GRAMPIAN PROPERTY GROUP LIMITED
Overview
Company Name | GRAMPIAN PROPERTY GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC186213 |
Jurisdiction | Scotland |
Date of Creation |
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 PROPERTY GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GRAMPIAN PROPERTY GROUP LIMITED located?
Registered Office Address | Unit 2 The Galleria Langstane Place AB11 6FB Aberdeen Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GRAMPIAN PROPERTY GROUP LIMITED?
Company Name | From | Until |
---|---|---|
M M & S (2474) LIMITED | May 28, 1998 | May 28, 1998 |
What are the latest accounts for GRAMPIAN PROPERTY GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for GRAMPIAN PROPERTY GROUP LIMITED?
Last Confirmation Statement Made Up To | May 25, 2025 |
---|---|
Next Confirmation Statement Due | Jun 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 25, 2024 |
Overdue | No |
What are the latest filings for GRAMPIAN PROPERTY GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Oct 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on May 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1 George Square Glasgow G2 1AL to Unit 2 the Galleria Langstane Place Aberdeen AB11 6FB on Dec 23, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Dentons Secretaries Limited as a secretary on Dec 01, 2021 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on May 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on May 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 8 pages | AA | ||||||||||
Appointment of Dentons Secretaries Limited as a secretary on Oct 25, 2017 | 2 pages | AP04 | ||||||||||
Termination of appointment of Maclay Murray & Spens Llp as a secretary on Oct 25, 2017 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on May 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to May 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 6 pages | AA | ||||||||||
Who are the officers of GRAMPIAN PROPERTY GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUTHERLAND, Thomas Davidson | Director | 98 Hamilton Place AB15 5BA Aberdeen | Scotland | British | Company Director | 33743930001 | ||||||||||||
DENTONS SECRETARIES LIMITED | Secretary | EC4M 7WS London One Fleet Place United Kingdom |
| 98515470015 | ||||||||||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
| 900003400001 | ||||||||||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||||||
BLACKWOOD, William Blane | Director | 43 Earnsheugh Circle Cove Bay AB12 3PY Aberdeen Grampian | British | Company Director | 32916350001 | |||||||||||||
SUTHERLAND, Lynda | Director | 98 Hamilton Place AB15 5BA Aberdeen | British | Company Director | 5267320002 | |||||||||||||
VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||||||||||
VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of GRAMPIAN PROPERTY GROUP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Thomas Davidson Sutherland | Apr 06, 2016 | Hamilton Place AB15 5BA Aberdeen 98 Aberdeenshire United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does GRAMPIAN PROPERTY GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Jul 21, 2008 Delivered On Jul 29, 2008 | Outstanding | 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
| ||||
Transactions
| ||||
Bond & floating charge | Created On May 10, 1999 Delivered On May 21, 1999 | 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
|
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