About

Registered Number: SC271189
Date of Incorporation: 27/07/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 22 Carden Place, Aberdeen, AB10 1UQ

 

Based in the United Kingdom, Granite Enterprises Ltd was established in 2004, it's status is listed as "Active". There is one director listed for this business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Jonathan Barrie Nicholson 01 August 2012 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 08 February 2017
AA - Annual Accounts 06 September 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 04 August 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 February 2015
MR04 - N/A 04 February 2015
MR04 - N/A 04 February 2015
AP04 - Appointment of corporate secretary 09 December 2014
TM02 - Termination of appointment of secretary 09 December 2014
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 22 September 2013
AR01 - Annual Return 05 August 2013
AP01 - Appointment of director 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 03 August 2010
CH04 - Change of particulars for corporate secretary 03 August 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 28 July 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 07 May 2008
AA - Annual Accounts 16 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
363a - Annual Return 06 August 2007
363a - Annual Return 11 August 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
410(Scot) - N/A 28 September 2004
410(Scot) - N/A 07 September 2004
225 - Change of Accounting Reference Date 01 September 2004
225 - Change of Accounting Reference Date 26 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
NEWINC - New incorporation documents 27 July 2004

Mortgages & Charges

Description Date Status Charge by
Commercial property standard security 23 September 2004 Fully Satisfied

N/A

Floating charge 27 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.