Company NameGrampian Business Collections Limited
Company StatusDissolved
Company NumberSC243380
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 3 months ago)
Dissolution Date30 August 2023 (8 months ago)
Previous NamesGBB Property Services Limited and Grampian Business Bureau Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Charles James Edmond
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10 Hilltop Crescent
Westhill
Aberdeenshire
AB32 6PJ
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusClosed
Appointed01 February 2008(4 years, 12 months after company formation)
Appointment Duration15 years, 7 months (closed 30 August 2023)
Correspondence AddressAnderson House 24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence AddressAnderson House
24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
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

Year2008
Net Worth£78,943
Cash£456
Current Liabilities£287,482

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 May 2010Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA Scotland on 26 May 2010 (2 pages)
22 April 2010Court order notice of winding up (1 page)
22 April 2010Notice of winding up order (1 page)
19 March 2010Company name changed grampian business bureau LIMITED\certificate issued on 19/03/10
  • CONNOT ‐
(3 pages)
19 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-12
(1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
5 March 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 1
(4 pages)
3 March 2010Director's details changed for Charles James Edmond on 4 February 2010 (2 pages)
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 1
(4 pages)
3 March 2010Director's details changed for Charles James Edmond on 4 February 2010 (2 pages)
3 March 2010Secretary's details changed for Plenderleath Runcie Llp on 4 February 2010 (2 pages)
3 March 2010Secretary's details changed for Plenderleath Runcie Llp on 4 February 2010 (2 pages)
24 February 2010Compulsory strike-off action has been suspended (1 page)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
13 November 2009Registered office address changed from 48 Queens Road Aberdeen AB15 4YE Scotland on 13 November 2009 (1 page)
6 November 2009Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009 (1 page)
3 March 2009Return made up to 04/02/09; full list of members (3 pages)
26 February 2009Return made up to 04/02/08; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008New secretary appointed (2 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 May 2007Return made up to 04/02/07; no change of members (6 pages)
18 May 2006Return made up to 04/02/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 April 2005Return made up to 04/02/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 July 2004Registered office changed on 15/07/04 from: 7 queens gardens aberdeen AB15 4YD (1 page)
7 May 2004Return made up to 04/02/04; full list of members (6 pages)
3 December 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
6 March 2003Company name changed gbb property services LIMITED\certificate issued on 06/03/03 (2 pages)
5 March 2003Partic of mort/charge * (6 pages)
21 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2003£ nc 1000/10000 04/02/03 (1 page)
21 February 2003Memorandum and Articles of Association (7 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned (1 page)
4 February 2003Incorporation (14 pages)