Company NameGrampian Kitchens And Bathrooms Limited
DirectorAaron Yule Lorimer
Company StatusActive
Company NumberSC161552
CategoryPrivate Limited Company
Incorporation Date14 November 1995(28 years, 5 months ago)
Previous NamePowerforth Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Aaron Yule Lorimer
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(18 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address24 Carmelite Street
Banff
AB45 1AF
Scotland
Secretary NameLorna Ann Lorimer
StatusCurrent
Appointed04 May 2017(21 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address24 Carmelite Street
Banff
Banffshire
AB45 1AF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed14 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMrs Lorna Ann Lorimer
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(6 days after company formation)
Appointment Duration21 years, 5 months (resigned 04 May 2017)
RoleKitchen/Bathroom Specialist
Country of ResidenceScotland
Correspondence Address51a Froghall Terrace Froghall Terrace
Aberdeen
AB24 3JP
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed20 November 1995(6 days after company formation)
Appointment Duration13 years, 4 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(13 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2012)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitegrampiankitchens.co.uk
Email address[email protected]
Telephone01261 812116
Telephone regionBanff

Location

Registered Address24 Carmelite Street
Banff
Banffshire
AB45 1AF
Scotland
ConstituencyBanff and Buchan
WardBanff and District

Shareholders

4.8k at £1Aaron Lorimer
97.97%
Ordinary
100 at £1Aaron Lorimer
2.03%
Ordinary A

Financials

Year2014
Net Worth£392,829
Cash£34,045
Current Liabilities£58,895

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Filing History

1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (13 pages)
15 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 31 July 2021 (14 pages)
30 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 July 2020 (13 pages)
23 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
9 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 July 2019 (12 pages)
5 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
4 May 2017Appointment of Lorna Ann Lorimer as a secretary on 4 May 2017 (2 pages)
4 May 2017Termination of appointment of Lorna Ann Lorimer as a director on 4 May 2017 (1 page)
4 May 2017Termination of appointment of Lorna Ann Lorimer as a director on 4 May 2017 (1 page)
4 May 2017Appointment of Lorna Ann Lorimer as a secretary on 4 May 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 4,933
(4 pages)
8 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 4,933
(4 pages)
1 December 2015Appointment of Mr Aaron Yule Lorimer as a director on 1 August 2014 (2 pages)
1 December 2015Appointment of Mr Aaron Yule Lorimer as a director on 1 August 2014 (2 pages)
1 December 2015Appointment of Mr Aaron Yule Lorimer as a director on 1 August 2014 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 December 2014Director's details changed for Mrs Lorna Ann Lorimer on 1 August 2014 (3 pages)
9 December 2014Director's details changed for Mrs Lorna Ann Lorimer on 1 August 2014 (3 pages)
9 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 4,933
(4 pages)
9 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 4,933
(4 pages)
9 December 2014Director's details changed for Mrs Lorna Ann Lorimer on 1 August 2014 (3 pages)
21 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 4,933
(4 pages)
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 4,933
(4 pages)
11 February 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
11 February 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
7 December 2011Secretary's details changed for Paull & Williamsons Llp on 7 December 2011 (2 pages)
7 December 2011Secretary's details changed for Paull & Williamsons Llp on 7 December 2011 (2 pages)
7 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
7 December 2011Secretary's details changed for Paull & Williamsons Llp on 7 December 2011 (2 pages)
11 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
18 February 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
18 February 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
24 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
17 December 2009Secretary's details changed for Paull & Williamsons Llp on 14 November 2009 (2 pages)
17 December 2009Director's details changed for Mrs Lorna Ann Lorimer on 14 November 2009 (2 pages)
17 December 2009Secretary's details changed for Paull & Williamsons Llp on 14 November 2009 (2 pages)
17 December 2009Director's details changed for Mrs Lorna Ann Lorimer on 14 November 2009 (2 pages)
14 December 2009Secretary's details changed for Paull & Williamsons Llp on 6 April 2009 (1 page)
14 December 2009Director's details changed for Mrs Lorna Ann Lorimer on 1 August 2009 (1 page)
14 December 2009Director's details changed for Mrs Lorna Ann Lorimer on 1 August 2009 (1 page)
14 December 2009Secretary's details changed for Paull & Williamsons Llp on 6 April 2009 (1 page)
