Company NameGroundcare Technology Limited
DirectorAlexander Armit
Company StatusActive
Company NumberSC265416
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameMr Alexander Armit
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKyrie
Bottomcraig
Newport-On-Tay
Fife
DD6 8SB
Scotland
Secretary NameAileen Armit
NationalityBritish
StatusCurrent
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressKyrie
Bottomcraig
Newport-On-Tay
Fife
DD6 8SB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address14 City Quay
Dundee
DD1 3JA
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A. Armit
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 1 week ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

14 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
22 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
17 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
18 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
3 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
10 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
1 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
21 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Alexander Armit on 24 March 2010 (2 pages)
25 March 2010Director's details changed for Alexander Armit on 24 March 2010 (2 pages)
21 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 March 2009Return made up to 24/03/09; full list of members (3 pages)
24 March 2009Return made up to 24/03/09; full list of members (3 pages)
25 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
25 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 April 2008Return made up to 24/03/08; full list of members (3 pages)
21 April 2008Return made up to 24/03/08; full list of members (3 pages)
7 September 2007Registered office changed on 07/09/07 from: 41 north lindsay street dundee DD1 1PW (1 page)
7 September 2007Registered office changed on 07/09/07 from: 41 north lindsay street dundee DD1 1PW (1 page)
4 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 April 2007Return made up to 24/03/07; full list of members (2 pages)
19 April 2007Return made up to 24/03/07; full list of members (2 pages)
30 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
29 March 2006Return made up to 24/03/06; full list of members (2 pages)
29 March 2006Return made up to 24/03/06; full list of members (2 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 April 2005Return made up to 24/03/05; full list of members (6 pages)
13 April 2005Return made up to 24/03/05; full list of members (6 pages)
30 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
30 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
24 March 2004Incorporation (17 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Incorporation (17 pages)