Company NameGrandabz Limited
DirectorEric Chiong
Company StatusActive
Company NumberSC444864
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Eric Chiong
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Portland Street
Aberdeen
Aberdeenshire
AB11 6LN
Scotland

Location

Registered Address91 Portland Street
Aberdeen
AB11 6LN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Eric Chiong
100.00%
Ordinary

Financials

Year2014
Net Worth-£559
Cash£5,137
Current Liabilities£5,696

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 November 2022 (1 year, 5 months ago)
Next Return Due26 November 2023 (overdue)

Filing History

6 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
2 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
7 July 2018Compulsory strike-off action has been discontinued (1 page)
4 July 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
4 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
17 May 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 May 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
20 June 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
(3 pages)
26 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
(3 pages)
12 March 2013Incorporation (30 pages)
12 March 2013Incorporation (30 pages)