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.
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 | : |
|
Registered Address | : | 14 City Quay, Dundee, Tayside, DD1 3JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 City Quay, Dundee, Tayside, DD1 3JA | Director | 13 September 2019 | Active |
14 City Quay, Dundee, Tayside, DD1 3JA | Director | 01 April 2016 | Active |
14 City Quay, Dundee, Tayside, DD1 3JA | Secretary | 14 February 2008 | Active |
14 City Quay, Dundee, Tayside, DD1 3JA | Director | 14 February 2008 | Active |
14 City Quay, Dundee, Tayside, DD1 3JA | Director | 31 August 2015 | Active |
14 City Quay, Dundee, Tayside, DD1 3JA | Director | 14 February 2008 | Active |
14 City Quay, Dundee, Tayside, DD1 3JA | Director | 14 February 2008 | Active |
14 City Quay, Dundee, Tayside, DD1 3JA | Director | 14 February 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-19 | Gazette | Gazette notice voluntary. | Download |
2021-01-12 | Dissolution | Dissolution application strike off company. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2020-02-21 | Officers | Termination secretary company with name termination date. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-10 | Officers | Appoint person director company with name date. | Download |
2016-06-10 | Officers | Termination director company with name termination date. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-05 | Officers | Appoint person director company with name date. | Download |
2015-10-05 | Officers | Termination director company with name termination date. | Download |
2015-10-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.