Company NameGrampian Continental Limited
Company StatusActive
Company NumberSC355823
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Neil James Bremner
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed20 July 2009(4 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Gavin Murray
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2011(2 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Michael William Lacey
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2011(2 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Mark David Farrow
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2011(2 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed01 March 2017(8 years after company formation)
Appointment Duration7 years, 1 month
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Mark Jenkins
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMr Albert William Matthew Mountain
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed04 February 2011(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2012)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusResigned
Appointed01 October 2012(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2017)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Contact

Websitegrampianco.com
Email address[email protected]
Telephone01224 791144
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

10k at £1Albert William Matthew Mountain
20.00%
Ordinary
10k at £1Gavin Murray
20.00%
Ordinary
10k at £1Mark David Farrow
20.00%
Ordinary
10k at £1Michael William Lacey
20.00%
Ordinary
10k at £1Neil Bremner
20.00%
Ordinary

Financials

Year2014
Turnover£15,373,401
Gross Profit£3,350,429
Net Worth£2,110,631
Cash£436,817
Current Liabilities£2,620,366

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

16 March 2020Delivered on: 18 March 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those subjects situated to the north side of minto drive, altens industrial estate, aberdeen being the whole subjects registered in the land register of scotland under (I) title number KNC3739 and (ii) title number KNC6201.
Outstanding
14 July 2009Delivered on: 17 July 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
10 July 2009Delivered on: 17 July 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

28 November 2023Group of companies' accounts made up to 31 March 2023 (37 pages)
6 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
30 December 2022Group of companies' accounts made up to 31 March 2022 (37 pages)
31 March 2022Group of companies' accounts made up to 31 March 2021 (36 pages)
15 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
28 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
31 December 2020Group of companies' accounts made up to 31 March 2020 (35 pages)
19 March 2020Alterations to floating charge 2 (10 pages)
18 March 2020Registration of charge SC3558230003, created on 16 March 2020 (4 pages)
18 March 2020Alterations to floating charge 1 (12 pages)
17 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
4 March 2020Director's details changed for Mr Mark David Farrow on 1 January 2020 (2 pages)
23 December 2019Group of companies' accounts made up to 31 March 2019 (35 pages)
26 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
15 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
28 December 2018Group of companies' accounts made up to 31 March 2018 (35 pages)
6 July 2018Director's details changed for Mr Michael William Lacey on 6 July 2018 (2 pages)
6 April 2018Confirmation statement made on 2 March 2018 with updates (5 pages)
9 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
15 November 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
15 November 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
22 September 2017Purchase of own shares. (3 pages)
22 September 2017Purchase of own shares. (3 pages)
14 September 2017Termination of appointment of Albert William Matthew Mountain as a director on 5 September 2017 (1 page)
14 September 2017Termination of appointment of Albert William Matthew Mountain as a director on 5 September 2017 (1 page)
11 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 September 2017Cancellation of shares. Statement of capital on 5 September 2017
  • GBP 40,000
(4 pages)
11 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 September 2017Cancellation of shares. Statement of capital on 5 September 2017
  • GBP 40,000
(4 pages)
13 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
12 April 2017Termination of appointment of Burnett & Reid Llp as a secretary on 1 March 2017 (1 page)
12 April 2017Termination of appointment of Burnett & Reid Llp as a secretary on 1 March 2017 (1 page)
12 April 2017Appointment of Stronachs Secretaries Limited as a secretary on 1 March 2017 (2 pages)
12 April 2017Appointment of Stronachs Secretaries Limited as a secretary on 1 March 2017 (2 pages)
25 January 2017Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to 34 Albyn Place Aberdeen AB10 1FW on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to 34 Albyn Place Aberdeen AB10 1FW on 25 January 2017 (1 page)
13 December 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
13 December 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
26 April 2016Director's details changed for Mr Michael William Lacey on 9 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Michael William Lacey on 9 April 2016 (2 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50,000
(6 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50,000
(6 pages)
18 November 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
18 November 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
22 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 50,000
(6 pages)
22 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 50,000
(6 pages)
22 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 50,000
(6 pages)
29 December 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
29 December 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
24 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 50,000
(6 pages)
24 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 50,000
(6 pages)
24 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 50,000
(6 pages)
14 January 2014Alterations to floating charge 1 (11 pages)
14 January 2014Alterations to floating charge 1 (11 pages)
7 January 2014Alterations to floating charge 2 (11 pages)
7 January 2014Alterations to floating charge 2 (11 pages)
11 December 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
11 December 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
15 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
4 March 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
4 March 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
4 March 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
4 March 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
17 January 2013Group of companies' accounts made up to 31 March 2012 (29 pages)
17 January 2013Group of companies' accounts made up to 31 March 2012 (29 pages)
20 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
20 April 2012Director's details changed for Mr Michael William Lacey on 30 March 2012 (2 pages)
20 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
20 April 2012Director's details changed for Mr Michael William Lacey on 30 March 2012 (2 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
17 March 2011Appointment of Mr Mark David Farrow as a director (2 pages)
17 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
17 March 2011Appointment of Mr Michael William Lacey as a director (2 pages)
17 March 2011Appointment of Mr Gavin Murray as a director (2 pages)
17 March 2011Appointment of Mr Albert William Matthew Mountain as a director (2 pages)
17 March 2011Appointment of Mr Mark David Farrow as a director (2 pages)
17 March 2011Appointment of Mr Albert William Matthew Mountain as a director (2 pages)
17 March 2011Appointment of Mr Gavin Murray as a director (2 pages)
17 March 2011Appointment of Mr Michael William Lacey as a director (2 pages)
24 February 2011Termination of appointment of Mark Jenkins as a director (1 page)
24 February 2011Termination of appointment of Mark Jenkins as a director (1 page)
7 February 2011Registered office address changed from Birchwood Works Kinellar Aberdeen AB21 0SH on 7 February 2011 (1 page)
7 February 2011Appointment of Burnett & Reid as a secretary (2 pages)
7 February 2011Appointment of Burnett & Reid as a secretary (2 pages)
7 February 2011Registered office address changed from Birchwood Works Kinellar Aberdeen AB21 0SH on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Birchwood Works Kinellar Aberdeen AB21 0SH on 7 February 2011 (1 page)
2 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
2 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
8 March 2010Director's details changed for Mr Mark Jenkins on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Neil Bremner on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Neil Bremner on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Mark Jenkins on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Mark Jenkins on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Neil Bremner on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
29 July 2009Director appointed neil bremner (2 pages)
29 July 2009Director appointed neil bremner (2 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 June 2009Ad 01/06/09\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages)
15 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2009Ad 01/06/09\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages)
2 March 2009Incorporation (18 pages)
2 March 2009Incorporation (18 pages)