 | Resolutions
|
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
25 November 2020 | Appointment of Professor George Kynoch Yule as a director on 2 November 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with updates (5 pages) |
6 March 2020 | Termination of appointment of Mary Denise Prise as a director on 7 January 2020 (1 page) |
18 June 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (5 pages) |
27 February 2019 | Director's details changed for Mary Denise Prise on 27 February 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
27 February 2019 | Director's details changed for Mary Denise Prise on 27 February 2019 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
1 March 2018 | Confirmation statement made on 27 February 2018 with updates (5 pages) |
26 September 2017 | Termination of appointment of Colin Prise as a director on 26 September 2017 (1 page) |
26 September 2017 | Cessation of Colin Prise as a person with significant control on 26 September 2017 (1 page) |
26 September 2017 | Cessation of Colin Prise as a person with significant control on 26 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Colin Prise as a director on 26 September 2017 (1 page) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (9 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (9 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 June 2015 | Director's details changed for Orrin Ralph Prise on 27 May 2015 (2 pages) |
29 June 2015 | Director's details changed for Orrin Ralph Prise on 27 May 2015 (2 pages) |
5 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 September 2013 | Termination of appointment of Mary Prise as a secretary (1 page) |
17 September 2013 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
17 September 2013 | Registered office address changed from Unit 8 Silverbank Industrial Estate North Deeside Road Banchory Kincardineshire AB31 5YR United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Termination of appointment of Mary Prise as a secretary (1 page) |
17 September 2013 | Registered office address changed from Unit 8 Silverbank Industrial Estate North Deeside Road Banchory Kincardineshire AB31 5YR United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
15 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (8 pages) |
15 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (8 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (8 pages) |
19 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (8 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
29 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Director's details changed for Colin Prise on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Colin Mark Prise on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mary Denise Prise on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Orrin Ralph Prise on 14 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Colin Prise on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Orrin Ralph Prise on 14 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Mary Denise Prise on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Colin Mark Prise on 25 March 2010 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
27 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
27 March 2009 | Director's change of particulars / colin prise / 19/06/2008 (1 page) |
27 March 2009 | Director's change of particulars / colin prise / 19/06/2008 (1 page) |
20 November 2008 | Statement of rights variation attached to shares (2 pages) |
20 November 2008 | Ad 14/10/08\gbp si 66@1=66\gbp ic 142/208\ (2 pages) |
20 November 2008 | Resolutions
|
20 November 2008 | Ad 14/10/08\gbp si 76@1=76\gbp ic 208/284\ (2 pages) |
20 November 2008 | Statement of rights variation attached to shares (2 pages) |
20 November 2008 | Ad 14/10/08\gbp si 76@1=76\gbp ic 208/284\ (2 pages) |
20 November 2008 | Ad 14/10/08\gbp si 66@1=66\gbp ic 142/208\ (2 pages) |
20 November 2008 | Resolutions
|
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 February 2008 | Return made up to 27/02/08; full list of members (5 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from unit 8 north deeside road banchory kincardineshire AB31 5YR (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from unit 8 north deeside road banchory kincardineshire AB31 5YR (1 page) |
27 February 2008 | Return made up to 27/02/08; full list of members (5 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 March 2007 | Return made up to 27/02/07; no change of members (8 pages) |
9 March 2007 | Return made up to 27/02/07; no change of members (8 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 April 2006 | Return made up to 27/02/06; full list of members (9 pages) |
4 April 2006 | Return made up to 27/02/06; full list of members (9 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 April 2005 | Return made up to 27/02/05; no change of members
|
11 April 2005 | Return made up to 27/02/05; no change of members
|
22 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
15 March 2004 | Return made up to 27/02/04; no change of members
|
15 March 2004 | Return made up to 27/02/04; no change of members
|
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 April 2003 | Return made up to 27/02/03; full list of members
|
1 April 2003 | Return made up to 27/02/03; full list of members
|
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 June 2002 | Ad 01/06/02--------- £ si 12@1=12 £ ic 130/142 (1 page) |
5 June 2002 | Ad 01/06/02--------- £ si 12@1=12 £ ic 130/142 (1 page) |
28 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
28 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
5 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 March 2000 | Return made up to 04/03/00; full list of members (7 pages) |
30 March 2000 | Return made up to 04/03/00; full list of members (7 pages) |
1 March 2000 | Ad 01/02/00--------- £ si 8@1=8 £ ic 122/130 (2 pages) |
1 March 2000 | Ad 01/02/00--------- £ si 8@1=8 £ ic 122/130 (2 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 April 1999 | Return made up to 04/03/99; full list of members (6 pages) |
1 April 1999 | Return made up to 04/03/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 March 1998 | Return made up to 04/03/98; full list of members (6 pages) |
23 March 1998 | Return made up to 04/03/98; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 April 1997 | Return made up to 04/03/97; full list of members (6 pages) |
2 April 1997 | Return made up to 04/03/97; full list of members (6 pages) |
14 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 March 1996 | Resolutions
|
28 March 1996 | Ad 12/03/96--------- £ si 22@1=22 £ ic 100/122 (2 pages) |
28 March 1996 | £ nc 100/1000 12/03/96 (1 page) |
28 March 1996 | Ad 12/03/96--------- £ si 22@1=22 £ ic 100/122 (2 pages) |
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
28 March 1996 | £ nc 100/1000 12/03/96 (1 page) |
14 March 1996 | Return made up to 04/03/96; no change of members (4 pages) |
14 March 1996 | Return made up to 04/03/96; no change of members (4 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
16 March 1994 | Return made up to 04/03/94; full list of members (5 pages) |
16 March 1994 | Return made up to 04/03/94; full list of members (5 pages) |
13 March 1992 | Ad 04/03/91--------- £ si 98@1 (2 pages) |
13 March 1992 | Ad 04/03/91--------- £ si 98@1 (2 pages) |
4 March 1991 | Incorporation (17 pages) |
4 March 1991 | Incorporation (17 pages) |