Company NameGrampian Fasteners Limited
DirectorsGary Henderson and Pauline Jayne Souter
Company StatusActive
Company NumberSC288414
CategoryPrivate Limited Company
Incorporation Date3 August 2005(18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gary Henderson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address106 Malcolm Road
Peterculter
Aberdeenshire
AB14 0XB
Scotland
Director NameMiss Pauline Jayne Souter
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address106 Malcolm Road
Peterculter
Aberdeenshire
AB14 0XB
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed05 February 2020(14 years, 6 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameA C Morrison & Richards (Corporation)
StatusResigned
Appointed21 November 2005(3 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 01 June 2015)
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland
Secretary NameA.C. Morrison & Richards Llp (Corporation)
StatusResigned
Appointed01 June 2015(9 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 February 2020)
Correspondence Address18 Bon Accord Crescent
Aberdeen
AB11 6XY
Scotland

Contact

Websitegrampianfasteners.com
Telephone01224 772777
Telephone regionAberdeen

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Pauline Jayne Souter
75.00%
Ordinary
1 at £1Gary Henderson
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Current Liabilities£249,996

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

8 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
16 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
17 August 2020Change of details for Miss Pauline Jayne Souter as a person with significant control on 6 April 2016 (2 pages)
17 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
19 February 2020Registered office address changed from 18 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6XY to 28 Albyn Place Aberdeen AB10 1YL on 19 February 2020 (2 pages)
19 February 2020Appointment of Stronachs Secretaries Limited as a secretary on 5 February 2020 (3 pages)
19 February 2020Termination of appointment of A.C. Morrison & Richards Llp as a secretary on 5 February 2020 (2 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
17 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
10 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
16 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4
(5 pages)
27 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4
(5 pages)
27 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4
(5 pages)
24 June 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (2 pages)
24 June 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (1 page)
24 June 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (1 page)
24 June 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (1 page)
24 June 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (2 pages)
24 June 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (2 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 4
(5 pages)
18 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 4
(5 pages)
18 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 4
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 4
(5 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 4
(5 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 4
(5 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 August 2012Secretary's details changed for A C Morrison & Richards on 3 August 2012 (1 page)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
30 August 2012Secretary's details changed for A C Morrison & Richards on 3 August 2012 (1 page)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
30 August 2012Director's details changed for Mr Gary Henderson on 13 July 2012 (2 pages)
30 August 2012Director's details changed for Miss Pauline Jayne Souter on 13 July 2012 (2 pages)
30 August 2012Secretary's details changed for A C Morrison & Richards on 3 August 2012 (1 page)
30 August 2012Director's details changed for Miss Pauline Jayne Souter on 13 July 2012 (2 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
30 August 2012Director's details changed for Mr Gary Henderson on 13 July 2012 (2 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 August 2011Annual return made up to 3 August 2011 (14 pages)
18 August 2011Annual return made up to 3 August 2011 (14 pages)
18 August 2011Annual return made up to 3 August 2011 (14 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 August 2009Return made up to 03/08/09; full list of members (5 pages)
29 August 2009Return made up to 03/08/09; full list of members (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 September 2008Return made up to 03/08/08; no change of members (7 pages)
2 September 2008Return made up to 03/08/08; no change of members (7 pages)
21 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 August 2007Return made up to 03/08/07; no change of members (7 pages)
23 August 2007Return made up to 03/08/07; no change of members (7 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 August 2006Return made up to 03/08/06; full list of members (7 pages)
21 August 2006Return made up to 03/08/06; full list of members (7 pages)
12 January 2006Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page)
12 January 2006Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005Registered office changed on 14/12/05 from: 12-16 albyn place aberdeen AB10 1PS (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005Registered office changed on 14/12/05 from: 12-16 albyn place aberdeen AB10 1PS (1 page)
14 December 2005New secretary appointed (2 pages)
14 December 2005New secretary appointed (2 pages)
1 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2005Incorporation (49 pages)
3 August 2005Incorporation (49 pages)