Company NameGrampian Oat Products Limited
Company StatusActive
Company NumberSC176950
CategoryPrivate Limited Company
Incorporation Date4 July 1997(26 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1561Manufacture of grain mill products
SIC 10611Grain milling

Directors

Director NameMr John Edward Lea
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr James John Lea
Date of BirthAugust 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed27 April 2018(20 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Mark Thomas Cookson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(25 years, 10 months after company formation)
Appointment Duration11 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameMr Mark Thomas Cookson
StatusCurrent
Appointed26 April 2023(25 years, 10 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Director NameDavid Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameDavid Flint
NationalityBritish
StatusResigned
Appointed04 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameMr Philip Lea
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 27 July 2001)
RoleConsulting Engineer
Correspondence AddressCalveley Court
Calveley
Tarporley
Cheshire
Secretary NameMr David Warr
NationalityBritish
StatusResigned
Appointed13 August 1997(1 month, 1 week after company formation)
Appointment Duration21 years, 3 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr David Warr
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2018(20 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameMr Peter Matthew Mellor
StatusResigned
Appointed01 December 2018(21 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 April 2023)
RoleCompany Director
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Peter Matthew Mellor
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(21 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 April 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland

Contact

Websitehamlynsoats.co.uk
Email address[email protected]
Telephone01261 843330
Telephone regionBanff

Location

Registered AddressCitypoint
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Morning Foods LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Filing History

