GRAMPIAN CARS LIMITED
Overview
Company Name | GRAMPIAN CARS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC058430 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GRAMPIAN CARS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GRAMPIAN CARS LIMITED located?
Registered Office Address | The John Martin Group Ltd C/O Belmont Wallyford 3 Salters Road EH21 8JY Wallyford Musselburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GRAMPIAN CARS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for GRAMPIAN CARS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Appointment of Mr Robert Gordon Nisbet as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Robert Gordon Nisbet as a secretary on Aug 27, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Patrick Edward Sweeney as a secretary on Aug 27, 2018 | 1 pages | TM02 | ||||||||||
Registered office address changed from The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ Scotland to The John Martin Group Ltd C/O Belmont Wallyford 3 Salters Road Wallyford Musselburgh EH21 8JY on Mar 12, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from The John Martin Group Cockpen Road Bonnyrigg Midlothian EH19 3LW to The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ on Oct 27, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Dec 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Dec 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Martin on Nov 19, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Vera Elizabeth Martin on Nov 19, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of GRAMPIAN CARS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NISBET, Robert Gordon | Secretary | C/O Belmont Wallyford 3 Salters Road EH21 8JY Wallyford The John Martin Group Ltd Musselburgh Scotland | 249800200001 | |||||||
MARTIN, John | Director | C/O Belmont Wallyford 3 Salters Road EH21 8JY Wallyford The John Martin Group Ltd Musselburgh Scotland | Scotland | British | Company Director | 9491910002 | ||||
MARTIN, Vera Elizabeth | Director | C/O Belmont Wallyford 3 Salters Road EH21 8JY Wallyford The John Martin Group Ltd Musselburgh Scotland | Scotland | British | Dir | 83170003 | ||||
NISBET, Robert Gordon | Director | 13 Stoneyhill Court EH21 6SD Musselburgh Midlothian Scotland | United Kingdom | British | Company Director | 35595540001 | ||||
CRUICKSHANKS, Helen Mary Coyle | Secretary | 3 Island View Dundee Road PH2 7 Perth | British | 80660001 | ||||||
MARTIN, John Swanston | Secretary | 26 Learmonth Terrace EH4 1NZ Edinburgh | British | 54965710002 | ||||||
SWEENEY, Patrick Edward | Secretary | Mountcastle Drive South EH15 3LS Edinburgh 73 United Kingdom | British | 140307230001 | ||||||
CRUICKSHANKS, Helen Mary Coyle | Director | 3 Island View Dundee Road PH2 7 Perth | British | Garage Proprietor | 80660001 | |||||
CRUICKSHANKS, Raymond Watson | Director | 3 Island View Dundee Road PH2 7 Perth | British | Garage Proprietor | 80670001 | |||||
NELSON, Paul Anthony, Mr. | Director | Ardmore Kilbryde Crescent FK15 9AZ Dunblane Perthshire | Scotland | British | Financial Director | 115310020001 |
Who are the persons with significant control of GRAMPIAN CARS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Martin | Dec 14, 2016 | C/O Belmont Wallyford 3 Salters Road EH21 8JY Wallyford The John Martin Group Ltd Musselburgh Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does GRAMPIAN CARS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Sep 26, 1991 Delivered On Sep 27, 1991 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Dec 14, 1990 Delivered On Dec 19, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Lease of ground in perth see page 2 of document. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 11, 1980 Delivered On Jul 21, 1980 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects in crieff road perth. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Jun 13, 1980 Delivered On Jun 24, 1980 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Feb 14, 1977 Delivered On Feb 21, 1977 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Shop & car showroom 18 crieff rd perth. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Grs perth standard security | Created On Feb 26, 1976 Delivered On Mar 05, 1976 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Car showroom & office, 16 crieff rd. Perth. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0