Company NameGrampian Security Limited
Company StatusDissolved
Company NumberSC193262
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameLinda Wilken
NationalityBritish
StatusClosed
Appointed15 April 1999(2 months after company formation)
Appointment Duration16 years, 9 months (closed 02 February 2016)
RoleSecretary
Correspondence AddressBoghead
Clatt
Huntly
Aberdeenshire
AB54 4PB
Scotland
Director NameMr James Sangster Wilken
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(2 months after company formation)
Appointment Duration14 years, 3 months (resigned 14 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBoghead
Clatt
Huntly
Aberdeenshire
AB54 4PB
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr James S. Wilken
50.00%
Ordinary
1 at £1Mrs Linda Wilken
50.00%
Ordinary

Financials

Year2014
Net Worth£250
Cash£16,997
Current Liabilities£88,206

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved following liquidation (1 page)
2 November 2015Notice of final meeting of creditors (8 pages)
15 January 2015Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 (2 pages)
21 February 2014Registered office address changed from Boghead Clatt Huntly Aberdeenshire AB54 4PB on 21 February 2014 (2 pages)
31 January 2014Court order notice of winding up (1 page)
31 January 2014Notice of winding up order (1 page)
19 July 2013Termination of appointment of James Wilken as a director (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
8 August 2011Total exemption small company accounts made up to 28 February 2008 (7 pages)
19 April 2011Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 2
(4 pages)
18 April 2011Director's details changed for James Sangster Wilken on 1 January 2010 (2 pages)
18 April 2011Annual return made up to 28 January 2009 with a full list of shareholders (3 pages)
18 April 2011Director's details changed for James Sangster Wilken on 1 January 2010 (2 pages)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
13 August 2010First Gazette notice for compulsory strike-off (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
16 July 2009Total exemption small company accounts made up to 28 February 2007 (6 pages)
26 June 2009First Gazette notice for compulsory strike-off (1 page)
19 March 2009Total exemption small company accounts made up to 28 February 2006 (6 pages)
24 December 2008Return made up to 28/01/08; full list of members (3 pages)
23 December 2008Return made up to 28/01/07; full list of members (3 pages)
17 February 2006Return made up to 28/01/06; full list of members (6 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
2 February 2005Return made up to 28/01/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
23 March 2004Return made up to 09/02/04; full list of members (6 pages)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
3 March 2003Return made up to 09/02/03; full list of members (6 pages)
26 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
11 April 2002Return made up to 09/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/04/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
27 March 2001Return made up to 09/02/01; full list of members (6 pages)
4 December 2000Accounts for a small company made up to 29 February 2000 (10 pages)
25 April 2000Return made up to 09/02/00; full list of members (6 pages)
5 August 1999New secretary appointed (2 pages)
5 August 1999New director appointed (2 pages)
12 February 1999Secretary resigned;director resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: 78 montgomery street edinburgh EH7 5JA (1 page)
12 February 1999Director resigned (1 page)
9 February 1999Incorporation (16 pages)