GRAMPIAN TEST & CERTIFICATION LIMITED

GRAMPIAN TEST & CERTIFICATION LIMITED

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

    Company NameGRAMPIAN TEST & CERTIFICATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC206005
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GRAMPIAN TEST & CERTIFICATION LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GRAMPIAN TEST & CERTIFICATION LIMITED located?

    Registered Office Address
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAMPIAN TEST & CERTIFICATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASSEMBLY SOLUTIONS & TOOLS LIMITEDJun 05, 2000Jun 05, 2000
    BIDINVEST LIMITEDApr 07, 2000Apr 07, 2000

    What are the latest accounts for GRAMPIAN TEST & CERTIFICATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2013

    What is the status of the latest annual return for GRAMPIAN TEST & CERTIFICATION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GRAMPIAN TEST & CERTIFICATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Miscellaneous

    Section 519
    2 pagesMISC

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Nov 07, 2014

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Oct 31, 2014

    • Capital: GBP 1,302,713
    4 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Revoke authorised capital clause 31/10/2014
    RES13

    Statement of capital following an allotment of shares on Oct 31, 2014

    • Capital: GBP 171,853
    4 pagesSH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Oct 31, 2013

    11 pagesAA

    Miscellaneous

    Section 519
    2 pagesMISC

    Annual return made up to Mar 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2014

    Statement of capital on Mar 21, 2014

    • Capital: GBP 25,000
    SH01

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

    7 pagesAA

    Termination of appointment of D.W. Company Services Limited as a secretary

    2 pagesTM02

    Appointment of Burness Paull Llp as a secretary

    3 pagesAP04

    Registered office address changed from * 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN* on Nov 06, 2013

    2 pagesAD01

    Current accounting period shortened from Dec 31, 2013 to Oct 31, 2013

    1 pagesAA01

    Annual return made up to Mar 20, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Keith Moorhouse as a director

