GRAMPIAN TEST & CERTIFICATION LIMITED

Register to unlock more data on OkredoRegister

GRAMPIAN TEST & CERTIFICATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC206005

Incorporation date

07/04/2000

Size

Full

Contacts

Registered address

Registered address

Union Plaza (6th Floor), 1 Union Wynd, Aberdeen AB10 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2000)
dot icon25/09/2015
Final Gazette dissolved via voluntary strike-off
dot icon05/06/2015
First Gazette notice for voluntary strike-off
dot icon15/05/2015
Application to strike the company off the register
dot icon29/01/2015
Miscellaneous
dot icon07/11/2014
Statement by Directors
dot icon07/11/2014
Solvency Statement dated 31/10/14
dot icon07/11/2014
Resolutions
dot icon07/11/2014
Statement of capital on 2014-11-07
dot icon07/11/2014
Resolutions
dot icon07/11/2014
Statement of capital following an allotment of shares on 2014-10-31
dot icon07/11/2014
Resolutions
dot icon07/11/2014
Statement of capital following an allotment of shares on 2014-10-31
dot icon01/11/2014
Compulsory strike-off action has been discontinued
dot icon31/10/2014
First Gazette notice for compulsory strike-off
dot icon23/10/2014
Full accounts made up to 2013-10-31
dot icon14/07/2014
Miscellaneous
dot icon21/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon16/01/2014
Accounts for a dormant company made up to 2012-12-31
dot icon13/11/2013
Termination of appointment of D.W. Company Services Limited as a secretary
dot icon07/11/2013
Appointment of Burness Paull Llp as a secretary
dot icon06/11/2013
Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN on 2013-11-06
dot icon29/10/2013
Current accounting period shortened from 2013-12-31 to 2013-10-31
dot icon26/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon26/02/2013
Appointment of Mr Keith Moorhouse as a director
dot icon26/02/2013
Appointment of Mr Euan Alexander Edmondston Leask as a director
dot icon25/02/2013
Registered office address changed from Mackinnons 14 Carden Place Aberdeen AB10 1UR on 2013-02-25
dot icon25/02/2013
Termination of appointment of Denise Robinson as a secretary
dot icon25/02/2013
Termination of appointment of Denise Robinson as a director
dot icon25/02/2013
Termination of appointment of Trevor Sands as a director
dot icon25/02/2013
Termination of appointment of Alexander Gowing as a director
dot icon25/02/2013
Appointment of D.W. Company Services Limited as a secretary
dot icon25/02/2013
Appointment of Euan Alexander Edmondston Leask as a secretary
dot icon21/02/2013
Certificate of change of name
dot icon21/02/2013
Resolutions
dot icon19/12/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon27/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/06/2012
Termination of appointment of David Robinson as a director
dot icon14/05/2012
Appointment of Mr Trevor Martin Sands as a director
dot icon14/05/2012
Termination of appointment of Evan Phillips as a director
dot icon23/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon04/10/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon03/10/2011
Appointment of Mrs Denise Brenda Robinson as a director
dot icon03/10/2011
Termination of appointment of Neil Carrick as a director
dot icon09/09/2011
Accounts for a dormant company made up to 2010-10-31
dot icon16/06/2011
Director's details changed for Evan Devonald Winston Phillips on 2011-06-01
dot icon23/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon02/11/2010
Termination of appointment of Stuart Melville as a director
dot icon02/08/2010
Full accounts made up to 2009-11-01
dot icon31/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon31/03/2010
Director's details changed for Evan Devonald Winston Phillips on 2010-03-31
dot icon31/03/2010
Director's details changed for Mr David Robinson on 2010-03-31
dot icon31/03/2010
Termination of appointment of Philip Dear as a director
dot icon31/03/2010
Director's details changed for Mr Neil Richard Carrick on 2010-03-31
dot icon31/03/2010
Secretary's details changed for Mrs Denise Brenda Robinson on 2010-03-31
dot icon31/03/2010
Director's details changed for Stuart Mccallum Melville on 2010-03-31
dot icon31/03/2010
Director's details changed for Alexander Gowing on 2010-03-31
dot icon01/09/2009
Full accounts made up to 2008-10-26
dot icon13/05/2009
Secretary appointed mrs denise brenda robinson
dot icon13/05/2009
Appointment terminated secretary alan robson
dot icon16/04/2009
Return made up to 20/03/09; full list of members
dot icon02/09/2008
Full accounts made up to 2007-10-28
dot icon03/06/2008
Appointment terminated director per jonsson
dot icon31/03/2008
Return made up to 20/03/08; full list of members
dot icon26/02/2008
Appointment terminated director gordon middelton
dot icon01/11/2007
Accounting reference date shortened from 30/11/07 to 31/10/07
