UKBizDB.co.uk

GRAMPIAN INTERNATIONAL FREIGHT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grampian International Freight Limited. The company was founded 6 years ago and was given the registration number SC570753. The firm's registered office is in ABERDEEN. You can find them at 28 Albyn Place, , Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GRAMPIAN INTERNATIONAL FREIGHT LIMITED
Company Number:SC570753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2017
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:28 Albyn Place, Aberdeen, United Kingdom, AB10 1YL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Corporate Secretary07 July 2017Active
Car-Ne-Kye, Birchwood, Kinellar, Aberdeenshire, United Kingdom, AB21 0SH

Director06 July 2018Active
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Director06 July 2018Active
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Director06 July 2018Active
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Director21 July 2017Active
34, Albyn Place, Aberdeen, AB10 1FW

Director07 July 2017Active
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Nominee Director21 July 2017Active
34, Albyn Place, Aberdeen, AB10 1FW

Director07 July 2017Active

People with Significant Control

Mr Neil James Bremner
Notified on:06 July 2018
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Car-Ne-Kye, Birchwood, Aberdeenshire, United Kingdom, AB21 0SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael William Lacey
Notified on:06 July 2018
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gavin Murray
Notified on:06 July 2018
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Accounts

Accounts with accounts type dormant.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type dormant.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type dormant.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type dormant.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type dormant.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type dormant.

Download
2018-07-27Resolution

Resolution.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Persons with significant control

Notification of a person with significant control.

Download
2018-07-24Persons with significant control

Notification of a person with significant control.

Download
2018-07-24Persons with significant control

Notification of a person with significant control.

Download
2018-07-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-07-24Capital

Capital allotment shares.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-07-06Officers

Change corporate secretary company with change date.

Download
2018-01-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.