ALAN GRANT DEVELOPMENTS LTD.

Register to unlock more data on OkredoRegister

ALAN GRANT DEVELOPMENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC154387

Incorporation date

21/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fairways, Lang Stracht, Alford AB33 8FWCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1994)
dot icon04/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon13/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/05/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon19/12/2023
Satisfaction of charge 2 in full
dot icon22/11/2023
Confirmation statement made on 2023-11-21 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/05/2023
Total exemption full accounts made up to 2021-12-31
dot icon20/04/2023
Compulsory strike-off action has been discontinued
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon10/01/2023
Confirmation statement made on 2022-11-21 with updates
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/01/2021
Satisfaction of charge 7 in full
dot icon21/12/2020
Satisfaction of charge 16 in full
dot icon23/11/2020
Confirmation statement made on 2020-11-21 with updates
dot icon19/10/2020
Director's details changed for Angela Gorbold on 2020-10-19
dot icon28/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon17/10/2019
Registered office address changed from Grampian House 59 Main Street Alford Aberdeenshire AB33 8PX to Fairways Lang Stracht Alford AB33 8FW on 2019-10-17
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2018-11-21 with updates
dot icon08/01/2019
Satisfaction of charge 11 in full
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon05/09/2016
Accounts for a small company made up to 2015-12-31
dot icon18/08/2016
Part of the property or undertaking has been released from charge 2
dot icon18/08/2016
Satisfaction of charge 19 in full
dot icon18/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon19/08/2015
Accounts for a small company made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon03/10/2014
Accounts for a small company made up to 2013-12-31
dot icon22/05/2014
Satisfaction of charge 10 in full
dot icon21/05/2014
Satisfaction of charge 8 in full
dot icon21/05/2014
Satisfaction of charge 6 in full
dot icon21/05/2014
Satisfaction of charge 9 in full
dot icon21/05/2014
Satisfaction of charge 12 in full
dot icon21/05/2014
Satisfaction of charge 4 in full
dot icon21/05/2014
Satisfaction of charge 13 in full
dot icon21/05/2014
Satisfaction of charge 5 in full
dot icon21/05/2014
Satisfaction of charge 18 in full
dot icon21/05/2014
Satisfaction of charge 17 in full
dot icon21/05/2014
Satisfaction of charge 15 in full
dot icon22/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon22/11/2013
Director's details changed for Angela Mccardle on 2013-09-30
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon08/10/2012
Accounts for a small company made up to 2011-12-31
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 19
dot icon30/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon29/11/2011
Director's details changed for Angela Mccardle on 2011-11-29
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon09/05/2011
Termination of appointment of Mark Mccardle as a director
dot icon26/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon02/12/2009
Director's details changed for Angela Mccardle on 2009-12-02
dot icon02/12/2009
Director's details changed for Mark Justin Mccardle on 2009-12-02
dot icon02/12/2009
Director's details changed for Kathleen Elizabeth Grant on 2009-12-02
dot icon02/12/2009
Director's details changed for Alan Grant on 2009-12-02
dot icon29/10/2009
Accounts for a small company made up to 2008-12-31
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 18
dot icon20/01/2009
Appointment terminated director brian pirie
dot icon08/01/2009
Appointment terminated director gordon cusiter
dot icon16/12/2008
Return made up to 21/11/08; full list of members
dot icon28/10/2008
Accounts for a small company made up to 2007-12-31
dot icon02/08/2008
Particulars of a mortgage or charge / charge no: 17
dot icon02/07/2008
Director appointed mark justin mccardle
dot icon23/01/2008
New director appointed
dot icon04/01/2008
Partic of mort/charge *
dot icon21/12/2007
Return made up to 21/11/07; full list of members
dot icon26/10/2007
Accounts for a small company made up to 2006-12-31
dot icon30/08/2007
Partic of mort/charge *
dot icon22/08/2007