dot icon29/10/2007
New director appointed
dot icon29/10/2007
New director appointed
dot icon29/10/2007
New secretary appointed
dot icon29/10/2007
Secretary resigned
dot icon29/10/2007
Registered office changed on 29/10/07 from: 18-20 queens road aberdeen AB15 4ZT
dot icon29/10/2007
New director appointed
dot icon29/10/2007
New director appointed
dot icon18/10/2007
Director resigned
dot icon05/09/2007
Secretary resigned
dot icon05/09/2007
New secretary appointed
dot icon26/06/2007
Full accounts made up to 2006-11-30
dot icon30/05/2007
Return made up to 07/04/07; full list of members
dot icon16/04/2007
Director's particulars changed
dot icon30/11/2006
Full accounts made up to 2005-11-30
dot icon14/09/2006
New director appointed
dot icon14/09/2006
New director appointed
dot icon14/09/2006
New director appointed
dot icon04/09/2006
Dec mort/charge *
dot icon24/08/2006
Director resigned
dot icon11/04/2006
Return made up to 07/04/06; full list of members
dot icon16/03/2006
Dec mort/charge *
dot icon08/02/2006
Partic of mort/charge *
dot icon15/09/2005
Accounting reference date extended from 30/06/05 to 30/11/05
dot icon07/09/2005
Registered office changed on 07/09/05 from: 398 townmill road glasgow strathclyde G31 3AR
dot icon07/09/2005
New secretary appointed
dot icon07/09/2005
New director appointed
dot icon07/09/2005
New director appointed
dot icon07/09/2005
Secretary resigned
dot icon07/09/2005
Director resigned
dot icon08/04/2005
Return made up to 07/04/05; full list of members
dot icon21/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon15/04/2004
Alterations to a floating charge
dot icon15/04/2004
Alterations to a floating charge
dot icon31/03/2004
Return made up to 07/04/04; full list of members
dot icon29/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon19/11/2003
Alterations to a floating charge
dot icon16/10/2003
Registered office changed on 16/10/03 from: unit 1 & 2 grovewood business ce ntre, wren court strathclyde business park bellshill lanarkshire ML4 3NQ
dot icon14/10/2003
Partic of mort/charge *
dot icon04/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon25/03/2003
Return made up to 07/04/03; full list of members
dot icon13/11/2002
New secretary appointed
dot icon01/07/2002
New director appointed
dot icon27/05/2002
Return made up to 07/04/02; full list of members
dot icon23/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon11/04/2001
Return made up to 07/04/01; full list of members
dot icon19/07/2000
Ad 07/07/00--------- £ si 24999@1=24999 £ ic 1/25000
dot icon19/07/2000
Nc inc already adjusted 07/07/00
dot icon19/07/2000
Resolutions
dot icon12/07/2000
Accounting reference date extended from 30/04/01 to 30/06/01
dot icon11/07/2000
Partic of mort/charge *
dot icon06/06/2000
Memorandum and Articles of Association
dot icon02/06/2000
Certificate of change of name
dot icon31/05/2000
Director resigned
dot icon31/05/2000
Secretary resigned
dot icon31/05/2000
New director appointed
dot icon31/05/2000
New director appointed
dot icon31/05/2000
New secretary appointed
dot icon31/05/2000
Registered office changed on 31/05/00 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon31/05/2000
Resolutions
dot icon31/05/2000
Resolutions
dot icon07/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2013
dot iconLast change occurred
31/10/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2013
dot iconNext account date
31/10/2014
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS PAULL LLP
Corporate Secretary
01/11/2013 - Present
991
Mr Calum Gerrard Melville
Director
31/08/2005 - 12/06/2006
53
D.W. COMPANY SERVICES LIMITED
Corporate Secretary
15/02/2013 - 01/11/2013
50
Robinson, David
Director
11/10/2007 - 01/06/2012
10
Mr Stephen Mitchell
Director
15/05/2000 - 28/09/2007
10

Persons with Significant Control

0

No PSC data available.

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 GRAMPIAN TEST & CERTIFICATION LIMITED

GRAMPIAN TEST & CERTIFICATION LIMITED is an(a) Dissolved company incorporated on 07/04/2000 with the registered office located at Union Plaza (6th Floor), 1 Union Wynd, Aberdeen AB10 1DQ. 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 GRAMPIAN TEST & CERTIFICATION LIMITED?

toggle

GRAMPIAN TEST & CERTIFICATION LIMITED is currently Dissolved. It was registered on 07/04/2000 and dissolved on 25/09/2015.

Where is GRAMPIAN TEST & CERTIFICATION LIMITED located?

toggle

GRAMPIAN TEST & CERTIFICATION LIMITED is registered at Union Plaza (6th Floor), 1 Union Wynd, Aberdeen AB10 1DQ.

What does GRAMPIAN TEST & CERTIFICATION LIMITED do?

toggle

GRAMPIAN TEST & CERTIFICATION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GRAMPIAN TEST & CERTIFICATION LIMITED?

toggle

The latest filing was on 25/09/2015: Final Gazette dissolved via voluntary strike-off.