ALAN GRANT GRAMPIAN LTD.
ALFORD ALAN GRANT (GRAMPIAN) LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB33 8PX

Company number SC151663
Status Active
Incorporation Date 28 June 1994
Company Type Private Limited Company
Address 57- 59 MAIN STREET, ALFORD, ABERDEENSHIRE, AB33 8PX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Registration of charge SC1516630008, created on 17 August 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 190,000 . The most likely internet sites of ALAN GRANT GRAMPIAN LTD. are www.alangrantgrampian.co.uk, and www.alan-grant-grampian.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Alan Grant Grampian Ltd is a Private Limited Company. The company registration number is SC151663. Alan Grant Grampian Ltd has been working since 28 June 1994. The present status of the company is Active. The registered address of Alan Grant Grampian Ltd is 57 59 Main Street Alford Aberdeenshire Ab33 8px. . GRANT, Kathleen Elizabeth is a Secretary of the company. GRANT, Alan is a Director of the company. GRANT, Kathleen Elizabeth is a Director of the company. PATERSON, Michael John is a Director of the company. PENNY, David John is a Director of the company. STUART, Craig is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director CRAWFORD, Alan Robert has been resigned. Director CUSITER, Gordon William Pirie has been resigned. Director GRUBB, Robert John has been resigned. Director JOHNSTON, John Keith has been resigned. Director MCCARDLE, Mark Justin has been resigned. Director MORRISON, Neil has been resigned. Director PIRIE, Brian has been resigned. Director SMART, Brian George has been resigned. Director STANTON, Neil George has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
GRANT, Kathleen Elizabeth
Appointed Date: 12 July 1994

Director
GRANT, Alan
Appointed Date: 12 July 1994
75 years old

Director
GRANT, Kathleen Elizabeth
Appointed Date: 12 July 1994
73 years old

Director
PATERSON, Michael John
Appointed Date: 04 November 2015
55 years old

Director
PENNY, David John
Appointed Date: 02 December 2014
42 years old

Director
STUART, Craig
Appointed Date: 01 August 2014
56 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 12 July 1994
Appointed Date: 28 June 1994

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 12 July 1994
Appointed Date: 28 June 1994

Director
CRAWFORD, Alan Robert
Resigned: 23 August 2012
Appointed Date: 01 June 2005
61 years old

Director
CUSITER, Gordon William Pirie
Resigned: 30 April 2011
Appointed Date: 01 January 2009
78 years old

Director
GRUBB, Robert John
Resigned: 31 July 2000
Appointed Date: 01 August 1996
76 years old

Director
JOHNSTON, John Keith
Resigned: 23 December 2014
Appointed Date: 15 September 1994
75 years old

Director
MCCARDLE, Mark Justin
Resigned: 10 May 2011
Appointed Date: 01 September 2009
46 years old

Director
MORRISON, Neil
Resigned: 07 September 2012
Appointed Date: 01 September 2009
44 years old

Director
PIRIE, Brian
Resigned: 26 June 2009
Appointed Date: 01 January 2009
64 years old

Director
SMART, Brian George
Resigned: 27 May 2005
Appointed Date: 01 May 2003
59 years old

Director
STANTON, Neil George
Resigned: 31 December 2006
Appointed Date: 04 January 1996
66 years old

ALAN GRANT GRAMPIAN LTD. Events

02 Sep 2016
Accounts for a small company made up to 31 December 2015
18 Aug 2016
Registration of charge SC1516630008, created on 17 August 2016
22 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 190,000

22 Feb 2016
Purchase of own shares.
10 Feb 2016
Cancellation of shares. Statement of capital on 3 February 2016
  • GBP 190,000

...
... and 93 more events
15 Jul 1994
Secretary resigned;new secretary appointed;new director appointed

15 Jul 1994
Ad 12/07/94--------- £ si 199998@1=199998 £ ic 2/200000

15 Jul 1994
Registered office changed on 15/07/94 from: 42 moray place edinburgh EH3 6BT

15 Jul 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jun 1994
Incorporation

ALAN GRANT GRAMPIAN LTD. Charges

17 August 2016
Charge code SC15 1663 0008
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Victoria buildings, donside road, alford. ABN69800.. Please…
15 February 2011
Standard security
Delivered: 16 February 2011
Status: Satisfied on 21 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at parkhouse tarland aboyne abn 105448.
16 September 2009
Standard security
Delivered: 30 September 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Gaudie view auchleven in the parish of premnay,.
14 May 2009
Standard security
Delivered: 16 May 2009
Status: Satisfied on 21 May 2014
Persons entitled: Royal Bank of Scotland PLC
Description: 0.234HA at parkhouse, tarland, by aboyne, aberdeenshire…
13 September 2000
Standard security
Delivered: 19 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 areas of ground at hareburn terrace, blackwood, bridge of…
19 June 1997
Standard security
Delivered: 27 June 1997
Status: Satisfied on 21 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The kerloch hotel,banchory,kincardineshire.
10 February 1997
Standard security
Delivered: 21 February 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Three areas of land extending to 2.226 hectares forming…
27 June 1995
Bond & floating charge
Delivered: 6 July 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…