GRAMPIAN CARS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGRAMPIAN CARS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC058430
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for GRAMPIAN CARS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for GRAMPIAN CARS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Dec 14, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 14, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Dec 14, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Appointment of Mr Robert Gordon Nisbet as a secretary

    2 pagesAP03

    Appointment of Mr Robert Gordon Nisbet as a secretary on Aug 27, 2018

    2 pagesAP03

    Termination of appointment of Patrick Edward Sweeney as a secretary on Aug 27, 2018

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Dec 14, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Dec 14, 2016 with updates

    5 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Dec 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2016

    Statement of capital on Jan 08, 2016

    • Capital: GBP 20,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Dec 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 20,000
    SH01

    Director's details changed for Mr John Martin on Nov 19, 2013

    2 pagesCH01

    Director's details changed for Vera Elizabeth Martin on Nov 19, 2013

    2 pagesCH01

    Who are the officers of GRAMPIAN CARS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NISBET, Robert Gordon
    C/O Belmont Wallyford
    3 Salters Road
    EH21 8JY Wallyford
    The John Martin Group Ltd
    Musselburgh
    Scotland
    Secretary
    C/O Belmont Wallyford
    3 Salters Road
    EH21 8JY Wallyford
    The John Martin Group Ltd
    Musselburgh
    Scotland
    249800200001
    MARTIN, John
    C/O Belmont Wallyford
    3 Salters Road
    EH21 8JY Wallyford
    The John Martin Group Ltd
    Musselburgh
    Scotland
    Director
    C/O Belmont Wallyford
    3 Salters Road
    EH21 8JY Wallyford
    The John Martin Group Ltd
    Musselburgh
    Scotland
    ScotlandBritishCompany Director9491910002
    MARTIN, Vera Elizabeth
    C/O Belmont Wallyford
    3 Salters Road
    EH21 8JY Wallyford
    The John Martin Group Ltd
    Musselburgh
    Scotland
    Director
    C/O Belmont Wallyford
    3 Salters Road
    EH21 8JY Wallyford
    The John Martin Group Ltd
    Musselburgh
    Scotland
    ScotlandBritishDir83170003
    NISBET, Robert Gordon
    13 Stoneyhill Court
    EH21 6SD Musselburgh
    Midlothian
    Scotland
    Director
    13 Stoneyhill Court
    EH21 6SD Musselburgh
    Midlothian
    Scotland
    United KingdomBritishCompany Director35595540001
    CRUICKSHANKS, Helen Mary Coyle
    3 Island View Dundee Road
    PH2 7 Perth
    Secretary
    3 Island View Dundee Road
    PH2 7 Perth
    British80660001
    MARTIN, John Swanston
    26 Learmonth Terrace
    EH4 1NZ Edinburgh
    Secretary
    26 Learmonth Terrace
    EH4 1NZ Edinburgh
    British54965710002
    SWEENEY, Patrick Edward
    Mountcastle Drive South
    EH15 3LS Edinburgh
    73
    United Kingdom
    Secretary
    Mountcastle Drive South
    EH15 3LS Edinburgh
    73
    United Kingdom
    British140307230001
    CRUICKSHANKS, Helen Mary Coyle
    3 Island View Dundee Road
    PH2 7 Perth
    Director
    3 Island View Dundee Road
    PH2 7 Perth
    BritishGarage Proprietor80660001
    CRUICKSHANKS, Raymond Watson
    3 Island View Dundee Road
    PH2 7 Perth
    Director
    3 Island View Dundee Road
    PH2 7 Perth
    BritishGarage Proprietor80670001
    NELSON, Paul Anthony, Mr.
    Ardmore
    Kilbryde Crescent
    FK15 9AZ Dunblane
    Perthshire
    Director
    Ardmore
    Kilbryde Crescent
    FK15 9AZ Dunblane
    Perthshire
    ScotlandBritishFinancial Director115310020001

    Who are the persons with significant control of GRAMPIAN CARS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Martin
    C/O Belmont Wallyford
    3 Salters Road
    EH21 8JY Wallyford
    The John Martin Group Ltd
    Musselburgh
    Scotland
    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
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GRAMPIAN CARS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 27, 1991Registration of a charge
    • Apr 19, 2006Statement that part or whole of property from a floating charge has been released (419b)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 19, 1990Registration of a charge
    • Apr 06, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 21, 1980Registration of a charge
    • Jun 08, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 24, 1980Registration of a charge
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 21, 1977Registration of a charge
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 05, 1976Registration of a charge

    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