About

Registered Number: SC189720
Date of Incorporation: 25/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Unit 5b, Balmacassie Brae, Balmacassie Commercial Park, Ellon, Aberdeenshire, AB41 8BY

 

Having been setup in 1998, Grampian Catering Equipment Ltd has its registered office in Ellon, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 5 directors listed as Batty, Graham Arthur, Batty, Graham Arthur, Batty, Margaret, Batty, Stuart Graham, Joss, Euan Leslie for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTY, Graham Arthur 25 September 1998 - 1
BATTY, Margaret 01 April 2010 - 1
BATTY, Stuart Graham 01 October 2002 11 May 2018 1
JOSS, Euan Leslie 01 October 2008 31 May 2010 1
Secretary Name Appointed Resigned Total Appointments
BATTY, Graham Arthur 11 May 2018 - 1

Filing History

Document Type Date
CS01 - N/A 30 October 2019
AA - Annual Accounts 13 September 2019
PSC04 - N/A 11 August 2019
PSC01 - N/A 11 August 2019
CH03 - Change of particulars for secretary 11 August 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 29 October 2018
AP03 - Appointment of secretary 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
TM02 - Termination of appointment of secretary 16 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 25 September 2014
AD01 - Change of registered office address 25 September 2014
AD01 - Change of registered office address 25 September 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 21 November 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 12 November 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 28 September 2011
AR01 - Annual Return 03 December 2010
AP01 - Appointment of director 03 December 2010
CH01 - Change of particulars for director 03 December 2010
CH01 - Change of particulars for director 03 December 2010
AA - Annual Accounts 16 August 2010
TM01 - Termination of appointment of director 04 June 2010
AA - Annual Accounts 03 December 2009
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 25 February 2009
288a - Notice of appointment of directors or secretaries 09 October 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 27 September 2007
410(Scot) - N/A 07 July 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 28 September 2006
287 - Change in situation or address of Registered Office 22 August 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 09 November 2003
AA - Annual Accounts 02 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
363s - Annual Return 26 September 2002
363s - Annual Return 17 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
287 - Change in situation or address of Registered Office 17 December 2001
AA - Annual Accounts 13 December 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 11 July 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 18 June 1999
410(Scot) - N/A 18 May 1999
225 - Change of Accounting Reference Date 03 November 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
NEWINC - New incorporation documents 25 September 1998

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 03 July 2007 Outstanding

N/A

Floating charge 27 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.