About

Registered Number: 00332164
Date of Incorporation: 02/10/1937 (86 years and 7 months ago)
Company Status: Active
Date of Dissolution: 14/08/2012 (11 years and 8 months ago)
Registered Address: Morton Fraser Rolocation Limited, Fountain House Great Cornbow, Halesowen, West Midlands, B63 3BL

 

Grampian Tools (Trading) Ltd was founded on 02 October 1937, it has a status of "Active". There is one director listed as Maclagan, Iain Murray for the company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLAGAN, Iain Murray 22 December 1991 10 September 1993 1

Filing History

Document Type Date
AC92 - N/A 18 May 2016
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2012
DISS16(SOAS) - N/A 11 July 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AC92 - N/A 07 September 2010
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2001
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2001
652a - Application for striking off 06 March 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 27 April 2000
363s - Annual Return 29 February 2000
225 - Change of Accounting Reference Date 04 January 2000
288b - Notice of resignation of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
AA - Annual Accounts 06 June 1999
363s - Annual Return 20 January 1999
287 - Change in situation or address of Registered Office 14 September 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
RESOLUTIONS - N/A 31 May 1998
RESOLUTIONS - N/A 31 May 1998
RESOLUTIONS - N/A 31 May 1998
RESOLUTIONS - N/A 31 May 1998
RESOLUTIONS - N/A 31 May 1998
RESOLUTIONS - N/A 31 May 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 20 January 1998
288b - Notice of resignation of directors or secretaries 06 May 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
225 - Change of Accounting Reference Date 04 May 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 11 December 1996
AA - Annual Accounts 29 February 1996
287 - Change in situation or address of Registered Office 16 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 1995
CERTNM - Change of name certificate 06 December 1995
288 - N/A 19 September 1995
363s - Annual Return 04 January 1995
AA - Annual Accounts 03 January 1995
288 - N/A 09 February 1994
363s - Annual Return 31 December 1993
AA - Annual Accounts 12 December 1993
288 - N/A 23 November 1993
288 - N/A 24 September 1993
288 - N/A 24 September 1993
363s - Annual Return 22 December 1992
AA - Annual Accounts 22 December 1992
288 - N/A 02 February 1992
AA - Annual Accounts 02 February 1992
363b - Annual Return 02 February 1992
395 - Particulars of a mortgage or charge 08 July 1991
288 - N/A 01 June 1991
288 - N/A 01 June 1991
288 - N/A 01 June 1991
288 - N/A 01 June 1991
363a - Annual Return 04 April 1991
AA - Annual Accounts 13 March 1991
AA - Annual Accounts 19 June 1990
363 - Annual Return 19 June 1990
288 - N/A 06 September 1989
AA - Annual Accounts 10 March 1989
363 - Annual Return 16 June 1988
288 - N/A 21 April 1988
AA - Annual Accounts 07 March 1988
363 - Annual Return 07 March 1988
RESOLUTIONS - N/A 02 October 1987
RESOLUTIONS - N/A 26 August 1987
CERT19 - Certificate of registration of order of court on reduction of share premium account 26 August 1987
OC - Order of Court 12 August 1987
363 - Annual Return 30 December 1986
287 - Change in situation or address of Registered Office 17 October 1986
GAZ(U) - N/A 22 September 1986
CERTNM - Change of name certificate 27 August 1986
363 - Annual Return 06 November 1985
363 - Annual Return 24 December 1984
363 - Annual Return 08 October 1983

Mortgages & Charges

Description Date Status Charge by
Letter of off set 21 June 1991 Fully Satisfied

N/A

Charge 21 March 1986 Fully Satisfied

N/A

Debenture 14 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.