GRAMPIAN PLANT LTD.

14 Ladywell Road 14 Ladywell Road, Inverurie, AB51 0UG, Aberdeenshire
StatusDISSOLVED
Company No.SC252692
CategoryPrivate Limited Company
Incorporated14 Jul 2003
Age20 years, 10 months, 3 days
JurisdictionScotland
Dissolution11 Jul 2023
Years10 months, 6 days

SUMMARY

GRAMPIAN PLANT LTD. is an dissolved private limited company with number SC252692. It was incorporated 20 years, 10 months, 3 days ago, on 14 July 2003 and it was dissolved 10 months, 6 days ago, on 11 July 2023. The company address is 14 Ladywell Road 14 Ladywell Road, Inverurie, AB51 0UG, Aberdeenshire.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alison Christina Taylor

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Leslie Taylor

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Legacy

Date: 01 Feb 2011

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 14 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-14

Officer name: Ian Leslie Taylor

Documents

View document PDF

Legacy

Date: 10 Dec 2009

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/07 to 31/12/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2003

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CML EQUIPMENT SOLUTIONS LTD

20 ACACIA DRIVE,UPMINSTER,RM14 2LJ

Number:11014203
Status:ACTIVE
Category:Private Limited Company

ELM PARK INVESTMENTS (UK) LIMITED

LOWER GROUND FLOOR,LONDON,N16 5SX

Number:06613026
Status:ACTIVE
Category:Private Limited Company

FOLEYS DRIVING SCHOOL LTD

16 CHESTNUT AVENUE BELPER,BELPER,DE56 1LY

Number:11483773
Status:ACTIVE
Category:Private Limited Company

MORDEN GRANGE SIX LIMITED

65 WOODBRIDGE ROAD,GUILDFORD,GU1 4RD

Number:10636249
Status:ACTIVE
Category:Private Limited Company

NICHE CONTRACTING SERVICES LTD

GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS

Number:10802833
Status:ACTIVE
Category:Private Limited Company

THE BISCUIT HOUSE LIMITED

62-64 HIGH STREET,LYMINGTON,SO41 0QD

Number:08833382
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source