GRAMPIAN HYDRAULICS LIMITED

GRAMPIAN HYDRAULICS LIMITED

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

    Company NameGRAMPIAN HYDRAULICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC103025
    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 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 AddressNo

    What were the previous names of GRAMPIAN HYDRAULICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEALL LIMITEDFeb 04, 1987Feb 04, 1987

    What are the latest accounts for GRAMPIAN HYDRAULICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for GRAMPIAN HYDRAULICS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GRAMPIAN HYDRAULICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    8 pages4.26(Scot)

    Annual return made up to Jan 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 100,000
    SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 12, 2015

    LRESSP

    Termination of appointment of John Damian Riley as a director on Sep 28, 2015

    1 pagesTM01

    Termination of appointment of Steven Arthur James Goodchild as a director on Sep 28, 2015

    1 pagesTM01

    Appointment of Mr Ismo Antero Leppanen as a director on Sep 28, 2015

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Jan 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP 100,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Jan 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Jan 11, 2013 with full list of shareholders

    5 pagesAR01

    Annual return made up to Jan 11, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Grampian House 59 Palmerston Road Aberdeen AB11 5QJ* on Feb 20, 2012

    2 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Jan 11, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    Annual return made up to Jan 11, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for John Damian Riley on Oct 02, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2007

    18 pagesAA

    legacy

    3 pages363a

    legacy

    5 pages363a

    Who are the officers of GRAMPIAN HYDRAULICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RILEY, John Damian
    35 Roundstone Close
    Haydon Grange Little Benton
    NE7 7GH Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    35 Roundstone Close
    Haydon Grange Little Benton
    NE7 7GH Newcastle Upon Tyne
    Tyne & Wear
    BritishChartered Accountant50837800002
    LEPPANEN, Ismo Antero
    c/o Cargotec Uk
    Cargotec Uk Ltd
    Cargotec Industrial Park
    SY12 9JW Ellesmere
    Cargotec Uk Ltd
    Shropshire
    England
    Director
    c/o Cargotec Uk
    Cargotec Uk Ltd
    Cargotec Industrial Park
    SY12 9JW Ellesmere
    Cargotec Uk Ltd
    Shropshire
    England
    EnglandFinnishManaging Director130174680001
    FLEMING, Ann
    6 Ashwood Grove
    Bridge Of Don
    AB22 8XQ Aberdeen
    Secretary
    6 Ashwood Grove
    Bridge Of Don
    AB22 8XQ Aberdeen
    British97144710001
    JOHN MACRITCHIE & CO SSC, Messrs
    Townhouse Broad Street
    AB42 1BY Peterhead
    Aberdeenshire
    Secretary
    Townhouse Broad Street
    AB42 1BY Peterhead
    Aberdeenshire
    British54905210001
    MASSON & GLENNIE
    Broad House
    Broad Street
    AB42 1HY Peterhead
    Aberdeenshire
    Nominee Secretary
    Broad House
    Broad Street
    AB42 1HY Peterhead
    Aberdeenshire
    900003150001
    CHILDERLEY, John
    Brook Cottage
    Therfield
    SG8 9RH Royston
    Hertfordshire
    Director
    Brook Cottage
    Therfield
    SG8 9RH Royston
    Hertfordshire
    BritishDirector53078330001
    DAWSON, Thomas Mcdonald
    Lambhillock
    Auchnagatt
    AB41 8XL Ellon
    Aberdeenshire
    Director
    Lambhillock
    Auchnagatt
    AB41 8XL Ellon
    Aberdeenshire
    ScotlandBritishCompany Director856760001
    FLEMING, Ann
    6 Ashwood Grove
    Bridge Of Don
    AB22 8XQ Aberdeen
    Director
    6 Ashwood Grove
    Bridge Of Don
    AB22 8XQ Aberdeen
    BritishAccounts Manager97144710001
    GOODCHILD, Steven Arthur James
    7 Maple Grove
    NE42 6PU Prudhoe
    Northumberland
    Director
    7 Maple Grove
    NE42 6PU Prudhoe
    Northumberland
    United KingdomBritishManaging Director53892040001
    LIEBENBERG, Brian Peter
    16 Concraig Place
    Kingswells
    AB15 8LH Aberdeen
    Director
    16 Concraig Place
    Kingswells
    AB15 8LH Aberdeen
    ScotlandSouth AfricanEngineer97144670001
    MCCARDIE, David
    1 Widgeon Place
    AB41 9FX Ellon
    Aberdeenshire
    Director
    1 Widgeon Place
    AB41 9FX Ellon
    Aberdeenshire
    BritishDirector40722240001
    MCLEOD, Duthie Taylor
    74 Roanheads
    AB42 6LL Peterhead
    Aberdeenshire
    Director
    74 Roanheads
    AB42 6LL Peterhead
    Aberdeenshire
    BritishGeneral Manager1034500001
    POLLETT, Kevin
    Clola Smithy
    Clola
    AB42 8AA Peterhead
    Aberdeenshire
    Director
    Clola Smithy
    Clola
    AB42 8AA Peterhead
    Aberdeenshire
    BritishCompany Director18019460001
    REDHEAD, James
    104 Irvine Place
    AB1 6HB Aberdeen
    Aberdeenshire
    Director
    104 Irvine Place
    AB1 6HB Aberdeen
    Aberdeenshire
    BritishAccountant1111290001
    RILEY, John Damian
    35 Roundstone Close
    Haydon Grange Little Benton
    NE7 7GH Newcastle Upon Tyne
    Tyne & Wear
    Director
    35 Roundstone Close
    Haydon Grange Little Benton
    NE7 7GH Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishChartered Accountant50837800002
    ROBB, Eden Smolley
    58 Denview Road
    Potterton
    AB23 8ZH Aberdeen
    Aberdeenshire
    Director
    58 Denview Road
    Potterton
    AB23 8ZH Aberdeen
    Aberdeenshire
    BritishEngineer38260960001

    Does GRAMPIAN HYDRAULICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 02, 1991Registration of a charge
    • Nov 16, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • Kellock LTD
    Transactions
    • Jul 10, 1989Registration of a charge
    • Nov 16, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 28, 1987Registration of a charge
    • Nov 16, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does GRAMPIAN HYDRAULICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 27, 2016Due to be dissolved on
    Oct 12, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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