This company is commonly known as Grampian Trustees Limited. The company was founded 26 years ago and was given the registration number 03477281. The firm's registered office is in ST HELENS. You can find them at Unit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, Merseyside. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | GRAMPIAN TRUSTEES LIMITED |
---|---|---|
Company Number | : | 03477281 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1997 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, Merseyside, WA11 9UX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, WA11 9UX | Secretary | 02 February 2024 | Active |
Unit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, WA11 9UX | Director | 01 May 2003 | Active |
20 Ashley Avenue, Dollar, FK14 7EG | Secretary | 19 December 1997 | Active |
Unit B Haydock Cross Industrial, Estate Kilbuck Lane, St Helens, WA11 9UX | Secretary | 01 November 2005 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 08 December 1997 | Active |
71 Terregles Crescent, Glasgow, G41 4RL | Director | 19 December 1997 | Active |
20 Ashley Avenue, Dollar, FK14 7EG | Director | 19 December 1997 | Active |
Kemra Bank, Westerkirk, Langholm, Scotland, DG13 0NZ | Director | 19 December 1997 | Active |
12 Lonsdale Terrace, Edinburgh, EH3 9HN | Director | 01 January 2002 | Active |
44 Hillside, Houston, Johnstone, PA6 7NT | Director | 19 December 1997 | Active |
Lower Kilmardinny House, Milngavie Rd, Bearsden, Glasgow, G61 3DH | Director | 19 December 1997 | Active |
Bracklinn 16 Raven Hill, Lochmaben, Lockerbie, Scotland, DG11 1QZ | Director | 19 December 1997 | Active |
33 Mulben Crescent, Crookston, Glasgow, G53 7EJ | Director | 19 December 1997 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Director | 08 December 1997 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Director | 08 December 1997 | Active |
Malcolm Properties Limited | ||
Notified on | : | 02 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit B, Kilbuck Lane, St. Helens, England, WA11 9UX |
Nature of control | : |
|
Mr Charles Roderick Stewart | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Address | : | Unit B Haydock Cross Industrial, St Helens, WA11 9UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-07 | Officers | Appoint person secretary company with name date. | Download |
2024-02-07 | Officers | Termination secretary company with name termination date. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2022-04-19 | Officers | Change person secretary company with change date. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.