Company NameGrampian Tweed Limited
Company StatusActive
Company NumberSC715032
CategoryPrivate Limited Company
Incorporation Date15 November 2021(2 years, 5 months ago)
Previous NameNorth Star Db 4 Limited

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Fraser Robert Dobbie
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Alan Holden
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Matthew James Gordon
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameJames Bradford
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(1 year, 11 months after company formation)
Appointment Duration5 months, 2 weeks
RoleChief Technology Officer
Country of ResidenceScotland
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed04 October 2022(10 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Wil Jones
Date of BirthDecember 1986 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed15 November 2021(same day as company formation)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 65 Curzon Street
London
W1J 8PE
Director NameMr Andrew Neil O'Hara
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 65 Curzon Street
London
W1J 8PE

Location

Registered Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months ago)
Next Return Due28 November 2024 (7 months, 2 weeks from now)

Charges

20 December 2021Delivered on: 6 January 2022
Persons entitled: Lucid Trustee Services Limited (The Security Trustee)

Classification: A registered charge
Outstanding
20 December 2021Delivered on: 30 December 2021
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
20 December 2021Delivered on: 30 December 2021
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

14 November 2023Confirmation statement made on 14 November 2023 with updates (4 pages)
2 November 2023Appointment of James Bradford as a director on 2 November 2023 (2 pages)
20 September 2023Accounts for a small company made up to 31 December 2022 (17 pages)
1 December 2022Confirmation statement made on 14 November 2022 with updates (5 pages)
23 November 2022Change of details for Kroll Nominees Limited as a person with significant control on 31 March 2022 (2 pages)
22 November 2022Change of details for Lucid Nominees Limited as a person with significant control on 31 March 2022 (2 pages)
21 October 2022Appointment of Burness Paull Llp as a secretary on 4 October 2022 (2 pages)
6 October 2022Company name changed north star db 4 LIMITED\certificate issued on 06/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-14
(3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (17 pages)
26 September 2022Termination of appointment of Wil Jones as a director on 5 February 2022 (1 page)
26 September 2022Termination of appointment of Andrew Neil O'hara as a director on 5 February 2022 (1 page)
19 January 2022Cessation of North Star Renewables Limited as a person with significant control on 20 December 2021 (3 pages)
18 January 2022Notification of Lucid Nominees Limited as a person with significant control on 20 December 2021 (4 pages)
6 January 2022Registration of charge SC7150320003, created on 20 December 2021 (24 pages)
30 December 2021Registration of charge SC7150320001, created on 20 December 2021 (52 pages)
30 December 2021Registration of charge SC7150320002, created on 20 December 2021 (15 pages)
21 December 2021Current accounting period shortened from 30 November 2022 to 31 December 2021 (1 page)
15 November 2021Incorporation
Statement of capital on 2021-11-15
  • GBP 1
(37 pages)