This company is commonly known as Grampian International Removers Limited. The company was founded 30 years ago and was given the registration number SC145431. The firm's registered office is in MORAYSHIRE. You can find them at 8 Cumming Street, Forres, Morayshire, . This company's SIC code is 74990 - Non-trading company.
Name | : | GRAMPIAN INTERNATIONAL REMOVERS LIMITED |
---|---|---|
Company Number | : | SC145431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1993 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 8 Cumming Street, Forres, Morayshire, IV36 1NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Cumming Street, Forres, Morayshire, IV36 1NS | Secretary | 01 September 2023 | Active |
8 Cumming Street, Forres, Morayshire, IV36 1NS | Director | 01 April 2020 | Active |
8 Cumming Street, Forres, Morayshire, IV36 1NS | Director | 01 September 2023 | Active |
8 Cumming Street, Forres, Morayshire, IV36 1NS | Secretary | 07 August 1997 | Active |
Mews Cottage 39 West Street, Alresford, SO24 9AB | Secretary | 19 November 1993 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 13 July 1993 | Active |
Fairholme Cottage, Hambledon Road, Denmead, Waterlooville, PO7 6NF | Director | 19 November 1993 | Active |
8 Cumming Street, Forres, Morayshire, IV36 1NS | Director | 05 August 2014 | Active |
Mews Cottage 39 West Street, Alresford, SO24 9AB | Director | 19 November 1993 | Active |
8 Cumming Street, Forres, Morayshire, IV36 1NS | Director | 19 November 1993 | Active |
8 Cumming Street, Forres, Morayshire, IV36 1NS | Director | 19 November 1993 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 13 July 1993 | Active |
Whitport Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ashton House, The Central Precinct, Eastleigh, England, SO53 2GB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Officers | Appoint person secretary company with name date. | Download |
2023-09-13 | Officers | Appoint person director company with name date. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-09-13 | Officers | Termination secretary company with name termination date. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Officers | Appoint person director company with name date. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-09 | Officers | Change person director company with change date. | Download |
2016-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.