About

Registered Number: SC175747
Date of Incorporation: 23/05/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: 1 George Square, Glasgow, G2 1AL

 

Based in Glasgow, Grampian Developments Ltd was founded on 23 May 1997, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. Sutherland, Thomas Davidson, Blackwood, William Blane, Sutherland, Lynda are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTHERLAND, Thomas Davidson 01 August 1997 - 1
BLACKWOOD, William Blane 12 November 1998 15 March 2004 1
SUTHERLAND, Lynda 15 December 2000 07 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 31 May 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 09 May 2018
AP04 - Appointment of corporate secretary 08 November 2017
TM02 - Termination of appointment of secretary 08 November 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 02 June 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 15 June 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 11 June 2014
MR01 - N/A 21 May 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 21 June 2013
MG01s - Particulars of a charge created by a company registered in Scotland 18 August 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 15 June 2011
CH04 - Change of particulars for corporate secretary 15 June 2011
AD01 - Change of registered office address 23 March 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 18 June 2008
288a - Notice of appointment of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 23 June 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 25 October 2004
225 - Change of Accounting Reference Date 14 October 2004
410(Scot) - N/A 21 June 2004
363s - Annual Return 09 June 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
AA - Annual Accounts 01 February 2004
410(Scot) - N/A 07 July 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 17 June 2002
410(Scot) - N/A 21 March 2002
410(Scot) - N/A 21 March 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 04 June 2001
AA - Annual Accounts 31 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
410(Scot) - N/A 01 November 2000
410(Scot) - N/A 01 November 2000
419a(Scot) - N/A 13 October 2000
419a(Scot) - N/A 12 October 2000
419a(Scot) - N/A 12 October 2000
419a(Scot) - N/A 12 October 2000
410(Scot) - N/A 04 October 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 30 January 2000
410(Scot) - N/A 08 December 1999
410(Scot) - N/A 02 December 1999
410(Scot) - N/A 02 December 1999
410(Scot) - N/A 29 November 1999
CERTNM - Change of name certificate 26 October 1999
363s - Annual Return 23 May 1999
AA - Annual Accounts 01 February 1999
RESOLUTIONS - N/A 19 November 1998
MEM/ARTS - N/A 19 November 1998
287 - Change in situation or address of Registered Office 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
363s - Annual Return 01 July 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
RESOLUTIONS - N/A 31 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1998
287 - Change in situation or address of Registered Office 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
225 - Change of Accounting Reference Date 30 March 1998
RESOLUTIONS - N/A 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
287 - Change in situation or address of Registered Office 06 July 1997
NEWINC - New incorporation documents 23 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2014 Outstanding

N/A

Standard security 09 August 2012 Outstanding

N/A

Standard security 07 June 2004 Outstanding

N/A

Standard security 01 July 2003 Outstanding

N/A

Standard security 15 March 2002 Outstanding

N/A

Standard security 14 March 2002 Outstanding

N/A

Standard security 13 October 2000 Outstanding

N/A

Standard security 13 October 2000 Outstanding

N/A

Bond & floating charge 27 September 2000 Outstanding

N/A

Standard security 02 December 1999 Fully Satisfied

N/A

Standard security 29 November 1999 Fully Satisfied

N/A

Bond & floating charge 22 November 1999 Fully Satisfied

N/A

Standard security 21 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.