GRAMPIAN BUSINESS COLLECTIONS LIMITED
ABERDEEN GRAMPIAN BUSINESS BUREAU LIMITED GBB PROPERTY SERVICES LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1YL

Company number SC243380
Status Liquidation
Incorporation Date 4 February 2003
Company Type Private Limited Company
Address BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL
Home Country United Kingdom
Nature of Business 7412 - Accounting, auditing; tax consult
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA Scotland on 26 May 2010; Court order notice of winding up; Notice of winding up order. The most likely internet sites of GRAMPIAN BUSINESS COLLECTIONS LIMITED are www.grampianbusinesscollections.co.uk, and www.grampian-business-collections.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grampian Business Collections Limited is a Private Limited Company. The company registration number is SC243380. Grampian Business Collections Limited has been working since 04 February 2003. The present status of the company is Liquidation. The registered address of Grampian Business Collections Limited is Bishop S Court 29 Albyn Place Aberdeen Ab10 1yl. . PLENDERLEATH RUNCIE LLP is a Secretary of the company. EDMOND, Charles James is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary PLENDERLEATH RUNCIE LLP has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Accounting, auditing; tax consult".


Current Directors

Secretary
PLENDERLEATH RUNCIE LLP
Appointed Date: 01 February 2008

Director
EDMOND, Charles James
Appointed Date: 04 February 2003
67 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 04 February 2003
Appointed Date: 04 February 2003

Secretary
PLENDERLEATH RUNCIE LLP
Resigned: 01 February 2008
Appointed Date: 04 February 2003

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 04 February 2003
Appointed Date: 04 February 2003

GRAMPIAN BUSINESS COLLECTIONS LIMITED Events

26 May 2010
Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA Scotland on 26 May 2010
22 Apr 2010
Court order notice of winding up
22 Apr 2010
Notice of winding up order
19 Mar 2010
Company name changed grampian business bureau LIMITED\certificate issued on 19/03/10
  • CONNOT ‐

19 Mar 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-12

...
... and 31 more events
19 Feb 2003
Director resigned
19 Feb 2003
Secretary resigned
19 Feb 2003
New secretary appointed
19 Feb 2003
New director appointed
04 Feb 2003
Incorporation

GRAMPIAN BUSINESS COLLECTIONS LIMITED Charges

28 February 2003
Bond & floating charge
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…