GRANITE CITY SURVEYS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 6RD

Company number SC119521
Status Active
Incorporation Date 16 August 1989
Company Type Private Limited Company
Address 18 CHATTAN MEWS OFFICES, 18 CHATTAN PLACE, ABERDEEN, GRAMPIAN, AB10 6RD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Director's details changed for Richard Graeme Parker on 27 June 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of GRANITE CITY SURVEYS LIMITED are www.granitecitysurveys.co.uk, and www.granite-city-surveys.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Portlethen Rail Station is 5.3 miles; to Dyce Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Granite City Surveys Limited is a Private Limited Company. The company registration number is SC119521. Granite City Surveys Limited has been working since 16 August 1989. The present status of the company is Active. The registered address of Granite City Surveys Limited is 18 Chattan Mews Offices 18 Chattan Place Aberdeen Grampian Ab10 6rd. . CHALMERS, Alexander Thomson is a Secretary of the company. CHALMERS, Alexander Thomson is a Director of the company. FRASER, Peter John is a Director of the company. PARKER, Richard Graeme is a Director of the company. Secretary RAMSAY, Ann Mcgowan has been resigned. Nominee Secretary PETERKINS, SOLICITORS has been resigned. Nominee Secretary PETERKINS, SOLICITORS has been resigned. Director ANDERSON, Philip Edward has been resigned. Director CHALMERS, Dorothy has been resigned. Director CUMMINGS, Brian has been resigned. Director LAWTIE, David Mcnab has been resigned. Director MUNDIE, Alan David has been resigned. Director RAMSAY, Ann Mcgowan has been resigned. Director RAMSAY, John Syme has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
CHALMERS, Alexander Thomson
Appointed Date: 15 February 1999

Director
CHALMERS, Alexander Thomson
Appointed Date: 15 February 1999
78 years old

Director
FRASER, Peter John
Appointed Date: 15 February 1999
62 years old

Director
PARKER, Richard Graeme
Appointed Date: 08 August 2007
61 years old

Resigned Directors

Secretary
RAMSAY, Ann Mcgowan
Resigned: 15 February 1999
Appointed Date: 11 June 1993

Nominee Secretary
PETERKINS, SOLICITORS
Resigned: 11 June 1993
Appointed Date: 01 January 1990

Nominee Secretary
PETERKINS, SOLICITORS
Resigned: 01 January 1990
Appointed Date: 16 August 1989

Director
ANDERSON, Philip Edward
Resigned: 01 March 1993
Appointed Date: 16 August 1989
76 years old

Director
CHALMERS, Dorothy
Resigned: 15 February 1999
Appointed Date: 11 June 1993
78 years old

Director
CUMMINGS, Brian
Resigned: 30 May 2008
Appointed Date: 01 October 2002
57 years old

Director
LAWTIE, David Mcnab
Resigned: 01 March 1993
Appointed Date: 16 August 1989
77 years old

Director
MUNDIE, Alan David
Resigned: 11 June 1993
62 years old

Director
RAMSAY, Ann Mcgowan
Resigned: 15 February 1999
Appointed Date: 11 June 1993
84 years old

Director
RAMSAY, John Syme
Resigned: 30 June 2002
Appointed Date: 15 February 1999
84 years old

Persons With Significant Control

Mr Alexander Thomson Chalmers
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter John Fraser
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Graeme Parker
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANITE CITY SURVEYS LIMITED Events

07 Mar 2017
Confirmation statement made on 1 March 2017 with updates
07 Mar 2017
Director's details changed for Richard Graeme Parker on 27 June 2016
11 Apr 2016
Total exemption small company accounts made up to 30 September 2015
08 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 81

08 Mar 2016
Director's details changed for Peter John Fraser on 11 September 2015
...
... and 85 more events
09 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Jan 1990
Registered office changed on 09/01/90 from: burgh house 7/9 king street aberdeen AB2 3AA

09 Jan 1990
Director resigned;new director appointed

28 Sep 1989
Company name changed place d'or 194 LIMITED\certificate issued on 29/09/89

16 Aug 1989
Incorporation

GRANITE CITY SURVEYS LIMITED Charges

7 August 2003
Bond & floating charge
Delivered: 15 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…