GRAMPIAN PROPERTY GROUP LIMITED

GRAMPIAN PROPERTY GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGRAMPIAN PROPERTY GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC186213
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of GRAMPIAN PROPERTY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    M M & S (2474) LIMITEDMay 28, 1998May 28, 1998

    What are the latest accounts for GRAMPIAN PROPERTY GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for GRAMPIAN PROPERTY GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 25, 2025
    Next Confirmation Statement DueJun 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2024
    OverdueNo

    What are the latest filings for GRAMPIAN PROPERTY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Oct 31, 2023

    7 pagesAA

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2022

    6 pagesAA

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2021

    7 pagesAA

    Confirmation statement made on May 25, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Dentons Secretaries Limited as a secretary on Dec 01, 2021

    1 pagesTM02

    Total exemption full accounts made up to Oct 31, 2020

    7 pagesAA

    Confirmation statement made on May 25, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2019

    7 pagesAA

    Confirmation statement made on May 25, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2018

    7 pagesAA

    Confirmation statement made on May 28, 2019 with updates

    4 pagesCS01

    Confirmation statement made on May 28, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Oct 31, 2017

    8 pagesAA

    Appointment of Dentons Secretaries Limited as a secretary on Oct 25, 2017

    2 pagesAP04

    Termination of appointment of Maclay Murray & Spens Llp as a secretary on Oct 25, 2017

    1 pagesTM02

    Total exemption small company accounts made up to Oct 31, 2016

    5 pagesAA

    Confirmation statement made on May 28, 2017 with updates

    5 pagesCS01

    Annual return made up to May 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 1,071,665
    SH01

    Total exemption small company accounts made up to Oct 31, 2015

    5 pagesAA

    Annual return made up to May 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2015

    Statement of capital on Jun 25, 2015

    • Capital: GBP 1,071,665
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    5 pagesAA

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

    6 pagesAA

    Who are the officers of GRAMPIAN PROPERTY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTHERLAND, Thomas Davidson
    98 Hamilton Place
    AB15 5BA Aberdeen
    Director
    98 Hamilton Place
    AB15 5BA Aberdeen
    ScotlandBritishCompany Director33743930001
    DENTONS SECRETARIES LIMITED
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Secretary
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03929157
    98515470015
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Nominee Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    900003400001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BLACKWOOD, William Blane
    43 Earnsheugh Circle
    Cove Bay
    AB12 3PY Aberdeen
    Grampian
    Director
    43 Earnsheugh Circle
    Cove Bay
    AB12 3PY Aberdeen
    Grampian
    BritishCompany Director32916350001
    SUTHERLAND, Lynda
    98 Hamilton Place
    AB15 5BA Aberdeen
    Director
    98 Hamilton Place
    AB15 5BA Aberdeen
    BritishCompany Director5267320002
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of GRAMPIAN PROPERTY GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Thomas Davidson Sutherland
    Hamilton Place
    AB15 5BA Aberdeen
    98
    Aberdeenshire
    United Kingdom
    Apr 06, 2016
    Hamilton Place
    AB15 5BA Aberdeen
    98
    Aberdeenshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GRAMPIAN PROPERTY GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Jul 29, 2008Registration of a charge (410)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 21, 1999Registration of a charge (410)
    • Apr 05, 2000Statement of satisfaction of a charge in full or part (419a)

    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