15 June 2023Confirmation statement made on 10 June 2023 with updates (4 pages)
26 April 2023Appointment of Mr Mark Thomas Cookson as a secretary on 26 April 2023 (2 pages)
26 April 2023Appointment of Mr Mark Thomas Cookson as a director on 26 April 2023 (2 pages)
26 April 2023Termination of appointment of Peter Matthew Mellor as a director on 26 April 2023 (1 page)
26 April 2023Termination of appointment of Peter Matthew Mellor as a secretary on 26 April 2023 (1 page)
17 April 2023Accounts for a dormant company made up to 31 July 2022 (6 pages)
10 June 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
29 March 2022Accounts for a dormant company made up to 31 July 2021 (6 pages)
10 June 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
10 June 2021Director's details changed for Mr Peter Matthew Mellor on 10 June 2021 (2 pages)
19 April 2021Accounts for a dormant company made up to 31 July 2020 (5 pages)
19 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
23 December 2019Accounts for a dormant company made up to 31 July 2019 (6 pages)
28 June 2019Termination of appointment of David Warr as a director on 28 June 2019 (1 page)
28 June 2019Appointment of Mr Peter Matthew Mellor as a director on 28 June 2019 (2 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
28 January 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
8 January 2019Director's details changed for Mr John Edward Lea on 29 December 2018 (2 pages)
8 January 2019Director's details changed for Mr James John Lea on 29 December 2018 (2 pages)
12 December 2018Termination of appointment of David Warr as a secretary on 1 December 2018 (1 page)
12 December 2018Appointment of Mr Peter Matthew Mellor as a secretary on 1 December 2018 (2 pages)
4 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
3 May 2018Accounts for a dormant company made up to 31 July 2017 (7 pages)
30 April 2018Appointment of Mr David Warr as a director on 28 April 2018 (2 pages)
30 April 2018Appointment of Mr James John Lea as a director on 27 April 2018 (2 pages)
26 February 2018Notification of Morning Foods Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
5 May 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
5 May 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
12 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
12 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
18 April 2016Director's details changed for Mr John Edward Lea on 1 April 2016 (2 pages)
18 April 2016Director's details changed for Mr John Edward Lea on 1 April 2016 (2 pages)
18 April 2016Secretary's details changed for Mr David Warr on 1 April 2016 (1 page)
18 April 2016Secretary's details changed for Mr David Warr on 1 April 2016 (1 page)
12 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
14 July 2014Secretary's details changed for Mr David Warr on 1 December 2013 (1 page)
14 July 2014Secretary's details changed for Mr David Warr on 1 December 2013 (1 page)
14 July 2014Secretary's details changed for Mr David Warr on 1 December 2013 (1 page)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
15 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
23 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
23 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
16 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
10 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
10 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
27 April 2011Registered office address changed from 17 Rothesay Place Edinburgh Midlothian EH3 7SQ on 27 April 2011 (1 page)
27 April 2011Registered office address changed from 17 Rothesay Place Edinburgh Midlothian EH3 7SQ on 27 April 2011 (1 page)
12 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
12 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
29 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
28 July 2009Return made up to 29/06/09; full list of members (3 pages)
28 July 2009Return made up to 29/06/09; full list of members (3 pages)
20 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
20 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
15 July 2008Return made up to 29/06/08; full list of members (3 pages)
15 July 2008Return made up to 29/06/08; full list of members (3 pages)
16 May 2008Full accounts made up to 31 July 2007 (5 pages)
16 May 2008Full accounts made up to 31 July 2007 (5 pages)
12 July 2007Return made up to 29/06/07; no change of members (6 pages)
12 July 2007Return made up to 29/06/07; no change of members (6 pages)
16 May 2007Accounts for a small company made up to 31 July 2006 (5 pages)
16 May 2007Accounts for a small company made up to 31 July 2006 (5 pages)
11 July 2006Return made up to 29/06/06; full list of members (6 pages)
11 July 2006Return made up to 29/06/06; full list of members (6 pages)
16 May 2006Full accounts made up to 31 July 2005 (5 pages)
16 May 2006Full accounts made up to 31 July 2005 (5 pages)
18 July 2005Return made up to 29/06/05; full list of members (6 pages)
18 July 2005Return made up to 29/06/05; full list of members (6 pages)
13 May 2005Full accounts made up to 31 July 2004 (5 pages)
13 May 2005Full accounts made up to 31 July 2004 (5 pages)
12 July 2004Return made up to 29/06/04; full list of members (6 pages)
12 July 2004Return made up to 29/06/04; full list of members (6 pages)
19 May 2004Full accounts made up to 31 July 2003 (5 pages)
19 May 2004Full accounts made up to 31 July 2003 (5 pages)
9 August 2003Return made up to 04/07/03; full list of members (6 pages)
9 August 2003Return made up to 04/07/03; full list of members (6 pages)
23 April 2003Full accounts made up to 31 July 2002 (5 pages)
23 April 2003Full accounts made up to 31 July 2002 (5 pages)
4 July 2002Return made up to 04/07/02; full list of members (6 pages)
4 July 2002Return made up to 04/07/02; full list of members (6 pages)
2 May 2002Full accounts made up to 31 July 2001 (5 pages)
2 May 2002Full accounts made up to 31 July 2001 (5 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
19 July 2001Return made up to 04/07/01; full list of members (6 pages)
19 July 2001Return made up to 04/07/01; full list of members (6 pages)
3 May 2001Full accounts made up to 31 July 2000 (5 pages)
3 May 2001Full accounts made up to 31 July 2000 (5 pages)
12 July 2000Return made up to 04/07/00; full list of members (6 pages)
12 July 2000Return made up to 04/07/00; full list of members (6 pages)
9 May 2000Full accounts made up to 31 July 1999 (5 pages)
9 May 2000Full accounts made up to 31 July 1999 (5 pages)
6 October 1999Registered office changed on 06/10/99 from: 16 rothesay place edinburgh midlothian EH3 7SQ (1 page)
6 October 1999Registered office changed on 06/10/99 from: 16 rothesay place edinburgh midlothian EH3 7SQ (1 page)
9 September 1999Registered office changed on 09/09/99 from: 152 bath street glasgow G2 4TB (1 page)
9 September 1999Registered office changed on 09/09/99 from: 152 bath street glasgow G2 4TB (1 page)
1 September 1999Return made up to 04/07/99; no change of members (5 pages)
1 September 1999Return made up to 04/07/99; no change of members (5 pages)
15 April 1999Full accounts made up to 31 July 1998 (5 pages)
15 April 1999Full accounts made up to 31 July 1998 (5 pages)
28 July 1998Return made up to 04/07/98; full list of members (6 pages)
28 July 1998Return made up to 04/07/98; full list of members (6 pages)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997New secretary appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997New secretary appointed (2 pages)
26 August 1997Company name changed macrocom (439) LIMITED\certificate issued on 27/08/97 (3 pages)
26 August 1997Company name changed macrocom (439) LIMITED\certificate issued on 27/08/97 (3 pages)
21 August 1997Memorandum and Articles of Association (5 pages)
21 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 August 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/08/97
(2 pages)
21 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 August 1997Memorandum and Articles of Association (5 pages)
21 August 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/08/97
(2 pages)
4 July 1997Incorporation (27 pages)
4 July 1997Incorporation (27 pages)