About

Registered Number: SC268831
Date of Incorporation: 04/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 2 Ugie Road, Peterhead, Aberdeenshire, AB42 1NR,

 

Grampian Steel Buildings Ltd was registered on 04 June 2004 and has its registered office in Peterhead, Aberdeenshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The current directors of the company are Ewen, Robert James, Ewen, Kim Hilditch.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EWEN, Robert James 04 June 2004 - 1
EWEN, Kim Hilditch 04 June 2004 15 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 25 May 2020
PSC04 - N/A 12 August 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 24 May 2018
PSC04 - N/A 16 May 2018
PSC04 - N/A 16 May 2018
PSC07 - N/A 16 May 2018
PSC01 - N/A 16 May 2018
PSC01 - N/A 16 May 2018
TM02 - Termination of appointment of secretary 06 September 2017
CS01 - N/A 06 September 2017
TM01 - Termination of appointment of director 07 July 2017
AA - Annual Accounts 30 June 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 06 June 2016
CH03 - Change of particulars for secretary 19 April 2016
CH01 - Change of particulars for director 19 April 2016
AD01 - Change of registered office address 19 April 2016
CH01 - Change of particulars for director 19 April 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 04 June 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 29 April 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 04 June 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 30 May 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 04 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
353a - Register of members in non-legible form 02 May 2007
363s - Annual Return 01 August 2006
410(Scot) - N/A 08 July 2006
AA - Annual Accounts 27 June 2006
225 - Change of Accounting Reference Date 25 August 2005
363s - Annual Return 05 July 2005
410(Scot) - N/A 07 June 2005
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
NEWINC - New incorporation documents 04 June 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 04 July 2006 Outstanding

N/A

Bond & floating charge 02 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.