14 December 2009Director's details changed for Mrs Lorna Ann Lorimer on 1 August 2009 (1 page)
14 December 2009Secretary's details changed for Paull & Williamsons Llp on 6 April 2009 (1 page)
1 May 2009Secretary appointed paull & williamsons LLP (1 page)
1 May 2009Secretary appointed paull & williamsons LLP (1 page)
1 May 2009Appointment terminated secretary paull & williamsons (1 page)
1 May 2009Appointment terminated secretary paull & williamsons (1 page)
22 January 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
22 January 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
2 December 2008Return made up to 14/11/08; full list of members (3 pages)
2 December 2008Return made up to 14/11/08; full list of members (3 pages)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
16 November 2007Return made up to 14/11/07; full list of members (2 pages)
16 November 2007Return made up to 14/11/07; full list of members (2 pages)
24 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 November 2006Return made up to 14/11/06; full list of members (2 pages)
28 November 2006Return made up to 14/11/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 December 2005Return made up to 14/11/05; full list of members (6 pages)
23 December 2005Return made up to 14/11/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 November 2004Return made up to 14/11/04; full list of members (6 pages)
19 November 2004Return made up to 14/11/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
28 January 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
25 November 2003Return made up to 14/11/03; full list of members (6 pages)
25 November 2003Return made up to 14/11/03; full list of members (6 pages)
20 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
20 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
22 November 2002Return made up to 14/11/02; full list of members (6 pages)
22 November 2002Return made up to 14/11/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
28 November 2001Return made up to 14/11/01; full list of members
  • 363(287) ‐ Registered office changed on 28/11/01
(6 pages)
28 November 2001Return made up to 14/11/01; full list of members
  • 363(287) ‐ Registered office changed on 28/11/01
(6 pages)
9 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
9 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
28 November 2000Return made up to 14/11/00; full list of members (6 pages)
28 November 2000Return made up to 14/11/00; full list of members (6 pages)
26 May 2000Accounts made up to 31 July 1999 (11 pages)
26 May 2000Accounts made up to 31 July 1999 (11 pages)
22 November 1999Return made up to 14/11/99; full list of members (6 pages)
22 November 1999Return made up to 14/11/99; full list of members (6 pages)
9 May 1999Accounts made up to 31 July 1998 (13 pages)
9 May 1999Accounts made up to 31 July 1998 (13 pages)
25 November 1998Return made up to 14/11/98; full list of members (5 pages)
25 November 1998Return made up to 14/11/98; full list of members (5 pages)
27 May 1998Accounts made up to 31 July 1997 (13 pages)
27 May 1998Accounts made up to 31 July 1997 (13 pages)
26 November 1997Return made up to 14/11/97; full list of members (5 pages)
26 November 1997Return made up to 14/11/97; full list of members (5 pages)
31 May 1997Accounts made up to 31 July 1996 (13 pages)
31 May 1997Accounts made up to 31 July 1996 (13 pages)
22 April 1997Ad 23/12/96--------- £ si 4831@1=4831 £ ic 102/4933 (2 pages)
22 April 1997Ad 23/12/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 April 1997£ nc 200/10000 23/12/96 (1 page)
22 April 1997£ nc 200/10000 23/12/96 (1 page)
22 April 1997Memorandum and Articles of Association (12 pages)
22 April 1997£ nc 100/200 23/12/96 (1 page)
22 April 1997£ nc 100/200 23/12/96 (1 page)
22 April 1997Memorandum and Articles of Association (12 pages)
22 April 1997Ad 23/12/96--------- £ si 4831@1=4831 £ ic 102/4933 (2 pages)
22 April 1997Ad 23/12/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 December 1996Return made up to 14/11/96; full list of members (5 pages)
19 December 1996Return made up to 14/11/96; full list of members (5 pages)
30 January 1996Secretary resigned;new director appointed (2 pages)
30 January 1996New secretary appointed;director resigned (3 pages)
30 January 1996Registered office changed on 30/01/96 from: c/o scotts company formations 5 logie mill,beaverbank office park,logie green road, edinburgh EH7 4HH (1 page)
30 January 1996New secretary appointed;director resigned (3 pages)
30 January 1996Registered office changed on 30/01/96 from: c/o scotts company formations 5 logie mill,beaverbank office park,logie green road, edinburgh EH7 4HH (1 page)
30 January 1996Accounting reference date notified as 31/07 (1 page)
30 January 1996Secretary resigned;new director appointed (2 pages)
30 January 1996Accounting reference date notified as 31/07 (1 page)
24 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 November 1995Company name changed powerforth LIMITED\certificate issued on 27/11/95 (4 pages)
24 November 1995Company name changed powerforth LIMITED\certificate issued on 27/11/95 (4 pages)
14 November 1995Incorporation (32 pages)
14 November 1995Incorporation (32 pages)