ALAN GRANT GRAMPIAN LTD.

Register to unlock more data on OkredoRegister

ALAN GRANT GRAMPIAN LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC151663

Incorporation date

28/06/1994

Size

Small

Contacts

Registered address

Registered address

Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1994)
dot icon23/11/2023
Final Gazette dissolved following liquidation
dot icon23/08/2023
Move from Administration to Dissolution
dot icon11/04/2023
Termination of appointment of Alan Grant as a director on 2023-03-31
dot icon11/04/2023
Termination of appointment of Kathleen Elizabeth Grant as a director on 2023-03-31
dot icon24/03/2023
Administrator's progress report
dot icon30/09/2022
Administrator's progress report
dot icon28/09/2022
Notice of extension of period of Administration
dot icon03/05/2022
Administrator's progress report
dot icon04/04/2022
Notice of extension of period of Administration
dot icon31/03/2022
Notice of extension of period of Administration
dot icon01/11/2021
Administrator's progress report
dot icon17/05/2021
Notice of extension of period of Administration
dot icon30/04/2021
Administrator's progress report
dot icon30/10/2020
Administrator's progress report
dot icon27/04/2020
Administrator's progress report
dot icon01/11/2019
Administrator's progress report
dot icon07/05/2019
Administrator's progress report
dot icon25/03/2019
Notice of extension of period of Administration
dot icon25/03/2019
Notice of extension of period of Administration
dot icon05/11/2018
Administrator's progress report
dot icon23/05/2018
Statement of administrator's proposal
dot icon18/05/2018
Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
dot icon13/04/2018
Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
dot icon06/04/2018
Registered office address changed from 57- 59 Main Street Alford Aberdeenshire AB33 8PX to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 2018-04-06
dot icon22/03/2018
Appointment of an administrator
dot icon26/02/2018
Termination of appointment of Michael John Paterson as a director on 2018-02-08
dot icon19/02/2018
Termination of appointment of David John Penny as a director on 2018-01-26
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon31/08/2017
Termination of appointment of Craig Stuart as a director on 2017-08-10
dot icon17/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon17/07/2017
Notification of Alan Grant as a person with significant control on 2016-04-06
dot icon02/09/2016
Accounts for a small company made up to 2015-12-31
dot icon18/08/2016
Registration of charge SC1516630008, created on 2016-08-17
dot icon22/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon22/02/2016
Purchase of own shares.
dot icon10/02/2016
Cancellation of shares. Statement of capital on 2016-02-03
dot icon10/02/2016
Resolutions
dot icon21/01/2016
Purchase of own shares.
dot icon12/01/2016
Cancellation of shares. Statement of capital on 2015-12-18
dot icon12/01/2016
Resolutions
dot icon04/11/2015
Appointment of Mr Michael John Paterson as a director on 2015-11-04
dot icon19/08/2015
Accounts for a small company made up to 2014-12-31
dot icon27/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon06/03/2015
Termination of appointment of John Keith Johnston as a director on 2014-12-23
dot icon05/12/2014
Appointment of Mr David John Penny as a director on 2014-12-02
dot icon03/10/2014
Accounts for a small company made up to 2013-12-31
dot icon28/08/2014
Appointment of Mr Craig Stuart as a director on 2014-08-01
dot icon23/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon21/05/2014
Satisfaction of charge 3 in full
dot icon21/05/2014
Satisfaction of charge 7 in full
dot icon21/05/2014
Satisfaction of charge 5 in full
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon23/07/2013
Termination of appointment of Neil Morrison as a director
dot icon16/04/2013
Cancellation of shares. Statement of capital on 2013-04-16
dot icon16/04/2013
Purchase of own shares.
dot icon28/03/2013
Resolutions
dot icon03/12/2012
Accounts for a small company made up to 2011-12-31
dot icon27/08/2012
Termination of appointment of Alan Crawford as a director
dot icon03/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon29/03/2012
Resolutions
dot icon20/03/2012
Statement of capital following an allotment of shares on 2012-03-14
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon13/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon10/05/2011
Termination of appointment of Mark Mccardle as a director
dot icon03/05/2011
Termination of appointment of Gordon Cusiter as a director
dot icon16/02/2011
Particulars of a mortgage or charge / charge no: 7
dot icon17/08/2010
Full accounts made up to 2009-12-31
dot icon02/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon02/07/2010
Director's details changed for Mr John Keith Johnston on 2010-06-28
dot icon02/07/2010
Director's details changed for Neil Morrison on 2010-06-28
dot icon02/07/2010
