GRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED

GRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC089369
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED?

    • Freight transport by road (49410) / Transportation and storage

    Where is GRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED located?

    Registered Office Address
    Titanium 1 King's Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAMPIAN DISTRIBUTION SERVICES LIMITEDNov 27, 1984Nov 27, 1984
    BERNIN LIMITEDAug 22, 1984Aug 22, 1984

    What are the latest accounts for GRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2012

    What are the latest filings for GRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    13 pagesWU15(Scot)

    Registered office address changed from 25 Bothwell Street Glasgow G2 6NL to Titanium 1 King's Inch Place Renfrew PA4 8WF on Jan 11, 2022

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from C/O C/O Res Associates 5 Royal Exchange Square Glasgow G1 3AH Scotland to 25 Bothwell Street Glasgow G2 6NL on Oct 22, 2014

    2 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Satisfaction of charge 14 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    6 pagesMR04

    Termination of appointment of Derek Hunter as a director

    2 pagesTM01

    Termination of appointment of Hazel Hunter as a director

    2 pagesTM01

    Registered office address changed from * Excel House 30 Semple Street Edinburgh EH3 8BL* on Jun 22, 2014

    1 pagesAD01

    Termination of appointment of Hazel Hunter as a director

    1 pagesTM01

    Termination of appointment of A C Morrison & Richards as a secretary

    1 pagesTM02

    Termination of appointment of Derek Hunter as a director

    1 pagesTM01

    Appointment of Mr Kevan Robert Quinn as a director

    2 pagesAP01

    Termination of appointment of Adrian Hunter as a director

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a medium company made up to Oct 31, 2012

    21 pagesAA

    Annual return made up to May 22, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2013

    Statement of capital on Jun 11, 2013

    • Capital: GBP 46,000
    SH01

    Secretary's details changed for A C Morrison & Richards on May 30, 2013

    2 pagesCH04

    Registered office address changed from * 18 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6XY* on Jun 05, 2013

    2 pagesAD01

    Who are the officers of GRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUINN, Kevan Robert
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    ScotlandBritishCompany Director188735570001
    RITCHIE, Gordon James Nixon
    Brewlaw
    Catterline
    AB39 2TY Stonehaven
    Secretary
    Brewlaw
    Catterline
    AB39 2TY Stonehaven
    British223250002
    A C MORRISON & RICHARDS
    Semple Street
    EH3 8BL Edinburgh
    30
    Scotland
    Secretary
    Semple Street
    EH3 8BL Edinburgh
    30
    Scotland
    Legal FormPARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND
    Registration NumberSO301699
    37220001
    HUNTER, Adrian William George
    80 Kirkburn
    AB30 1LG Laurencekirk
    Director
    80 Kirkburn
    AB30 1LG Laurencekirk
    ScotlandBritishHaulage Contractor195289810002
    HUNTER, Derek John Cairns
    Lochfyne
    Westfield Park
    AB39 2EF Stonehaven
    Kincardineshire
    Director
    Lochfyne
    Westfield Park
    AB39 2EF Stonehaven
    Kincardineshire
    ScotlandBritishManager66970790001
    HUNTER, Hazel
    Lochfyne Westfield Park
    AB39 2EF Stonehaven
    Kincardineshire
    Director
    Lochfyne Westfield Park
    AB39 2EF Stonehaven
    Kincardineshire
    ScotlandBritishDirector42132570001
    MITCHELL, Mary Gabriel
    3 Man's Hill Avenue
    AB3 2DT Stonehaven
    Director
    3 Man's Hill Avenue
    AB3 2DT Stonehaven
    BritishOffice Manageress218250001
    THIRD, William Alexander
    28 Saint Peters Road
    TN37 6JG St. Leonards On Sea
    East Sussex
    Director
    28 Saint Peters Road
    TN37 6JG St. Leonards On Sea
    East Sussex
    EnglandBritishWriter62657570002

    Does GRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On May 05, 2011
    Delivered On May 12, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • May 12, 2011Registration of a charge (MG01s)
    • May 26, 2011Alteration to a floating charge (466 Scot)
    • Aug 19, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Feb 16, 2009
    Delivered On Feb 24, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Premises at cornhill road, aberchirder industrial estate, aberchirder, banffshire.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 24, 2009Registration of a charge (410)
    • Oct 15, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Jun 30, 2006
    Delivered On Jul 11, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All book debts.
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jul 11, 2006Registration of a charge (410)
    • Jul 31, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 06, 2005
    Delivered On Oct 20, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    9 stroud road, kelvin, east kilbride, glasgow LAN86957.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 20, 2005Registration of a charge (410)
    Standard security
    Created On Oct 06, 2005
    Delivered On Oct 14, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    9 stroud road, kelvin, east kilbride, glasgow LAN86957.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 14, 2005Registration of a charge (410)
    • Oct 20, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 17, 1999
    Delivered On Jun 25, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    37/45 north street, aberchirder, banffshire.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 25, 1999Registration of a charge (410)
    • Oct 15, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jun 17, 1999
    Delivered On Jun 25, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at aberchirder industrial estate, aberchirder, banffshire.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 25, 1999Registration of a charge (410)
    • Oct 15, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Oct 30, 1996
    Delivered On Nov 15, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Access road to grampian distribution services limited,fordoun aerodrome,fordoun,laurencekirk.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 15, 1996Registration of a charge (410)
    Standard security
    Created On Sep 28, 1995
    Delivered On Oct 09, 1995
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    0.91 acres at fordoun aerodrome, fordoun, kincardineshire.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 09, 1995Registration of a charge (410)
    Standard security
    Created On Jan 16, 1989
    Delivered On Jan 25, 1989
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground in fordun kincardine extending to 3960 sq metres and ground at fordoun aerodrome extending to 2588.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 25, 1989Registration of a charge
    Floating charge
    Created On Feb 01, 1985
    Delivered On Feb 20, 1985
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 20, 1985Registration of a charge
    • Jul 30, 2014Satisfaction of a charge (MR04)

    Does GRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 06, 2022Conclusion of winding up
    Oct 14, 2014Petition date
    Feb 11, 2023Due to be dissolved on
    Oct 14, 2014Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Stewart Macdonald
    Scott-Moncrieff Chartered Accountants
    25 Bothwell Street
    G2 6NL Glasgow
    provisional liquidator
    Scott-Moncrieff Chartered Accountants
    25 Bothwell Street
    G2 6NL Glasgow
    Notesscottish-insolvency-info

    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