About

Registered Number: SC151663
Date of Incorporation: 28/06/1994 (29 years and 9 months ago)
Company Status: Administration
Registered Address: Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

 

Alan Grant Grampian Ltd was founded on 28 June 1994, it's status in the Companies House registry is set to "Administration". We don't know the number of employees at this company. The companies directors are listed as Grubb, Robert John, Morrison, Neil, Paterson, Michael John, Smart, Brian George, Stuart, Craig in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRUBB, Robert John 01 August 1996 31 July 2000 1
MORRISON, Neil 01 September 2009 07 September 2012 1
PATERSON, Michael John 04 November 2015 08 February 2018 1
SMART, Brian George 01 May 2003 27 May 2005 1
STUART, Craig 01 August 2014 10 August 2017 1

Filing History

Document Type Date
AM10(Scot) - N/A 27 April 2020
AM10(Scot) - N/A 01 November 2019
AM10(Scot) - N/A 07 May 2019
2.22B(Scot) - N/A 25 March 2019
2.22B(Scot) - N/A 25 March 2019
2.20B(Scot) - N/A 05 November 2018
2.16B(Scot) - N/A 23 May 2018
2.15B(Scot) - N/A 18 May 2018
2.15B(Scot) - N/A 13 April 2018
AD01 - Change of registered office address 06 April 2018
2.11B(Scot) - N/A 22 March 2018
TM01 - Termination of appointment of director 26 February 2018
TM01 - Termination of appointment of director 19 February 2018
AA - Annual Accounts 07 October 2017
TM01 - Termination of appointment of director 31 August 2017
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
AA - Annual Accounts 02 September 2016
MR01 - N/A 18 August 2016
AR01 - Annual Return 22 July 2016
SH03 - Return of purchase of own shares 22 February 2016
RESOLUTIONS - N/A 10 February 2016
SH06 - Notice of cancellation of shares 10 February 2016
SH03 - Return of purchase of own shares 21 January 2016
RESOLUTIONS - N/A 12 January 2016
SH06 - Notice of cancellation of shares 12 January 2016
AP01 - Appointment of director 04 November 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 27 July 2015
TM01 - Termination of appointment of director 06 March 2015
AP01 - Appointment of director 05 December 2014
AA - Annual Accounts 03 October 2014
AP01 - Appointment of director 28 August 2014
AR01 - Annual Return 23 July 2014
MR04 - N/A 21 May 2014
MR04 - N/A 21 May 2014
MR04 - N/A 21 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
SH06 - Notice of cancellation of shares 16 April 2013
SH03 - Return of purchase of own shares 16 April 2013
RESOLUTIONS - N/A 28 March 2013
AA - Annual Accounts 03 December 2012
TM01 - Termination of appointment of director 27 August 2012
AR01 - Annual Return 03 July 2012
RESOLUTIONS - N/A 29 March 2012
SH01 - Return of Allotment of shares 20 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 13 July 2011
TM01 - Termination of appointment of director 10 May 2011
TM01 - Termination of appointment of director 03 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 16 February 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 29 October 2009
410(Scot) - N/A 30 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
363a - Annual Return 30 June 2009
353 - Register of members 30 June 2009
410(Scot) - N/A 16 May 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 09 July 2008
287 - Change in situation or address of Registered Office 20 March 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 03 October 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 07 July 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 14 July 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
CERTNM - Change of name certificate 06 September 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 24 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2003
363s - Annual Return 05 July 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
AA - Annual Accounts 25 April 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 23 July 2002
363s - Annual Return 17 July 2001
225 - Change of Accounting Reference Date 15 May 2001
AA - Annual Accounts 22 January 2001
410(Scot) - N/A 19 September 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 21 October 1999
363s - Annual Return 23 June 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 23 July 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 06 August 1997
410(Scot) - N/A 27 June 1997
410(Scot) - N/A 21 February 1997
AA - Annual Accounts 30 December 1996
288 - N/A 27 August 1996
363s - Annual Return 22 August 1996
288 - N/A 08 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 1995
AA - Annual Accounts 29 November 1995
410(Scot) - N/A 06 July 1995
363s - Annual Return 04 July 1995
288 - N/A 20 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 September 1994
RESOLUTIONS - N/A 15 July 1994
288 - N/A 15 July 1994
288 - N/A 15 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1994
287 - Change in situation or address of Registered Office 15 July 1994
NEWINC - New incorporation documents 28 June 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 August 2016 Outstanding

N/A

Standard security 15 February 2011 Fully Satisfied

N/A

Standard security 16 September 2009 Outstanding

N/A

Standard security 14 May 2009 Fully Satisfied

N/A

Standard security 13 September 2000 Outstanding

N/A

Standard security 19 June 1997 Fully Satisfied

N/A

Standard security 10 February 1997 Outstanding

N/A

Bond & floating charge 27 June 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.