About

Registered Number: SC170849
Date of Incorporation: 23/12/1996 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 3 months ago)
Registered Address: Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

 

Based in Aberdeen, Grampian Property Care Ltd was established in 1996, it's status at Companies House is "Dissolved". Chalmers, Morag is listed as a director of the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHALMERS, Morag 23 December 1996 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 January 2020
LIQ14(Scot) - N/A 28 October 2019
AD01 - Change of registered office address 29 May 2018
RESOLUTIONS - N/A 13 June 2011
AD01 - Change of registered office address 09 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
363a - Annual Return 10 February 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 10 April 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 31 January 2006
363s - Annual Return 09 January 2006
363s - Annual Return 23 January 2005
AA - Annual Accounts 20 December 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 25 April 2003
363s - Annual Return 06 February 2003
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2002
123 - Notice of increase in nominal capital 22 January 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 28 January 2001
363s - Annual Return 03 January 2001
363s - Annual Return 19 January 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 08 November 1998
363s - Annual Return 24 December 1997
410(Scot) - N/A 20 March 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
225 - Change of Accounting Reference Date 06 January 1997
NEWINC - New incorporation documents 23 December 1996

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 11 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.