GRAMPIAN GRAIN LIMITED
Overview
| Company Name | GRAMPIAN GRAIN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC061408 |
| 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 GRAIN LIMITED?
- Support activities for crop production (01610) / Agriculture, Forestry and Fishing
Where is GRAMPIAN GRAIN LIMITED located?
| Registered Office Address | C/O Robertson Crop Services Scotsburn Road IV18 0NJ Kildary Ross-Shire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GRAMPIAN GRAIN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for GRAMPIAN GRAIN 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 | 3 pages | DS01 | ||||||||||
Statement of capital on Nov 02, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Richard Mcleish Allan as a director on Sep 28, 2018 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Mar 31, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Pro Cam Cp Ltd as a person with significant control on Apr 05, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Henry William Thomson as a person with significant control on Apr 04, 2017 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Appointment of Mr Richard Mcleish Allan as a director on Jun 23, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Morag Anne Kay as a secretary on Apr 03, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Henry William Thomson as a director on Apr 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Milne as a director on Apr 03, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr David John Parish as a director on Apr 03, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr John David Bianchi as a director on Apr 03, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from Woodlands Tullynessle Alford Aberdeenshire AB33 8QN to C/O Robertson Crop Services Scotsburn Road Kildary Ross-Shire IV18 0NJ on May 09, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mr Michael John Andrews as a secretary on Apr 03, 2017 | 2 pages | AP03 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Who are the officers of GRAMPIAN GRAIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDREWS, Michael John | Secretary | Cambourne Business Park, Cambourne CB23 6DW Cambridge 2020 England | 230997190001 | |||||||
| BIANCHI, John David | Director | Cambourne Business Park, Cambourne CB23 6DW Cambridge 2020 England | England | British | 80492540002 | |||||
| PARISH, David John | Director | Cambourne Business Park, Cambourne CB23 6DW Cambridge 2020 England | England | British | 193309620001 | |||||
| BRAND, Catherine Morrice | Secretary | 1 Gordon Avenue Bridge Of Don AB23 8PX Aberdeen Aberdeenshire | British | 636650001 | ||||||
| KAY, Morag Anne | Secretary | 83 Beachview Court AB24 1WB Aberdeen | British | 62443610003 | ||||||
| JAMES AND GEORGE COLLIE | Secretary | 1 East Craibstone Street AB11 6YQ Aberdeen Aberdeenshire | 28350001 | |||||||
| STRONACHS | Secretary | 34 Albyn Place AB10 1FW Aberdeen Aberdeenshire | 50482710001 | |||||||
| ALLAN, Richard Mcleish | Director | c/o Pro Cam Uk Ltd Cambourne Business Park, Cambourne CB23 6DW Cambridge 2020 England | Scotland | British | 1366930004 | |||||
| MCDONALD, Thomas | Director | 32 Wellbrae Terrace AB1 7XY Aberdeen Aberdeenshire | British | 636670001 | ||||||
| MILNE, John | Director | 14 Causewayend Crescent Aberchirder AB54 5TF Huntly Aberdeenshire | Scotland | British | 636690001 | |||||
| REID, William Dawson | Director | 29 Hillside Crescent Westhill AB32 6PA Skene Aberdeenshire | British | 636660001 | ||||||
| THOMSON, Henry William | Director | Woodlands Tullynessle AB33 8QN Alford Aberdeenshire | Scotland | Scottish | 636680002 |
Who are the persons with significant control of GRAMPIAN GRAIN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pro Cam Cp Ltd | Apr 05, 2017 | Cambourne CB23 6DW Cambridge 2020 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Henry William Thomson | Jul 01, 2016 | Scotsburn Road IV18 0NJ Kildary C/O Robertson Crop Services Ross-Shire Scotland | Yes | ||||||||||
Nationality: Scottish Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Does GRAMPIAN GRAIN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Mar 09, 1984 Delivered On Mar 23, 1984 | 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
| ||||
| Floating charge | Created On Sep 23, 1977 Delivered On Sep 30, 1977 | 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
| ||||
| Floating charge | Created On May 30, 1977 Delivered On Jun 14, 1977 | 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
| ||||
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