Company NameGrampian Brands Limited
DirectorAlan Charles Palmer
Company StatusActive
Company NumberSC171139
CategoryPrivate Limited Company
Incorporation Date31 December 1996(27 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alan Charles Palmer
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(6 years, 4 months after company formation)
Appointment Duration20 years, 11 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBrookfield House
2 Burnbrae Drive
Linwood
Renfrewshire
PA3 3BU
Scotland
Secretary NameMrs Lucy Jill Strachan
StatusCurrent
Appointed02 February 2024(27 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressBrookfield House
2 Burnbrae Drive
Linwood
Renfrewshire
PA3 3BU
Scotland
Director NameMr John Johnstone Elliot
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Whitaside
Langholm
Dumfriesshire
DG13 0JS
Scotland
Director NameMr David Campbell McGibbon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairways 2 Ewing Walk
Milngavie
Glasgow
G62 6EG
Scotland
Director NameMr David Deas Stevenson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpringhill
Langholm
Dumfriesshire
DG13 0LP
Scotland
Secretary NameDavid Francis Ferrie
NationalityBritish
StatusResigned
Appointed19 March 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 1999)
RoleCompany Director
Correspondence AddressWaters Edge
Wetheral
Carlisle
Cumbria
CA4 8HA
Director NameJohn David Douglas
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(2 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2005)
RoleDeputy Company Secretary
Correspondence Address20 Ashley Avenue
Dollar
Clackmannanshire
FK14 7EG
Scotland
Secretary NameJohn David Douglas
NationalityBritish
StatusResigned
Appointed15 November 1999(2 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2005)
RoleDeputy Company Secretary
Correspondence Address20 Ashley Avenue
Dollar
Clackmannanshire
FK14 7EG
Scotland
Director NameMichael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2003)
RoleFinance Director
Correspondence Address12 Lonsdale Terrace
Edinburgh
Midlothian
EH3 9HN
Scotland
Secretary NameMr Charles Roderick Stewart
NationalityBritish
StatusResigned
Appointed01 November 2005(8 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 02 February 2024)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBrookfield House
2 Burnbrae Drive
Linwood
Renfrewshire
PA3 3BU
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressBrookfield House
2 Burnbrae Drive
Linwood
Renfrewshire
PA3 3BU
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Malcolm Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
31 October 2023Accounts for a dormant company made up to 31 January 2023 (4 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 January 2022 (4 pages)
19 April 2022Director's details changed for Mr Alan Charles Palmer on 19 April 2022 (2 pages)
19 April 2022Secretary's details changed for Mr Charles Roderick Stewart on 19 April 2022 (1 page)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
11 October 2021Accounts for a dormant company made up to 31 January 2021 (4 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 November 2020Accounts for a dormant company made up to 31 January 2020 (4 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 January 2018 (4 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
2 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
9 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
9 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
9 August 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
9 August 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
20 August 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
20 August 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
5 October 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
5 October 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
28 January 2009Return made up to 31/12/08; no change of members (4 pages)
28 January 2009Return made up to 31/12/08; no change of members (4 pages)
12 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
12 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
25 January 2008Return made up to 31/12/07; no change of members (6 pages)
25 January 2008Return made up to 31/12/07; no change of members (6 pages)
6 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
6 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
17 January 2007Return made up to 31/12/06; full list of members (6 pages)
17 January 2007Return made up to 31/12/06; full list of members (6 pages)
22 September 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
22 September 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
24 August 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
24 August 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
11 April 2005Return made up to 31/12/04; full list of members (7 pages)
11 April 2005Return made up to 31/12/04; full list of members (7 pages)
9 November 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
9 November 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
5 July 2004Return made up to 22/05/04; full list of members (7 pages)
5 July 2004Return made up to 22/05/04; full list of members (7 pages)
2 March 2004Return made up to 31/12/03; full list of members (7 pages)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Return made up to 31/12/03; full list of members (7 pages)
2 March 2004Registered office changed on 02/03/04 from: stag house castlebank street glasgow lanarkshire G11 6DY (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Registered office changed on 02/03/04 from: stag house castlebank street glasgow lanarkshire G11 6DY (1 page)
28 November 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
28 November 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
17 March 2003Return made up to 31/12/02; full list of members (7 pages)
17 March 2003Return made up to 31/12/02; full list of members (7 pages)
29 November 2002Accounts for a dormant company made up to 1 February 2002 (4 pages)
29 November 2002Accounts for a dormant company made up to 1 February 2002 (4 pages)
29 November 2002Accounts for a dormant company made up to 1 February 2002 (4 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002New director appointed (2 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 November 2001Full accounts made up to 2 February 2001 (8 pages)
21 November 2001Full accounts made up to 2 February 2001 (8 pages)
21 November 2001Full accounts made up to 2 February 2001 (8 pages)
28 December 2000Return made up to 31/12/00; full list of members (6 pages)
28 December 2000Return made up to 31/12/00; full list of members (6 pages)
30 November 2000Full accounts made up to 28 January 2000 (12 pages)
30 November 2000Full accounts made up to 28 January 2000 (12 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 November 1999Full accounts made up to 29 January 1999 (12 pages)
23 November 1999Full accounts made up to 29 January 1999 (12 pages)
19 November 1999New secretary appointed;new director appointed (2 pages)
19 November 1999Secretary resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Registered office changed on 19/11/99 from: ashley bank house langholm dumfriesshire DG13 0EB (1 page)
19 November 1999Secretary resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Registered office changed on 19/11/99 from: ashley bank house langholm dumfriesshire DG13 0EB (1 page)
19 November 1999New secretary appointed;new director appointed (2 pages)
28 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 June 1998Full accounts made up to 30 January 1998 (13 pages)
23 June 1998Full accounts made up to 30 January 1998 (13 pages)
9 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
9 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
19 December 1997Secretary's particulars changed (1 page)
19 December 1997Secretary's particulars changed (1 page)
21 October 1997Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
21 October 1997Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997New secretary appointed (1 page)
22 May 1997New secretary appointed (1 page)
22 May 1997Registered office changed on 22/05/97 from: 151 st vincent street glasgow G2 5NJ (1 page)
22 May 1997New director appointed (3 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Registered office changed on 22/05/97 from: 151 st vincent street glasgow G2 5NJ (1 page)
22 May 1997New director appointed (1 page)
22 May 1997Secretary resigned (1 page)
22 May 1997New director appointed (1 page)
22 May 1997New director appointed (3 pages)
22 May 1997Director resigned (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997Director resigned (1 page)
21 February 1997Company name changed grampian brand LIMITED\certificate issued on 21/02/97 (2 pages)
21 February 1997Company name changed grampian brand LIMITED\certificate issued on 21/02/97 (2 pages)
20 February 1997Company name changed mm&s (2358) LIMITED\certificate issued on 20/02/97 (2 pages)
20 February 1997Company name changed mm&s (2358) LIMITED\certificate issued on 20/02/97 (2 pages)
31 December 1996Incorporation (14 pages)
31 December 1996Incorporation (14 pages)