About

Registered Number: SC340150
Date of Incorporation: 25/03/2008 (17 years ago)
Company Status: Active
Registered Address: 29 Albyn Place, Aberdeen, AB10 1YL,

 

T & G Grampian Ltd was registered on 25 March 2008 and are based in Aberdeen, it's status is listed as "Active". The current directors of this organisation are listed as Clark, Charles Terry, Clark, Elizabeth Mary, Clark, Lorraine Anne, Brian Reid Ltd., Stephen Mabbott Ltd.. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Charles Terry 25 March 2008 - 1
CLARK, Elizabeth Mary 25 March 2008 - 1
CLARK, Lorraine Anne 25 March 2008 - 1
STEPHEN MABBOTT LTD. 25 March 2008 25 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 25 March 2008 25 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 30 April 2019
MR04 - N/A 30 October 2018
MR04 - N/A 23 October 2018
MR04 - N/A 23 October 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 03 April 2018
AD01 - Change of registered office address 18 September 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 21 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2015
CH01 - Change of particulars for director 23 July 2014
CH01 - Change of particulars for director 23 July 2014
AD01 - Change of registered office address 23 July 2014
AA - Annual Accounts 27 May 2014
MR01 - N/A 01 May 2014
AR01 - Annual Return 15 April 2014
MR01 - N/A 17 February 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 21 March 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 10 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 03 April 2012
CH01 - Change of particulars for director 03 April 2012
CH01 - Change of particulars for director 13 December 2011
CH01 - Change of particulars for director 13 December 2011
AD01 - Change of registered office address 24 November 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 07 April 2011
AD04 - Change of location of company records to the registered office 07 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 April 2011
SH01 - Return of Allotment of shares 03 February 2011
RESOLUTIONS - N/A 21 January 2011
MG01s - Particulars of a charge created by a company registered in Scotland 11 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 01 May 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 28 April 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
225 - Change of Accounting Reference Date 31 March 2009
287 - Change in situation or address of Registered Office 07 October 2008
410(Scot) - N/A 10 September 2008
RESOLUTIONS - N/A 11 April 2008
353 - Register of members 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
RESOLUTIONS - N/A 31 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
NEWINC - New incorporation documents 25 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2014 Fully Satisfied

N/A

A registered charge 11 February 2014 Fully Satisfied

N/A

Standard security 30 April 2010 Fully Satisfied

N/A

Bond & floating charge 16 April 2010 Fully Satisfied

N/A

Floating charge 06 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.