GRAMPIAN HYDRAULICS LIMITED
Overview
Company Name | GRAMPIAN HYDRAULICS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC103025 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GRAMPIAN HYDRAULICS LIMITED?
- Repair and maintenance of ships and boats (33150) / Manufacturing
Where is GRAMPIAN HYDRAULICS LIMITED located?
Registered Office Address | 11b Peterseat Drive Altens Industrial Estate AB12 3HT Aberdeen Aberdeenshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GRAMPIAN HYDRAULICS LIMITED?
Company Name | From | Until |
---|---|---|
MEALL LIMITED | Feb 04, 1987 | Feb 04, 1987 |
What are the latest accounts for GRAMPIAN HYDRAULICS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for GRAMPIAN HYDRAULICS LIMITED?
Annual Return |
|
---|
What are the latest filings for GRAMPIAN HYDRAULICS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 8 pages | 4.26(Scot) | ||||||||||
Annual return made up to Jan 11, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of John Damian Riley as a director on Sep 28, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Arthur James Goodchild as a director on Sep 28, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ismo Antero Leppanen as a director on Sep 28, 2015 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jan 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jan 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Jan 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Jan 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * Grampian House 59 Palmerston Road Aberdeen AB11 5QJ* on Feb 20, 2012 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Jan 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2008 | 13 pages | AA | ||||||||||
Annual return made up to Jan 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for John Damian Riley on Oct 02, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2007 | 18 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Who are the officers of GRAMPIAN HYDRAULICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RILEY, John Damian | Secretary | 35 Roundstone Close Haydon Grange Little Benton NE7 7GH Newcastle Upon Tyne Tyne & Wear | British | Chartered Accountant | 50837800002 | |||||
LEPPANEN, Ismo Antero | Director | c/o Cargotec Uk Cargotec Uk Ltd Cargotec Industrial Park SY12 9JW Ellesmere Cargotec Uk Ltd Shropshire England | England | Finnish | Managing Director | 130174680001 | ||||
FLEMING, Ann | Secretary | 6 Ashwood Grove Bridge Of Don AB22 8XQ Aberdeen | British | 97144710001 | ||||||
JOHN MACRITCHIE & CO SSC, Messrs | Secretary | Townhouse Broad Street AB42 1BY Peterhead Aberdeenshire | British | 54905210001 | ||||||
MASSON & GLENNIE | Nominee Secretary | Broad House Broad Street AB42 1HY Peterhead Aberdeenshire | 900003150001 | |||||||
CHILDERLEY, John | Director | Brook Cottage Therfield SG8 9RH Royston Hertfordshire | British | Director | 53078330001 | |||||
DAWSON, Thomas Mcdonald | Director | Lambhillock Auchnagatt AB41 8XL Ellon Aberdeenshire | Scotland | British | Company Director | 856760001 | ||||
FLEMING, Ann | Director | 6 Ashwood Grove Bridge Of Don AB22 8XQ Aberdeen | British | Accounts Manager | 97144710001 | |||||
GOODCHILD, Steven Arthur James | Director | 7 Maple Grove NE42 6PU Prudhoe Northumberland | United Kingdom | British | Managing Director | 53892040001 | ||||
LIEBENBERG, Brian Peter | Director | 16 Concraig Place Kingswells AB15 8LH Aberdeen | Scotland | South African | Engineer | 97144670001 | ||||
MCCARDIE, David | Director | 1 Widgeon Place AB41 9FX Ellon Aberdeenshire | British | Director | 40722240001 | |||||
MCLEOD, Duthie Taylor | Director | 74 Roanheads AB42 6LL Peterhead Aberdeenshire | British | General Manager | 1034500001 | |||||
POLLETT, Kevin | Director | Clola Smithy Clola AB42 8AA Peterhead Aberdeenshire | British | Company Director | 18019460001 | |||||
REDHEAD, James | Director | 104 Irvine Place AB1 6HB Aberdeen Aberdeenshire | British | Accountant | 1111290001 | |||||
RILEY, John Damian | Director | 35 Roundstone Close Haydon Grange Little Benton NE7 7GH Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Chartered Accountant | 50837800002 | ||||
ROBB, Eden Smolley | Director | 58 Denview Road Potterton AB23 8ZH Aberdeen Aberdeenshire | British | Engineer | 38260960001 |
Does GRAMPIAN HYDRAULICS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Jul 22, 1991 Delivered On Aug 02, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Ground in ellon, aberdeenshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture and floating charge | Created On Jun 21, 1989 Delivered On Jul 10, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All book and other debts due to the company from time to time. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On May 14, 1987 Delivered On May 28, 1987 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
|
Does GRAMPIAN HYDRAULICS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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