GRIPPOZ LTD
DUNDEE

Hellopages » Dundee City » Dundee City » DD2 1SW

Company number SC439264
Status Active
Incorporation Date 21 December 2012
Company Type Private Limited Company
Address 1 DELTA HOUSE GEMINI CRESCENT, DUNDEE TECHNOLOGY PARK, DUNDEE, SCOTLAND, DD2 1SW
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Statement of capital following an allotment of shares on 31 October 2016 GBP 583.26 ; Registered office address changed from 19 Cairnleith Street Alyth Blairgowrie Perthshire PH11 8BD to 1 Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 3 October 2016. The most likely internet sites of GRIPPOZ LTD are www.grippoz.co.uk, and www.grippoz.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Grippoz Ltd is a Private Limited Company. The company registration number is SC439264. Grippoz Ltd has been working since 21 December 2012. The present status of the company is Active. The registered address of Grippoz Ltd is 1 Delta House Gemini Crescent Dundee Technology Park Dundee Scotland Dd2 1sw. . LAWSON, Paul Thomas is a Director of the company. MCLEOD, William Pirie Murray is a Director of the company. Director STEWART, Diana Elizabeth has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
LAWSON, Paul Thomas
Appointed Date: 21 December 2012
55 years old

Director
MCLEOD, William Pirie Murray
Appointed Date: 01 July 2015
60 years old

Resigned Directors

Director
STEWART, Diana Elizabeth
Resigned: 09 August 2016
Appointed Date: 21 December 2012
67 years old

Persons With Significant Control

Mr Paul Thomas Lawson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Willian Pirie Murray Mcleod
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRIPPOZ LTD Events

13 Feb 2017
Confirmation statement made on 21 December 2016 with updates
03 Nov 2016
Statement of capital following an allotment of shares on 31 October 2016
  • GBP 583.26

03 Oct 2016
Registered office address changed from 19 Cairnleith Street Alyth Blairgowrie Perthshire PH11 8BD to 1 Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 3 October 2016
15 Sep 2016
Sub-division of shares on 19 April 2016
15 Sep 2016
Resolutions
  • RES13 ‐ Shares sub-divided 19/04/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 5 more events
02 Jul 2015
Appointment of Mr William Pirie Murray Mcleod as a director on 1 July 2015
19 Mar 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2

17 Sep 2014
Accounts for a dormant company made up to 31 December 2013
26 Feb 2014
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2

21 Dec 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted