This company is commonly known as Gryffe Residential Limited. The company was founded 28 years ago and was given the registration number SC172876. The firm's registered office is in . You can find them at 22 Carden Place, Aberdeen, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
| Name | : | GRYFFE RESIDENTIAL LIMITED |
|---|---|---|
| Company Number | : | SC172876 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 24 February 1997 |
| Industry Codes | : |
|
| Registered Address | : | 22 Carden Place, Aberdeen, AB10 1UQ |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 17, North Anderson Drive, Aberdeen, Scotland, AB15 6DZ | Secretary | 17 March 2022 | Active |
| 17, North Anderson Drive, Aberdeen, Scotland, AB15 6DZ | Director | 15 October 2019 | Active |
| 17, North Anderson Drive, Aberdeen, Scotland, AB15 6DZ | Director | 15 October 2019 | Active |
| 24 Kelvinside Gardens, Glasgow, G20 6BB | Secretary | 24 February 1997 | Active |
| Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Corporate Secretary | 20 November 2014 | Active |
| 22 Carden Place, Aberdeen, AB10 1UQ | Corporate Secretary | 29 June 1999 | Active |
| 17, Victoria Street, Aberdeen, Scotland, AB10 1PU | Corporate Secretary | 01 July 2007 | Active |
| 24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 24 February 1997 | Active |
| 34 Rubislaw Den South, Aberdeen, AB15 4BB | Director | 23 June 1999 | Active |
| 1 Leeburn Avenue, Crosslee, Johnstone, PA6 7DN | Director | 24 February 1997 | Active |
| 18 Colenhaugh, Stormontfield, Perth, PH2 6DQ | Director | 24 February 1997 | Active |
| 22 Carden Place, Aberdeen, AB10 1UQ | Director | 16 November 1999 | Active |
| 34 Rubislaw Den South, Aberdeen, AB15 4BB | Director | 29 June 1999 | Active |
| 24 Kelvinside Gardens, Glasgow, G20 6BB | Director | 24 February 1997 | Active |
| Mr Jonathan Barrie Nicholson Harper | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1974 |
| Nationality | : | British |
| Country of residence | : | Scotland |
| Address | : | 17, North Anderson Drive, Aberdeen, Scotland, AB15 6DZ |
| Nature of control | : |
|
| Kaye Irene Duncan | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1969 |
| Nationality | : | British |
| Country of residence | : | Scotland |
| Address | : | 17, North Anderson Drive, Aberdeen, Scotland, AB15 6DZ |
| Nature of control | : |
|
| Paul Andrew Eden Harper | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1978 |
| Nationality | : | British |
| Country of residence | : | Scotland |
| Address | : | 17, North Anderson Drive, Aberdeen, Scotland, AB15 6DZ |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.