DRAIN DEVILS (GRAMPIAN) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB23 8BQ

Company number SC169237
Status Active
Incorporation Date 22 October 1996
Company Type Private Limited Company
Address HAREHILL INDUSTRIAL ESTATE, BRIDGE OF DON, ABERDEEN, ABERDEENSHIRE, AB23 8BQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 2 . The most likely internet sites of DRAIN DEVILS (GRAMPIAN) LIMITED are www.draindevilsgrampian.co.uk, and www.drain-devils-grampian.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Aberdeen Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drain Devils Grampian Limited is a Private Limited Company. The company registration number is SC169237. Drain Devils Grampian Limited has been working since 22 October 1996. The present status of the company is Active. The registered address of Drain Devils Grampian Limited is Harehill Industrial Estate Bridge of Don Aberdeen Aberdeenshire Ab23 8bq. . NUTTON, David Richard is a Secretary of the company. EARNSHAW, Wayne Trevor is a Director of the company. NUTTON, David Richard is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary DONALD & BUDGE has been resigned. Secretary IAIN SMITH AND COMPANY has been resigned. Secretary QUEENS CROSS SECRETARIAL SERVICES LTD has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director HEPBURN, Diane has been resigned. Director TATTERSALL, Graham has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NUTTON, David Richard
Appointed Date: 10 April 2008

Director
EARNSHAW, Wayne Trevor
Appointed Date: 10 April 2008
61 years old

Director
NUTTON, David Richard
Appointed Date: 12 June 2014
71 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 22 October 1996
Appointed Date: 22 October 1996

Secretary
DONALD & BUDGE
Resigned: 15 March 1999
Appointed Date: 04 November 1997

Secretary
IAIN SMITH AND COMPANY
Resigned: 10 April 2008
Appointed Date: 15 March 1999

Secretary
QUEENS CROSS SECRETARIAL SERVICES LTD
Resigned: 04 November 1997
Appointed Date: 22 October 1996

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 22 October 1996
Appointed Date: 22 October 1996

Director
HEPBURN, Diane
Resigned: 12 November 2011
Appointed Date: 22 October 1996
60 years old

Director
TATTERSALL, Graham
Resigned: 12 June 2014
Appointed Date: 10 April 2008
66 years old

DRAIN DEVILS (GRAMPIAN) LIMITED Events

07 Nov 2016
Confirmation statement made on 13 October 2016 with updates
08 Apr 2016
Accounts for a dormant company made up to 31 July 2015
17 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2

26 Mar 2015
Accounts for a dormant company made up to 31 July 2014
12 Nov 2014
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2

...
... and 8 more events
01 Dec 2011
Termination of appointment of Diane Hepburn as a director on 12 November 2011
01 Feb 2011
Full accounts made up to 31 July 2010
18 Oct 2010
Annual return made up to 13 October 2010 with full list of shareholders
03 Feb 2010
Full accounts made up to 31 July 2009
19 Oct 2009
Annual return made up to 13 October 2009 with full list of shareholders

DRAIN DEVILS (GRAMPIAN) LIMITED Charges

5 July 2001
Standard security
Delivered: 18 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Piece of ground in the parish of oldmachar and county of…
24 April 1997
Bond & floating charge
Delivered: 2 May 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…