Company NameGRK Limited
DirectorGerald Kelly
Company StatusActive
Company NumberSC142741
CategoryPrivate Limited Company
Incorporation Date19 February 1993(31 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gerald Kelly
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1993(1 week, 5 days after company formation)
Appointment Duration31 years, 1 month
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address1 Rubislaw Place
Aberdeen
AB10 1XN
Scotland
Secretary NameAnn Kelly
NationalityBritish
StatusCurrent
Appointed03 March 1993(1 week, 5 days after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address1 Rubislaw Place
Aberdeen
AB10 1XN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed19 February 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 February 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteartdepartment.co.uk

Location

Registered Address1 Rubislaw Place
Aberdeen
AB10 1XN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ann Kelly
50.00%
Ordinary
1 at £1Gerald Kelly
50.00%
Ordinary

Financials

Year2014
Net Worth£1,625,372
Cash£36,919
Current Liabilities£75,575

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Charges

4 October 2010Delivered on: 8 October 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 68 hamilton place aberdeen.
Outstanding
28 April 2004Delivered on: 14 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 rubislaw terrace, aberdeen ABN20393.
Outstanding
3 July 1998Delivered on: 8 July 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 rubislaw place,aberdeen.
Outstanding
16 April 1993Delivered on: 27 April 1993
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.
Outstanding

Filing History

22 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
20 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 November 2018Satisfaction of charge 4 in full (1 page)
5 November 2018Satisfaction of charge 2 in full (1 page)
5 November 2018Satisfaction of charge 3 in full (1 page)
30 October 2018Satisfaction of charge 1 in full (1 page)
19 February 2018Confirmation statement made on 9 February 2018 with updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
15 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 2
(3 pages)
12 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 2
(3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
20 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(3 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 March 2012Secretary's details changed for Ann Kelly on 22 March 2012 (1 page)
22 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
22 March 2012Director's details changed for Gerald Kelly on 22 March 2012 (2 pages)
22 March 2012Secretary's details changed for Ann Kelly on 22 March 2012 (1 page)
22 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
22 March 2012Director's details changed for Gerald Kelly on 22 March 2012 (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 19/02/09; full list of members (3 pages)
16 March 2009Return made up to 19/02/09; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2008Return made up to 19/02/08; full list of members (3 pages)
11 March 2008Return made up to 19/02/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 February 2007Return made up to 19/02/07; full list of members (2 pages)
27 February 2007Return made up to 19/02/07; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 February 2006Return made up to 19/02/06; full list of members (2 pages)
21 February 2006Return made up to 19/02/06; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 May 2005Accounting reference date shortened from 30/05/05 to 31/03/05 (1 page)
12 May 2005Accounting reference date shortened from 30/05/05 to 31/03/05 (1 page)
25 April 2005Total exemption small company accounts made up to 30 May 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 30 May 2004 (5 pages)
25 February 2005Return made up to 19/02/05; full list of members (2 pages)
25 February 2005Return made up to 19/02/05; full list of members (2 pages)
14 May 2004Partic of mort/charge * (5 pages)
14 May 2004Partic of mort/charge * (5 pages)
26 February 2004Return made up to 19/02/04; full list of members (6 pages)
26 February 2004Return made up to 19/02/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 30 May 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 30 May 2003 (5 pages)
2 April 2003Total exemption small company accounts made up to 30 May 2002 (5 pages)
2 April 2003Total exemption small company accounts made up to 30 May 2002 (5 pages)
2 March 2003Return made up to 19/02/03; full list of members (6 pages)
2 March 2003Return made up to 19/02/03; full list of members (6 pages)
5 March 2002Total exemption small company accounts made up to 30 May 2001 (6 pages)
5 March 2002Total exemption small company accounts made up to 30 May 2001 (6 pages)
22 February 2002Return made up to 19/02/02; full list of members (6 pages)
22 February 2002Return made up to 19/02/02; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 30 May 2000 (7 pages)
27 March 2001Accounts for a small company made up to 30 May 2000 (7 pages)
6 March 2001Return made up to 19/02/01; full list of members (6 pages)
6 March 2001Return made up to 19/02/01; full list of members (6 pages)
8 March 2000Return made up to 19/02/00; full list of members (6 pages)
8 March 2000Return made up to 19/02/00; full list of members (6 pages)
8 February 2000Accounts for a small company made up to 30 May 1999 (7 pages)
8 February 2000Accounts for a small company made up to 30 May 1999 (7 pages)
26 March 1999Accounts for a small company made up to 30 May 1998 (6 pages)
26 March 1999Accounts for a small company made up to 30 May 1998 (6 pages)
16 March 1999Return made up to 19/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 March 1999Return made up to 19/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 July 1998Partic of mort/charge * (5 pages)
8 July 1998Partic of mort/charge * (5 pages)
6 July 1998Registered office changed on 06/07/98 from: t/a the art department 32 albert street aberdeen (1 page)
6 July 1998Registered office changed on 06/07/98 from: t/a the art department 32 albert street aberdeen (1 page)
3 March 1998Return made up to 19/02/98; full list of members
  • 363(287) ‐ Registered office changed on 03/03/98
(6 pages)
3 March 1998Return made up to 19/02/98; full list of members
  • 363(287) ‐ Registered office changed on 03/03/98
(6 pages)
27 January 1998Accounts for a small company made up to 30 May 1997 (7 pages)
27 January 1998Accounts for a small company made up to 30 May 1997 (7 pages)
14 February 1997Accounts for a small company made up to 30 May 1996 (7 pages)
14 February 1997Accounts for a small company made up to 30 May 1996 (7 pages)
28 February 1996Return made up to 19/02/96; no change of members (4 pages)
28 February 1996Return made up to 19/02/96; no change of members (4 pages)
25 January 1996Accounts for a small company made up to 30 May 1995 (7 pages)
25 January 1996Accounts for a small company made up to 30 May 1995 (7 pages)
1 June 1995Return made up to 19/02/95; no change of members (4 pages)
1 June 1995Return made up to 19/02/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
19 February 1993Incorporation (9 pages)
19 February 1993Incorporation (9 pages)