THE GRAMPIAN VENTURE CAPITAL FUND LIMITED
Overview
| Company Name | THE GRAMPIAN VENTURE CAPITAL FUND LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC103297 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THE GRAMPIAN VENTURE CAPITAL FUND LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is THE GRAMPIAN VENTURE CAPITAL FUND LIMITED located?
| Registered Office Address | C/O Mha 12 Carden Place AB10 1UR Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE GRAMPIAN VENTURE CAPITAL FUND LIMITED?
| Company Name | From | Until |
|---|---|---|
| MORAY VENTURE CAPITAL FUND LIMITED | Jul 03, 1987 | Jul 03, 1987 |
| SUTWAM LIMITED | Feb 23, 1987 | Feb 23, 1987 |
What are the latest accounts for THE GRAMPIAN VENTURE CAPITAL FUND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE GRAMPIAN VENTURE CAPITAL FUND LIMITED?
| Last Confirmation Statement Made Up To | Jan 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 25, 2025 |
| Overdue | No |
What are the latest filings for THE GRAMPIAN VENTURE CAPITAL FUND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland to C/O Mha 12 Carden Place Aberdeen AB10 1UR on Jan 13, 2026 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for John Barclay Cox on Nov 27, 2024 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Termination of appointment of David John Bremner as a director on Jun 08, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sonya Adele Warren as a director on Jun 20, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on Jul 10, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Appointment of Mr David John Bremner as a director on Sep 18, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gordon Mcdonald as a director on Sep 17, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Who are the officers of THE GRAMPIAN VENTURE CAPITAL FUND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom |
| 99448920005 | ||||||||||||||
| COWE, John | Director | Beach Brae Stotfield Road IV31 6QS Lossiemouth Springdale Moray Scotland | Scotland | British | 194414410001 | |||||||||||||
| COX, John Barclay | Director | AB45 2XT Portsoy Nether Durn Banffshire Scotland | Scotland | British | 51943590004 | |||||||||||||
| MCINTOSH, Gordon Alexander | Director | Gairich 11 Lochburn Brae, Kintore AB51 0XW Aberdeenshire | Scotland | British | 189780470001 | |||||||||||||
| WARREN, Sonya Adele | Director | 12 Carden Place AB10 1UR Aberdeen C/O Mha | Scotland | Scottish | 205995540001 | |||||||||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||||||||||
| PAULL & WILLIAMSONS LLP | Secretary | 6th Floor 1 Union Wynd AB10 1DQ Aberdeen Union Plaza | 137701650001 | |||||||||||||||
| ALDRIDGE, Edward | Director | Carlton 20 High Street Archiestown Carron AB38 7QZ Aberlour | British | 35335530001 | ||||||||||||||
| ANDERSON, William Frederick | Director | Drumblair Cottage Forgue AB54 6DE Huntly Aberdeenshire | British | 39585880001 | ||||||||||||||
| BARNES, George Mcpherson | Director | 77 Watson Crescent AB42 2WS Peterhead Aberdeenshire | British | 68896380001 | ||||||||||||||
| BELL, Lee Andrew | Director | St Ronans Victoria Road IV36 3BN Forres | United Kingdom | British | 64427110002 | |||||||||||||
| BRAND, William | Director | 27 Beech Brae IV30 2NS Elgin Morayshire | British | 203650001 | ||||||||||||||
| BREMNER, David John | Director | Burnside Road Garmouth IV32 7NY Fochabers Alkowna United Kingdom | United Kingdom | British | 57548950001 | |||||||||||||
| BRUCE, Rosemary | Director | 7 Grove Terrace Torphins AB31 4HJ Banchory Grove Cottage Aberdeenshire | Scotland | British | 151040650001 | |||||||||||||
| CAMPBELL, Colin Stephen | Director | 6 Faith Avenue Quarriers Village PA11 2SX Bridge Of Weir Uk | British | 27855890001 | ||||||||||||||
| CHALMERS, Patrick Edward Bruce | Director | Corblelack Logie Coldstone AB34 5PR Aboyne Aberdeenshire | British | 46372520001 | ||||||||||||||
| CHAPMAN, Peter John | Director | South Redbog Strichen AB43 6RP Fraserburgh Aberdeenshire | Scotland | British | 58063520002 | |||||||||||||
| CLARK, Ronald | Director | 134 Victoria Street Dyce AB21 7BE Aberdeen Aberdeenshire | British | 65220090001 | ||||||||||||||
| COUTTS, Arthur Edward | Director | 5 Grant Street IV30 1PH Elgin Morayshire | United Kingdom | British | 102117000001 | |||||||||||||
| COX, John Barclay | Director | Ellerslie Sandyhill Road AB45 1BE Banff Aberdeenshire | Scotland | British | 51943590002 | |||||||||||||
| CREE, John Stewart | Director | 50 Fife Street AB55 3EG Keith Banffshire | British | 17646740001 | ||||||||||||||
| DAVIDSON, James Cameron | Director | 19 Great Stuart Street AB42 6JX Peterhead Aberdeenshire Scotland | British | 18163480001 | ||||||||||||||
| DIGNAN, Joseph Gerard Thomas | Director | 23 Duthie Terrace Mannofield AB1 6LP Aberdeen Grampian | British | 41172180001 | ||||||||||||||
| ELDER, Renwick James | Director | 13 Mearns Walk AB39 2DG Stonehaven Kincardineshire | British | 66026590001 | ||||||||||||||
| FARQUHARSON, Alistair | Director | Brewery Bridge Cottage Kingsmills IV30 2AA Elgin Morayshire | British | 35335560001 | ||||||||||||||
| GLASS, Ebenezer | Director | 73 Brodie Drive Bishopmill IV30 2 Elgin Moray | British | 334610001 | ||||||||||||||
| HENDERSON, William Innes | Director | Old Bank House IV32 7NJ Garmouth Moray | British | 105690001 | ||||||||||||||
| HOWE, Thomas | Director | Heelster Gowdie 30 Nether Dallachy IV32 7PL Spey Bay Morayshire | British | 51943270001 | ||||||||||||||
| JAPPY, William | Director | The Lodge 22 Barhill Road AB56 1DT Buckie Moray | British | 35335550001 | ||||||||||||||
| JOHNSTON, Grenville Shaw, Lt Colonel | Director | Spynie Kirk House Spynie IV30 8XJ Elgin Moray | Scotland | British | 1390490001 | |||||||||||||
| KEMP, Rhona | Director | 9 Lomond Crescent AB41 9GE Ellon Aberdeenshire | Scotland | British | 24375300001 | |||||||||||||
| KIRBY, John | Director | Burnside Of Balquhain AB51 9HA Inverurie Aberdeenshire | British | 60998860001 | ||||||||||||||
| KITTS-HAYES, Martin Christopher | Director | Dunnydeer House AB52 6LW Insch Aberdeenshire | Irish | 73556880001 | ||||||||||||||
| LAING, Robert James | Director | Middlemoor Kinloss IV36 0UA Forres Moray | British | 34791130001 | ||||||||||||||
| LAWSON, Ian Redgrave | Director | Easter Califer IV36 0RN Forres Moray | Scotland | British | 105780001 |
Who are the persons with significant control of THE GRAMPIAN VENTURE CAPITAL FUND LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Aberdeen City Council | Apr 06, 2016 | Broad Street AB10 1FY Aberdeen Town House Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
| Aberdeenshire Council | Apr 06, 2016 | Westburn Road Aberdeen Woodhill House Grampian United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Does THE GRAMPIAN VENTURE CAPITAL FUND 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