Company NameGrampian Translation Services Ltd
DirectorsSumaya Salih and Eltijani Abdelrahim Elyas
Company StatusActive
Company NumberSC330459
CategoryPrivate Limited Company
Incorporation Date5 September 2007(16 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Secretary NameMrs Sumaya Salih
NationalityBritish
StatusCurrent
Appointed27 September 2007(3 weeks, 1 day after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address80 Fountainhall Road
Aberdeen
AB15 4EH
Scotland
Director NameSumaya Salih
Date of BirthJune 1970 (Born 53 years ago)
NationalitySudanese
StatusCurrent
Appointed01 October 2008(1 year after company formation)
Appointment Duration15 years, 7 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address80 Fountainhall Road
Aberdeen
AB15 4EH
Scotland
Director NameDr Eltijani Abdelrahim Elyas
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(13 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleEngineer
Country of ResidenceScotland
Correspondence Address80 Fountainhall Road
Aberdeen
AB15 4EH
Scotland
Director NameMr Eltijani Elias
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySudanese
StatusResigned
Appointed27 September 2007(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 01 October 2008)
RoleTranslater
Country of ResidenceUnited Kingdom
Correspondence Address4a Charlotte Street
Aberdeen
Aberdeenshire
AB25 1LR
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Contact

Websitegrampian-translation.co.uk

Location

Registered Address96 Rosemount Viaduct
Aberdeen
AB25 1NX
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Elias Eltijani
50.00%
Ordinary
1 at £1Sumaya Salim
50.00%
Ordinary

Financials

Year2014
Net Worth£340
Cash£1,557
Current Liabilities£5,255

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 2 weeks from now)

Filing History

17 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
17 April 2023Micro company accounts made up to 30 September 2022 (6 pages)
16 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
10 November 2021Micro company accounts made up to 30 September 2021 (6 pages)
2 November 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (6 pages)
5 April 2021Appointment of Dr Eltijani Abdelrahim Elyas as a director on 1 April 2021 (2 pages)
8 September 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
8 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
6 November 2019Registered office address changed from 42 Queens Road Aberdeen AB15 4YE Scotland to 96 Rosemount Viaduct Aberdeen AB25 1NX on 6 November 2019 (1 page)
17 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
9 January 2019Change of details for Mrs Sumaya Salih as a person with significant control on 8 January 2019 (2 pages)
9 January 2019Change of details for Mr Elyas Eltijani as a person with significant control on 8 January 2019 (2 pages)
9 January 2019Change of details for Mr Elyas Eltijani as a person with significant control on 8 January 2019 (2 pages)
9 January 2019Change of details for Mrs Sumaya Salih as a person with significant control on 8 January 2019 (2 pages)
9 January 2019Change of details for Mrs Sumaya Salim as a person with significant control on 6 April 2016 (2 pages)
8 January 2019Director's details changed for Sumaya Salih on 8 January 2019 (2 pages)
8 January 2019Director's details changed for Sumaya Salih on 8 January 2019 (2 pages)
8 January 2019Secretary's details changed for Sumaya Salih on 8 January 2019 (1 page)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
5 September 2018Change of details for Mr Elyas Eltijani as a person with significant control on 6 April 2016 (2 pages)
5 September 2018Change of details for Mrs Sumaya Salim as a person with significant control on 6 April 2016 (2 pages)
24 August 2018Registered office address changed from 72 Carden Place Aberdeen AB10 1UL to 42 Queens Road Aberdeen AB15 4YE on 24 August 2018 (1 page)
27 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
6 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 September 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
7 September 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
16 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 September 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 January 2012Company name changed ee consultants LTD\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2012-01-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 January 2012Company name changed ee consultants LTD\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2012-01-19
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2011Company name changed grampian translation services LIMITED\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2011Company name changed grampian translation services LIMITED\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-30
  • NM01 ‐ Change of name by resolution
(3 pages)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 May 2011Registered office address changed from 4a Charlotte Street Aberdeen AB25 1LR Scotland on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 4a Charlotte Street Aberdeen AB25 1LR Scotland on 10 May 2011 (1 page)
27 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Sumaya Salih on 5 September 2010 (2 pages)
27 September 2010Registered office address changed from Union Plaza, (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 27 September 2010 (1 page)
27 September 2010Director's details changed for Sumaya Salih on 5 September 2010 (2 pages)
27 September 2010Registered office address changed from Union Plaza, (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 27 September 2010 (1 page)
27 September 2010Director's details changed for Sumaya Salih on 5 September 2010 (2 pages)
27 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 October 2009Return made up to 05/09/09; full list of members (3 pages)
1 October 2009Return made up to 05/09/09; full list of members (3 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 November 2008Registered office changed on 25/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
25 November 2008Registered office changed on 25/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
15 October 2008Return made up to 05/09/08; full list of members (3 pages)
15 October 2008Return made up to 05/09/08; full list of members (3 pages)
6 October 2008Ad 01/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 October 2008Director appointed sumaya salih (2 pages)
6 October 2008Director appointed sumaya salih (2 pages)
6 October 2008Ad 01/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 October 2008Appointment terminated director eltijani elias (1 page)
6 October 2008Appointment terminated director eltijani elias (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007Secretary resigned (1 page)
28 September 2007Company name changed spreelink LIMITED\certificate issued on 28/09/07 (2 pages)
28 September 2007Company name changed spreelink LIMITED\certificate issued on 28/09/07 (2 pages)
5 September 2007Incorporation (21 pages)
5 September 2007Incorporation (21 pages)