About

Registered Number: SC337817
Date of Incorporation: 14/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 14 City Quay, Dundee, Tayside, DD1 3JA

 

Established in 2008, Grampian Supplies Ltd have registered office in Tayside, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Shand, Jill Aileen, Solomon, Christopher, Loggie, Robert Lundie, Mcgregor, David Alexander at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAND, Jill Aileen 13 September 2019 - 1
SOLOMON, Christopher 01 April 2016 - 1
LOGGIE, Robert Lundie 14 February 2008 13 September 2019 1
MCGREGOR, David Alexander 14 February 2008 31 March 2016 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
PSC04 - N/A 26 February 2020
PSC07 - N/A 26 February 2020
TM01 - Termination of appointment of director 21 February 2020
TM02 - Termination of appointment of secretary 21 February 2020
TM01 - Termination of appointment of director 21 February 2020
TM01 - Termination of appointment of director 26 September 2019
AP01 - Appointment of director 26 September 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 08 August 2016
AP01 - Appointment of director 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
AR01 - Annual Return 14 March 2016
AP01 - Appointment of director 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 26 February 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 26 February 2015
CH03 - Change of particulars for secretary 26 February 2015
CH01 - Change of particulars for director 26 February 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 23 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2009
363a - Annual Return 23 February 2009
225 - Change of Accounting Reference Date 25 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 2008
NEWINC - New incorporation documents 14 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.