About

Registered Number: SC099662
Date of Incorporation: 18/06/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: Alness, Ross-Shire, IV17 0XT

 

Founded in 1986, Grants of Dalvey Ltd has its registered office in the United Kingdom. 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
GRANT, Duncan 11 March 2008 - 1
BOYD, Dermot Laurence Woods 01 February 1991 11 October 2002 1
DUFFY, Thomas N/A 07 December 1989 1
WARING, Adrian Mark 04 December 1992 02 July 1998 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 21 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 02 July 2018
PSC01 - N/A 05 July 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 28 April 2017
466(Scot) - N/A 19 December 2016
466(Scot) - N/A 15 December 2016
AA - Annual Accounts 07 December 2016
MR01 - N/A 21 September 2016
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 04 July 2013
CH01 - Change of particulars for director 04 July 2013
CH01 - Change of particulars for director 04 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 03 July 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 31 January 2007
410(Scot) - N/A 01 September 2006
419a(Scot) - N/A 01 September 2006
419a(Scot) - N/A 01 September 2006
363a - Annual Return 24 July 2006
AUD - Auditor's letter of resignation 18 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 23 June 2005
466(Scot) - N/A 14 June 2005
410(Scot) - N/A 16 April 2005
AA - Annual Accounts 26 January 2005
288b - Notice of resignation of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 03 July 2003
288b - Notice of resignation of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 26 June 2002
AA - Annual Accounts 27 December 2001
419a(Scot) - N/A 04 October 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 14 July 1999
AA - Annual Accounts 23 December 1998
410(Scot) - N/A 05 November 1998
363s - Annual Return 07 July 1998
AA - Annual Accounts 09 January 1998
466(Scot) - N/A 09 December 1997
410(Scot) - N/A 29 August 1997
363s - Annual Return 11 July 1997
AA - Annual Accounts 15 January 1997
410(Scot) - N/A 10 July 1996
363s - Annual Return 09 July 1996
AA - Annual Accounts 12 January 1996
363s - Annual Return 11 July 1995
AA - Annual Accounts 23 December 1994
288 - N/A 08 December 1994
363s - Annual Return 30 June 1994
AA - Annual Accounts 05 January 1994
419a(Scot) - N/A 16 November 1993
RESOLUTIONS - N/A 28 September 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1993
419a(Scot) - N/A 31 August 1993
363s - Annual Return 07 July 1993
410(Scot) - N/A 09 March 1993
AA - Annual Accounts 21 December 1992
RESOLUTIONS - N/A 14 December 1992
288 - N/A 14 December 1992
363s - Annual Return 06 July 1992
AA - Annual Accounts 09 January 1992
288 - N/A 03 December 1991
363a - Annual Return 17 July 1991
288 - N/A 17 May 1991
287 - Change in situation or address of Registered Office 16 February 1991
363 - Annual Return 03 October 1990
AA - Annual Accounts 24 September 1990
288 - N/A 19 April 1990
410(Scot) - N/A 16 February 1990
169 - Return by a company purchasing its own shares 05 February 1990
419a(Scot) - N/A 29 January 1990
363 - Annual Return 19 January 1990
288 - N/A 08 January 1990
410(Scot) - N/A 29 December 1989
RESOLUTIONS - N/A 01 December 1989
RESOLUTIONS - N/A 01 December 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1989
123 - Notice of increase in nominal capital 01 December 1989
AA - Annual Accounts 01 December 1989
288 - N/A 02 June 1989
363 - Annual Return 29 December 1988
363 - Annual Return 07 December 1988
AA - Annual Accounts 07 December 1988
410(Scot) - N/A 17 June 1988
AA - Annual Accounts 03 June 1988
RESOLUTIONS - N/A 25 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 May 1988
RESOLUTIONS - N/A 05 May 1988
CERTNM - Change of name certificate 05 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 June 1987
287 - Change in situation or address of Registered Office 03 September 1986
288 - N/A 03 September 1986
287 - Change in situation or address of Registered Office 02 July 1986
288 - N/A 02 July 1986
288 - N/A 02 July 1986
MISC - Miscellaneous document 18 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2016 Outstanding

N/A

Standard security 30 August 2006 Outstanding

N/A

Standard security 11 April 2005 Fully Satisfied

N/A

Standard security 15 October 1998 Fully Satisfied

N/A

Standard security 21 August 1997 Fully Satisfied

N/A

Standard security 03 July 1996 Outstanding

N/A

Floating charge 26 February 1993 Outstanding

N/A

Standard security 08 February 1990 Fully Satisfied

N/A

Bond & floating charge 21 December 1989 Fully Satisfied

N/A

Bond & floating charge 07 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.