UKBizDB.co.uk

GRAMPIAN SUPPLIES LTD

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

This company is commonly known as Grampian Supplies Ltd. The company was founded 16 years ago and was given the registration number SC337817. The firm's registered office is in TAYSIDE. You can find them at 14 City Quay, Dundee, Tayside, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:GRAMPIAN SUPPLIES LTD
Company Number:SC337817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2008
End of financial year:31 March 2019
Jurisdiction:Scotland
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:14 City Quay, Dundee, Tayside, DD1 3JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 City Quay, Dundee, Tayside, DD1 3JA

Director13 September 2019Active
14 City Quay, Dundee, Tayside, DD1 3JA

Director01 April 2016Active
14 City Quay, Dundee, Tayside, DD1 3JA

Secretary14 February 2008Active
14 City Quay, Dundee, Tayside, DD1 3JA

Director14 February 2008Active
14 City Quay, Dundee, Tayside, DD1 3JA

Director31 August 2015Active
14 City Quay, Dundee, Tayside, DD1 3JA

Director14 February 2008Active
14 City Quay, Dundee, Tayside, DD1 3JA

Director14 February 2008Active
14 City Quay, Dundee, Tayside, DD1 3JA

Director14 February 2008Active

People with Significant Control

Mr Charles Carnochan
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Address:14 City Quay, Tayside, DD1 3JA
Nature of control:
  • Significant influence or control
Mr Bruce James Bremner
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:14 City Quay, Tayside, DD1 3JA
Nature of control:
  • Significant influence or control
Mr Robert Lundie Loggie
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:14 City Quay, Tayside, DD1 3JA
Nature of control:
  • Significant influence or control
Mr Christopher Solomon
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Address:14 City Quay, Tayside, DD1 3JA
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-12Dissolution

Dissolution application strike off company.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Persons with significant control

Change to a person with significant control.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-21Officers

Termination secretary company with name termination date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download
2016-06-10Officers

Appoint person director company with name date.

Download
2016-06-10Officers

Termination director company with name termination date.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Officers

Appoint person director company with name date.

Download
2015-10-05Officers

Termination director company with name termination date.

Download
2015-10-02Accounts

Accounts with accounts type total exemption small.

Download
2015-02-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.