About

Registered Number: SC061408
Date of Incorporation: 24/12/1976 (47 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 8 months ago)
Registered Address: C/O Robertson Crop Services, Scotsburn Road, Kildary, Ross-Shire, IV18 0NJ,

 

Having been setup in 1976, Grampian Grain Ltd has its registered office in Kildary, it has a status of "Dissolved". Grampian Grain Ltd has 7 directors listed as Andrews, Michael John, Brand, Catherine Morrice, Kay, Morag Anne, Mcdonald, Thomas, Milne, John, Reid, William Dawson, Thomson, Henry William. We don't currently know the number of employees at Grampian Grain Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Thomas N/A 01 April 1991 1
MILNE, John N/A 03 April 2017 1
REID, William Dawson N/A 29 September 1998 1
THOMSON, Henry William N/A 03 April 2017 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Michael John 03 April 2017 - 1
BRAND, Catherine Morrice N/A 30 November 1990 1
KAY, Morag Anne 22 January 1999 03 April 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2019
DS01 - Striking off application by a company 29 May 2019
SH19 - Statement of capital 02 November 2018
RESOLUTIONS - N/A 23 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 October 2018
CAP-SS - N/A 23 October 2018
TM01 - Termination of appointment of director 28 September 2018
AA01 - Change of accounting reference date 25 September 2018
CS01 - N/A 06 September 2018
CS01 - N/A 25 September 2017
PSC02 - N/A 25 September 2017
PSC07 - N/A 25 September 2017
AA - Annual Accounts 31 August 2017
MR04 - N/A 08 July 2017
AP01 - Appointment of director 26 June 2017
TM02 - Termination of appointment of secretary 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
AP01 - Appointment of director 09 May 2017
AP01 - Appointment of director 09 May 2017
AD01 - Change of registered office address 09 May 2017
AP03 - Appointment of secretary 09 May 2017
MR04 - N/A 06 April 2017
MR04 - N/A 06 April 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 11 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 23 August 2006
287 - Change in situation or address of Registered Office 07 April 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 09 August 2003
363s - Annual Return 04 August 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 06 August 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 06 August 2001
363s - Annual Return 04 August 2000
AA - Annual Accounts 22 June 2000
363s - Annual Return 13 August 1999
AA - Annual Accounts 19 July 1999
287 - Change in situation or address of Registered Office 11 February 1999
288a - Notice of appointment of directors or secretaries 06 February 1999
288b - Notice of resignation of directors or secretaries 06 February 1999
288b - Notice of resignation of directors or secretaries 13 October 1998
363a - Annual Return 21 August 1998
AA - Annual Accounts 01 June 1998
363a - Annual Return 01 August 1997
AA - Annual Accounts 30 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
287 - Change in situation or address of Registered Office 09 May 1997
288c - Notice of change of directors or secretaries or in their particulars 16 October 1996
287 - Change in situation or address of Registered Office 16 October 1996
363s - Annual Return 31 July 1996
AA - Annual Accounts 24 May 1996
363x - Annual Return 10 August 1995
AA - Annual Accounts 25 May 1995
363x - Annual Return 12 August 1994
AA - Annual Accounts 08 June 1994
RESOLUTIONS - N/A 04 February 1994
RESOLUTIONS - N/A 04 February 1994
363s - Annual Return 23 July 1993
AA - Annual Accounts 16 July 1993
363s - Annual Return 14 August 1992
AA - Annual Accounts 25 June 1992
AA - Annual Accounts 20 August 1991
363 - Annual Return 09 August 1991
288 - N/A 27 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1991
AA - Annual Accounts 19 April 1991
288 - N/A 01 April 1991
363a - Annual Return 12 March 1991
287 - Change in situation or address of Registered Office 30 March 1990
AA - Annual Accounts 24 August 1989
363 - Annual Return 22 August 1989
363 - Annual Return 18 August 1988
AA - Annual Accounts 18 August 1988
288 - N/A 03 November 1987
363 - Annual Return 22 October 1987
AA - Annual Accounts 22 October 1987
363 - Annual Return 13 October 1986
287 - Change in situation or address of Registered Office 13 October 1986
AA - Annual Accounts 01 October 1986
363 - Annual Return 15 May 1986
NEWINC - New incorporation documents 24 December 1976

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 09 March 1984 Fully Satisfied

N/A

Floating charge 23 September 1977 Fully Satisfied

N/A

Floating charge 30 May 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.