Company NameGrampian Property Care Limited
Company StatusDissolved
Company NumberSC170849
CategoryPrivate Limited Company
Incorporation Date23 December 1996(27 years, 3 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr James Graeme Chalmers
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSealladh Na H'Aibhne
Mintlaw
Peterhead
Aberdeenshire
AB42 4ET
Scotland
Secretary NameMorag Chalmers
NationalityBritish
StatusClosed
Appointed23 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSealladh Na H'Aibhne
Mintlaw
Peterhead
Aberdeenshire
AB42 4ET
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2010
Net Worth-£30,492
Cash£2,034
Current Liabilities£211,685

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 2011Registered office address changed from Sealladh Na H' Aibhne Mintlaw Peterhead Aberdeenshire AB42 4ET on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from Sealladh Na H' Aibhne Mintlaw Peterhead Aberdeenshire AB42 4ET on 9 June 2011 (2 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Annual return made up to 23 December 2010 with a full list of shareholders
Statement of capital on 2011-01-06
  • GBP 1,000
(4 pages)
23 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for James Graeme Chalmers on 15 January 2010 (2 pages)
10 February 2009Return made up to 23/12/08; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Return made up to 23/12/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Return made up to 23/12/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 January 2006Return made up to 23/12/05; full list of members (6 pages)
23 January 2005Return made up to 23/12/04; full list of members (6 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2004Return made up to 23/12/03; full list of members (6 pages)
25 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Return made up to 23/12/02; full list of members (6 pages)
22 January 2002Ad 08/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 January 2002£ nc 1000/10000 08/01/02 (1 page)
22 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 January 2002Return made up to 23/12/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 January 2001Return made up to 23/12/00; full list of members (6 pages)
19 January 2000Return made up to 23/12/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
(6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 1999Return made up to 23/12/98; no change of members (4 pages)
8 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 December 1997Return made up to 23/12/97; full list of members (6 pages)
20 March 1997Partic of mort/charge * (6 pages)
16 January 1997New secretary appointed (2 pages)
16 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
6 January 1997Secretary resigned (1 page)
23 December 1996Incorporation (16 pages)