Partic of mort/charge *
dot icon30/11/2006
Return made up to 21/11/06; full list of members
dot icon25/11/2006
Partic of mort/charge *
dot icon14/09/2006
Accounts for a small company made up to 2005-12-31
dot icon04/09/2006
New director appointed
dot icon01/12/2005
Return made up to 21/11/05; full list of members
dot icon28/07/2005
Accounts for a small company made up to 2004-12-31
dot icon29/11/2004
Return made up to 21/11/04; full list of members
dot icon16/08/2004
Registered office changed on 16/08/04 from: grampian house lang stracht alford aberdeenshire AB33 8FW
dot icon30/07/2004
Certificate of change of name
dot icon24/05/2004
Accounts for a small company made up to 2003-12-31
dot icon16/03/2004
Partic of mort/charge *
dot icon24/02/2004
Partic of mort/charge *
dot icon26/01/2004
Return made up to 21/11/03; full list of members
dot icon06/11/2003
Partic of mort/charge *
dot icon21/07/2003
Partic of mort/charge *
dot icon26/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/12/2002
Return made up to 21/11/02; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/08/2002
Partic of mort/charge *
dot icon20/12/2001
Return made up to 21/11/01; full list of members
dot icon01/11/2001
New director appointed
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon25/10/2001
Partic of mort/charge *
dot icon05/09/2001
Partic of mort/charge *
dot icon03/09/2001
Partic of mort/charge *
dot icon14/05/2001
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon23/01/2001
Accounts for a small company made up to 2000-04-30
dot icon07/01/2001
New director appointed
dot icon18/12/2000
Return made up to 21/11/00; full list of members
dot icon24/05/2000
Partic of mort/charge *
dot icon17/05/2000
£ ic 10000/3000 20/04/00 £ sr 7000@1=7000
dot icon26/04/2000
Registered office changed on 26/04/00 from: 2 bon accord crescent aberdeen AB1 2DH
dot icon26/04/2000
New secretary appointed
dot icon25/04/2000
Director resigned
dot icon20/03/2000
Declaration of shares redemption:auditor's report
dot icon26/01/2000
Full accounts made up to 1999-04-30
dot icon18/01/2000
Return made up to 21/11/99; full list of members
dot icon30/12/1998
Accounts for a small company made up to 1998-04-30
dot icon25/11/1998
Return made up to 21/11/98; full list of members
dot icon31/12/1997
Accounts for a small company made up to 1997-04-30
dot icon28/11/1997
Return made up to 21/11/97; no change of members
dot icon24/03/1997
Partic of mort/charge *
dot icon14/02/1997
Dec mort/charge *
dot icon15/01/1997
Return made up to 21/11/96; no change of members
dot icon19/12/1996
Accounts for a small company made up to 1996-04-30
dot icon09/11/1995
Return made up to 21/11/95; full list of members
dot icon21/02/1995
Partic of mort/charge *
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/12/1994
Ad 21/11/94--------- £ si 8@1=8 £ ic 2/10
dot icon01/12/1994
Registered office changed on 01/12/94 from: 42 moray place edinburgh EH3 6BT
dot icon30/11/1994
Accounting reference date notified as 30/04
dot icon30/11/1994
New director appointed
dot icon30/11/1994
Secretary resigned;new secretary appointed
dot icon30/11/1994
New director appointed
dot icon21/11/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
866.63K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Alan
Director
21/11/1994 - Present
8
Pirie, Brian
Director
01/09/2006 - 31/12/2008
4
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
21/11/1994 - 21/11/1994
2863
STORIE CRUDEN & SIMPSON
Corporate Secretary
21/11/1994 - 21/04/2000
17
Ashcroft Cameron Nominees Limited
Nominee Director
21/11/1994 - 21/11/1995
2796

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAN GRANT DEVELOPMENTS LTD.

ALAN GRANT DEVELOPMENTS LTD. is an(a) Active company incorporated on 21/11/1994 with the registered office located at Fairways, Lang Stracht, Alford AB33 8FW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN GRANT DEVELOPMENTS LTD.?

toggle

ALAN GRANT DEVELOPMENTS LTD. is currently Active. It was registered on 21/11/1994 .

Where is ALAN GRANT DEVELOPMENTS LTD. located?

toggle

ALAN GRANT DEVELOPMENTS LTD. is registered at Fairways, Lang Stracht, Alford AB33 8FW.

What does ALAN GRANT DEVELOPMENTS LTD. do?

toggle

ALAN GRANT DEVELOPMENTS LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALAN GRANT DEVELOPMENTS LTD.?

toggle

The latest filing was on 04/12/2024: Confirmation statement made on 2024-11-21 with no updates.