Director's details changed for Gordon William Pirie Cusiter on 2010-06-28
dot icon29/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon15/09/2009
Director appointed mark mccardle
dot icon02/09/2009
Director appointed neil morrison
dot icon02/07/2009
Appointment terminated director brian pirie
dot icon30/06/2009
Return made up to 28/06/09; full list of members
dot icon30/06/2009
Location of register of members
dot icon16/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon21/01/2009
Director appointed brian pirie
dot icon08/01/2009
Director appointed gordon cusiter
dot icon18/09/2008
Accounts for a medium company made up to 2007-12-31
dot icon09/07/2008
Return made up to 28/06/08; full list of members
dot icon20/03/2008
Registered office changed on 20/03/2008 from 2 bon accord crescent aberdeen AB11 6DH
dot icon25/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon03/10/2007
Return made up to 28/06/07; change of members
dot icon11/01/2007
Director resigned
dot icon25/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon07/07/2006
Return made up to 28/06/06; full list of members
dot icon25/07/2005
Return made up to 28/06/05; full list of members
dot icon14/07/2005
Accounts for a medium company made up to 2004-12-31
dot icon03/06/2005
New director appointed
dot icon27/05/2005
Director resigned
dot icon06/09/2004
Certificate of change of name
dot icon05/07/2004
Return made up to 28/06/04; full list of members
dot icon24/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon08/12/2003
Ad 17/11/03--------- £ si 4000@1=4000 £ ic 193500/197500
dot icon05/07/2003
Return made up to 28/06/03; full list of members
dot icon02/05/2003
New director appointed
dot icon25/04/2003
Accounts for a medium company made up to 2002-12-31
dot icon27/01/2003
Accounts for a medium company made up to 2001-12-31
dot icon23/07/2002
Return made up to 28/06/02; full list of members
dot icon17/07/2001
Return made up to 28/06/01; full list of members
dot icon15/05/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon22/01/2001
Full accounts made up to 2000-07-31
dot icon19/09/2000
Partic of mort/charge *
dot icon29/08/2000
Director resigned
dot icon29/06/2000
Return made up to 28/06/00; full list of members
dot icon23/03/2000
Accounts for a small company made up to 1999-07-31
dot icon21/10/1999
Return made up to 28/06/99; full list of members; amend
dot icon23/06/1999
Return made up to 28/06/99; full list of members
dot icon01/06/1999
Accounts for a small company made up to 1998-07-31
dot icon23/07/1998
Return made up to 28/06/98; no change of members
dot icon30/12/1997
Accounts for a small company made up to 1997-07-31
dot icon06/08/1997
Return made up to 28/06/97; change of members
dot icon27/06/1997
Partic of mort/charge *
dot icon21/02/1997
Partic of mort/charge *
dot icon30/12/1996
Accounts for a small company made up to 1996-07-31
dot icon27/08/1996
New director appointed
dot icon22/08/1996
Return made up to 28/06/96; full list of members
dot icon08/01/1996
New director appointed
dot icon28/12/1995
Ad 31/10/95--------- £ si 40500@1=40500 £ ic 150000/190500
dot icon29/11/1995
Accounts for a small company made up to 1995-07-31
dot icon06/07/1995
Partic of mort/charge *
dot icon04/07/1995
Return made up to 28/06/95; full list of members
dot icon20/09/1994
New director appointed
dot icon20/09/1994
Accounting reference date notified as 31/07
dot icon15/07/1994
Director resigned;new director appointed
dot icon15/07/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon15/07/1994
Ad 12/07/94--------- £ si 199998@1=199998 £ ic 2/200000
dot icon15/07/1994
Registered office changed on 15/07/94 from: 42 moray place edinburgh EH3 6BT
dot icon15/07/1994
Resolutions
dot icon28/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Alan
Director
12/07/1994 - 31/03/2023
8
Pirie, Brian
Director
01/01/2009 - 26/06/2009
4
Stanton, Neil George
Director
04/01/1996 - 31/12/2006
3
Penny, David John
Director
02/12/2014 - 26/01/2018
13
Cusiter, Gordon William Pirie
Director
01/01/2009 - 30/04/2011
2

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAN GRANT GRAMPIAN LTD.

ALAN GRANT GRAMPIAN LTD. is an(a) Dissolved company incorporated on 28/06/1994 with the registered office located at Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YL. There is currently 1 active director 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 GRAMPIAN LTD.?

toggle

ALAN GRANT GRAMPIAN LTD. is currently Dissolved. It was registered on 28/06/1994 and dissolved on 23/11/2023.

Where is ALAN GRANT GRAMPIAN LTD. located?

toggle

ALAN GRANT GRAMPIAN LTD. is registered at Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YL.

What does ALAN GRANT GRAMPIAN LTD. do?

toggle

ALAN GRANT GRAMPIAN LTD. operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

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

toggle

The latest filing was on 23/11/2023: Final Gazette dissolved following liquidation.