Company NameGrampian Fire & Safety Limited
DirectorsJacqueline Mary Riddoch and James Thomas Riddoch
Company StatusActive
Company NumberSC278157
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 4 months ago)
Previous NameJJRF Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jacqueline Mary Riddoch
Date of BirthApril 1961 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverton Lodge Dyce
Aberdeen
AB21 0EQ
Scotland
Director NameMr James Thomas Riddoch
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2005(same day as company formation)
RoleService Engineer
Country of ResidenceScotland
Correspondence AddressOverton Lodge Dyce
Aberdeen
AB21 0EQ
Scotland
Secretary NameJacqueline Mary Riddoch
NationalityBritish
StatusCurrent
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOverton Lodge, Dyce
Aberdeen
AB21 0EQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitegrampianfiresafetyaberdeen.co.uk

Location

Registered AddressOverton Lodge
Dyce
Aberdeen
AB21 0EQ
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

1 at £1Jacqueline Mary Riddoch
50.00%
Ordinary
1 at £1James Thomas Riddoch
50.00%
Ordinary

Financials

Year2014
Net Worth£29,800
Cash£53,171
Current Liabilities£131,824

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Filing History

8 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
10 April 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
9 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
11 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
20 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
21 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
15 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
5 April 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
5 April 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
10 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
30 May 2016Director's details changed for James Thomas Riddoch on 22 April 2016 (2 pages)
30 May 2016Secretary's details changed for Jacqueline Mary Riddoch on 22 April 2016 (1 page)
30 May 2016Secretary's details changed for Jacqueline Mary Riddoch on 22 April 2016 (1 page)
30 May 2016Director's details changed for Jacqueline Mary Riddoch on 22 April 2016 (2 pages)
30 May 2016Director's details changed for James Thomas Riddoch on 22 April 2016 (2 pages)
30 May 2016Director's details changed for James Thomas Riddoch on 22 April 2016 (2 pages)
30 May 2016Director's details changed for James Thomas Riddoch on 22 April 2016 (2 pages)
30 May 2016Director's details changed for Jacqueline Mary Riddoch on 22 April 2016 (2 pages)
19 May 2016Registered office address changed from Global House 88a Regent Quay Aberdeen Grampian AB11 5AS to Overton Lodge Dyce Aberdeen AB21 0EQ on 19 May 2016 (1 page)
19 May 2016Registered office address changed from Global House 88a Regent Quay Aberdeen Grampian AB11 5AS to Overton Lodge Dyce Aberdeen AB21 0EQ on 19 May 2016 (1 page)
3 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
3 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
1 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
1 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
23 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
23 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
13 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
24 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
24 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
24 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
11 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
11 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
6 September 2011Registered office address changed from 61 Powis Terrace Aberdeen Aberdeenshire AB25 3PZ on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 61 Powis Terrace Aberdeen Aberdeenshire AB25 3PZ on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 61 Powis Terrace Aberdeen Aberdeenshire AB25 3PZ on 6 September 2011 (1 page)
16 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for James Thomas Riddoch on 14 January 2010 (2 pages)
14 January 2010Director's details changed for James Thomas Riddoch on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Jacqueline Mary Riddoch on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Jacqueline Mary Riddoch on 14 January 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 March 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 January 2009Return made up to 07/01/09; full list of members (4 pages)
8 January 2009Return made up to 07/01/09; full list of members (4 pages)
31 December 2008Registered office changed on 31/12/2008 from 156 gallowgate aberdeen AB25 1DT (1 page)
31 December 2008Registered office changed on 31/12/2008 from 156 gallowgate aberdeen AB25 1DT (1 page)
2 May 2008Company name changed jjrf LIMITED\certificate issued on 09/05/08 (2 pages)
2 May 2008Company name changed jjrf LIMITED\certificate issued on 09/05/08 (2 pages)
4 February 2008Return made up to 07/01/08; full list of members (2 pages)
4 February 2008Return made up to 07/01/08; full list of members (2 pages)
14 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 January 2007Return made up to 07/01/07; full list of members (2 pages)
9 January 2007Return made up to 07/01/07; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 February 2006Return made up to 07/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2006Return made up to 07/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2005Ad 18/01/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 January 2005Ad 18/01/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 January 2005Incorporation (17 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005Incorporation (17 pages)