Aberdeen
AB10 1YL
Scotland
Director Name | Mr Gavin Murray |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2011(2 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Michael William Lacey |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2011(2 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Mark David Farrow |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2011(2 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2017(8 years after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Mark Jenkins |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Mr Albert William Matthew Mountain |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2011(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2012) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2012(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2017) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Website | grampianco.com |
---|---|
Email address | [email protected] |
Telephone | 01224 791144 |
Telephone region | Aberdeen |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Albert William Matthew Mountain 20.00% Ordinary |
---|---|
10k at £1 | Gavin Murray 20.00% Ordinary |
10k at £1 | Mark David Farrow 20.00% Ordinary |
10k at £1 | Michael William Lacey 20.00% Ordinary |
10k at £1 | Neil Bremner 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,373,401 |
Gross Profit | £3,350,429 |
Net Worth | £2,110,631 |
Cash | £436,817 |
Current Liabilities | £2,620,366 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
16 March 2020 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
28 November 2023 | Group of companies' accounts made up to 31 March 2023 (37 pages) |
---|---|
6 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
30 December 2022 | Group of companies' accounts made up to 31 March 2022 (37 pages) |
31 March 2022 | Group of companies' accounts made up to 31 March 2021 (36 pages) |
15 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
28 April 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
31 December 2020 | Group of companies' accounts made up to 31 March 2020 (35 pages) |
19 March 2020 | Alterations to floating charge 2 (10 pages) |
18 March 2020 | Registration of charge SC3558230003, created on 16 March 2020 (4 pages) |
18 March 2020 | Alterations to floating charge 1 (12 pages) |
17 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
4 March 2020 | Director's details changed for Mr Mark David Farrow on 1 January 2020 (2 pages) |
23 December 2019 | Group of companies' accounts made up to 31 March 2019 (35 pages) |
26 March 2019 | Resolutions
|
15 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
28 December 2018 | Group of companies' accounts made up to 31 March 2018 (35 pages) |
6 July 2018 | Director's details changed for Mr Michael William Lacey on 6 July 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 2 March 2018 with updates (5 pages) |
9 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
15 November 2017 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
15 November 2017 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
17 October 2017 | Registered 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 2017 | Registered 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 2017 | Purchase of own shares. (3 pages) |
22 September 2017 | Purchase of own shares. (3 pages) |
14 September 2017 | Termination of appointment of Albert William Matthew Mountain as a director on 5 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Albert William Matthew Mountain as a director on 5 September 2017 (1 page) |
11 September 2017 | Resolutions
|
11 September 2017 | Cancellation of shares. Statement of capital on 5 September 2017
|
11 September 2017 | Resolutions
|
11 September 2017 | Cancellation of shares. Statement of capital on 5 September 2017
|
13 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
12 April 2017 | Termination of appointment of Burnett & Reid Llp as a secretary on 1 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Burnett & Reid Llp as a secretary on 1 March 2017 (1 page) |
12 April 2017 | Appointment of Stronachs Secretaries Limited as a secretary on 1 March 2017 (2 pages) |
12 April 2017 | Appointment of Stronachs Secretaries Limited as a secretary on 1 March 2017 (2 pages) |
25 January 2017 | Registered 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 2017 | Registered 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 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
13 December 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
26 April 2016 | Director's details changed for Mr Michael William Lacey on 9 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Michael William Lacey on 9 April 2016 (2 pages) |
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
18 November 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
18 November 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
22 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
29 December 2014 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
29 December 2014 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
24 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
14 January 2014 | Alterations to floating charge 1 (11 pages) |
14 January 2014 | Alterations to floating charge 1 (11 pages) |
7 January 2014 | Alterations to floating charge 2 (11 pages) |
7 January 2014 | Alterations to floating charge 2 (11 pages) |
11 December 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
11 December 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
15 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
4 March 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
4 March 2013 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
4 March 2013 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
17 January 2013 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
17 January 2013 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
20 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Director's details changed for Mr Michael William Lacey on 30 March 2012 (2 pages) |
20 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Director's details changed for Mr Michael William Lacey on 30 March 2012 (2 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
17 March 2011 | Appointment of Mr Mark David Farrow as a director (2 pages) |
17 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Appointment of Mr Michael William Lacey as a director (2 pages) |
17 March 2011 | Appointment of Mr Gavin Murray as a director (2 pages) |
17 March 2011 | Appointment of Mr Albert William Matthew Mountain as a director (2 pages) |
17 March 2011 | Appointment of Mr Mark David Farrow as a director (2 pages) |
17 March 2011 | Appointment of Mr Albert William Matthew Mountain as a director (2 pages) |
17 March 2011 | Appointment of Mr Gavin Murray as a director (2 pages) |
17 March 2011 | Appointment of Mr Michael William Lacey as a director (2 pages) |
24 February 2011 | Termination of appointment of Mark Jenkins as a director (1 page) |
24 February 2011 | Termination of appointment of Mark Jenkins as a director (1 page) |
7 February 2011 | Registered office address changed from Birchwood Works Kinellar Aberdeen AB21 0SH on 7 February 2011 (1 page) |
7 February 2011 | Appointment of Burnett & Reid as a secretary (2 pages) |
7 February 2011 | Appointment of Burnett & Reid as a secretary (2 pages) |
7 February 2011 | Registered office address changed from Birchwood Works Kinellar Aberdeen AB21 0SH on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Birchwood Works Kinellar Aberdeen AB21 0SH on 7 February 2011 (1 page) |
2 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
2 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
8 March 2010 | Director's details changed for Mr Mark Jenkins on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Neil Bremner on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Neil Bremner on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Mark Jenkins on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Mark Jenkins on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Neil Bremner on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
29 July 2009 | Director appointed neil bremner (2 pages) |
29 July 2009 | Director appointed neil bremner (2 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 June 2009 | Ad 01/06/09\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages) |
15 June 2009 | Resolutions
|
15 June 2009 | Resolutions
|
15 June 2009 | Ad 01/06/09\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages) |
2 March 2009 | Incorporation (18 pages) |
2 March 2009 | Incorporation (18 pages) |