Company NameGrampian Plant And Machinery Limited
DirectorsMaxwell Morris Keigwin Argo and Anne Ferguson Argo
Company StatusActive
Company NumberSC238020
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Maxwell Morris Keigwin Argo
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2002(4 days after company formation)
Appointment Duration21 years, 6 months
RolePlant & Machinery Salesman
Country of ResidenceScotland
Correspondence AddressMoss Side Of Arthrath
Auchleuchries
Ellon
Aberdeenshire
AB41 8EF
Scotland
Director NameMrs Anne Ferguson Argo
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(4 years, 5 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMoss Side Of Arthrath
Auchleuchries
Ellon
Aberdeenshire
AB41 8EF
Scotland
Secretary NameMrs Anne Ferguson Argo
NationalityBritish
StatusCurrent
Appointed02 April 2007(4 years, 5 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMoss Side Of Arthrath
Auchleuchries
Ellon
Aberdeenshire
AB41 8EF
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NameAG Accounting (Corporation)
StatusResigned
Appointed15 October 2002(4 days after company formation)
Appointment Duration4 years, 5 months (resigned 02 April 2007)
Correspondence Address40 Urquhart Road
Aberdeen
Aberdeenshire
AB24 5LT
Scotland

Contact

Websitewww.grampianplant.co.uk

Location

Registered AddressMoss Side Of Arthrath
Auchleuchries
Ellon
Aberdeenshire
AB41 8EF
Scotland
ConstituencyGordon
WardEllon and District
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anne Ferguson Argo
50.00%
Ordinary
1 at £1Maxwell Morris Keigwin Argo
50.00%
Ordinary

Financials

Year2014
Turnover£303,836
Gross Profit£71,277
Net Worth£63
Cash£166,124
Current Liabilities£296,151

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Charges

27 April 2007Delivered on: 2 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

28 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
30 October 2023Confirmation statement made on 11 October 2023 with updates (4 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
20 October 2022Confirmation statement made on 11 October 2022 with updates (5 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
16 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 November 2018Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
15 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
17 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
17 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
17 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
2 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
28 October 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
28 October 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
9 December 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
9 December 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 November 2009Director's details changed for Maxwell Morris Keigwin Argo on 11 October 2009 (2 pages)
3 November 2009Director's details changed for Maxwell Morris Keigwin Argo on 11 October 2009 (2 pages)
3 November 2009Director's details changed for Anne Ferguson Argo on 11 October 2009 (2 pages)
3 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Anne Ferguson Argo on 11 October 2009 (2 pages)
3 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 December 2008Ad 01/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 December 2008Ad 01/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 December 2008Return made up to 11/10/08; full list of members (4 pages)
9 December 2008Return made up to 11/10/08; full list of members (4 pages)
9 November 2007Return made up to 11/10/07; no change of members (7 pages)
9 November 2007Return made up to 11/10/07; no change of members (7 pages)
25 July 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
25 July 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
2 May 2007Partic of mort/charge * (3 pages)
2 May 2007Partic of mort/charge * (3 pages)
23 April 2007New secretary appointed;new director appointed (1 page)
23 April 2007New secretary appointed;new director appointed (1 page)
16 April 2007Registered office changed on 16/04/07 from: 40 urquhart road aberdeen AB24 5LT (1 page)
16 April 2007Registered office changed on 16/04/07 from: 40 urquhart road aberdeen AB24 5LT (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Accounting reference date extended from 31/10/07 to 30/04/08 (1 page)
16 April 2007Accounting reference date extended from 31/10/07 to 30/04/08 (1 page)
16 April 2007Secretary resigned (1 page)
28 November 2006Return made up to 11/10/06; full list of members (6 pages)
28 November 2006Return made up to 11/10/06; full list of members (6 pages)
31 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
31 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
1 December 2005Return made up to 11/10/05; full list of members (6 pages)
1 December 2005Return made up to 11/10/05; full list of members (6 pages)
31 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
31 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
10 November 2004Return made up to 11/10/04; full list of members (6 pages)
10 November 2004Return made up to 11/10/04; full list of members (6 pages)
29 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
29 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
23 December 2003New secretary appointed (2 pages)
23 December 2003Return made up to 23/09/03; full list of members (6 pages)
23 December 2003Return made up to 23/09/03; full list of members (6 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
6 November 2002Ad 15/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002Ad 15/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
11 October 2002Incorporation (17 pages)
11 October 2002Incorporation (17 pages)