    3 pagesAP01

    Appointment of Mr Euan Alexander Edmondston Leask as a director

    3 pagesAP01

    Who are the officers of GRAMPIAN TEST & CERTIFICATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEASK, Euan Alexander Edmondston
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Secretary
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    British176126670001
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    99448920005
    LEASK, Euan Alexander Edmondston
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Director
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    ScotlandBritishAccountant167559380001
    MOORHOUSE, Keith
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Director
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    ScotlandBritishCompany Director121131030001
    MITCHELL, Stephen
    18 Strathallan Crescent
    ML6 6EP Airdrie
    Lanarkshire
    Secretary
    18 Strathallan Crescent
    ML6 6EP Airdrie
    Lanarkshire
    BritishManaging Director70217020002
    MULLEN, Patricia Anne
    6 Inzievar House
    KY12 8HB Dunfermline
    Fife
    Secretary
    6 Inzievar House
    KY12 8HB Dunfermline
    Fife
    BritishP.A.70216730001
    ROBINSON, Denise Brenda
    Mackinnons
    14 Carden Place
    AB10 1UR Aberdeen
    Secretary
    Mackinnons
    14 Carden Place
    AB10 1UR Aberdeen
    BritishCompany Secretary112343690001
    ROBSON, Alan James
    14 Mill Place
    DN35 8ND Cleethorpes
    North East Lincolnshire
    Secretary
    14 Mill Place
    DN35 8ND Cleethorpes
    North East Lincolnshire
    BritishCompany Secretary74547040004
    D.W. COMPANY SERVICES LIMITED
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor, Saltire Court
    Lothian
    Uk
    Secretary
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor, Saltire Court
    Lothian
    Uk
    Identification TypeEuropean Economic Area
    Registration NumberSC079179
    613080003
    IAIN SMITH AND COMPANY
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    Secretary
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    93547510001
    MACLAY MURRAY & SPENS LLP
    66 Queen's Road
    AB15 4YE Aberdeen
    Secretary
    66 Queen's Road
    AB15 4YE Aberdeen
    119967690001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CARRICK, Neil Richard
    Mackinnons
    14 Carden Place
    AB10 1UR Aberdeen
    Director
    Mackinnons
    14 Carden Place
    AB10 1UR Aberdeen
    EnglandBritishChartered Accountant166312330001
    DEAR, Philip
    61 Anderson Drive
    AB15 4UA Aberdeen
    Director
    61 Anderson Drive
    AB15 4UA Aberdeen
    BritishCompany Director78057600001
    GOWING, Alexander
    Mackinnons
    14 Carden Place
    AB10 1UR Aberdeen
    Director
    Mackinnons
    14 Carden Place
    AB10 1UR Aberdeen
    United KingdomBritishTechnical Director78062340002
    JONSSON, Per Anders
    263 Petersham Road
    TW10 7DA Richmond
    Surrey
    Director
    263 Petersham Road
    TW10 7DA Richmond
    Surrey
    EnglandSwedishChief Executive189569310001
    MELVILLE, Calum Gerrard
    22 Rubislaw Den South
    AB15 4BB Aberdeen
    Director
    22 Rubislaw Den South
    AB15 4BB Aberdeen
    ScotlandBritishDirector77620530002
    MELVILLE, Stuart Mccallum
    Mackinnons
    14 Carden Place
    AB10 1UR Aberdeen
    Director
    Mackinnons
    14 Carden Place
    AB10 1UR Aberdeen
    United KingdomBritishCompany Director77620430002
    MIDDELTON, Gordon
    14 Craigden
    AB15 6YW Aberdeen
    Aberdeenshire
    Director
    14 Craigden
    AB15 6YW Aberdeen
    Aberdeenshire
    BritishChartered Accountant80234980001
    MITCHELL, Stephen
    2 Deanbank Road
    Drumpellier Farm
    ML5 1RY Coatbridge
    Director
    2 Deanbank Road
    Drumpellier Farm
    ML5 1RY Coatbridge
    BritishDirector70217020003
    MULLEN, Gerard Francis
    6 Inzievar House
    KY12 8HB Dunfermline
    Fife
    Director
    6 Inzievar House
    KY12 8HB Dunfermline
    Fife
    BritishGeneral Mgt70216760002
    PHILLIPS, Evan Devonald Winston
    Mackinnons
    14 Carden Place
    AB10 1UR Aberdeen
    Director
    Mackinnons
    14 Carden Place
    AB10 1UR Aberdeen
    United KingdomBritishCompany Director153003610002
    ROBINSON, David
    Mackinnons
    14 Carden Place
    AB10 1UR Aberdeen
    Director
    Mackinnons
    14 Carden Place
    AB10 1UR Aberdeen
    EnglandBritishCompany Director56265920001
    ROBINSON, Denise Brenda
    Mackinnons
    14 Carden Place
    AB10 1UR Aberdeen
    Director
    Mackinnons
    14 Carden Place
    AB10 1UR Aberdeen
    United KingdomBritishCompany Secretary112343690001
    RONALD, Paul
    84 Ferguson Way
    ML6 6EY Airdrie
    Director
    84 Ferguson Way
    ML6 6EY Airdrie
    BritishService82817980002
    SANDS, Trevor Martin
    Mackinnons
    14 Carden Place
    AB10 1UR Aberdeen
    Director
    Mackinnons
    14 Carden Place
    AB10 1UR Aberdeen
    United KingdomUnited KingdomDirector164235220001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does GRAMPIAN TEST & CERTIFICATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 31, 2006
    Delivered On Feb 08, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 08, 2006Registration of a charge (410)
    • Dec 19, 2012Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Oct 10, 2003
    Delivered On Oct 14, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • UK Steel Enterprise Limited
    Transactions
    • Oct 14, 2003Registration of a charge (410)
    • Nov 19, 2003Alteration to a floating charge (466 Scot)
    • Apr 15, 2004Alteration to a floating charge (466 Scot)
    • Sep 04, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 29, 2000
    Delivered On Jul 11, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 11, 2000Registration of a charge (410)
    • Apr 15, 2004Alteration to a floating charge (466 Scot)
    • Mar 16, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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