GRAMPIAN DEVELOPMENTS LIMITED
GLASGOW NORTH SEA SOLUTIONS LTD.

Hellopages » Glasgow City » Glasgow City » G2 1AL

Company number SC175747
Status Active
Incorporation Date 23 May 1997
Company Type Private Limited Company
Address 1 GEORGE SQUARE, GLASGOW, G2 1AL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 ; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 23 May 2015 with full list of shareholders Statement of capital on 2015-06-25 GBP 100 . The most likely internet sites of GRAMPIAN DEVELOPMENTS LIMITED are www.grampiandevelopments.co.uk, and www.grampian-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.4 miles; to Busby 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 Developments Limited is a Private Limited Company. The company registration number is SC175747. Grampian Developments Limited has been working since 23 May 1997. The present status of the company is Active. The registered address of Grampian Developments Limited is 1 George Square Glasgow G2 1al. . MACLAY MURRAY & SPENS LLP is a Nominee Secretary of the company. SUTHERLAND, Thomas Davidson is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary SUTHERLAND, Lynda has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BLACKWOOD, William Blane has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director SUTHERLAND, Lynda has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 14 September 2007

Director
SUTHERLAND, Thomas Davidson
Appointed Date: 01 August 1997
71 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 23 May 1997
Appointed Date: 23 May 1997

Secretary
SUTHERLAND, Lynda
Resigned: 12 November 1998
Appointed Date: 01 August 1997

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 14 September 2007
Appointed Date: 12 November 1998

Director
BLACKWOOD, William Blane
Resigned: 15 March 2004
Appointed Date: 12 November 1998
73 years old

Nominee Director
MABBOTT, Stephen
Resigned: 23 May 1997
Appointed Date: 23 May 1997
74 years old

Director
SUTHERLAND, Lynda
Resigned: 07 April 2004
Appointed Date: 15 December 2000
71 years old

GRAMPIAN DEVELOPMENTS LIMITED Events

21 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

16 May 2016
Total exemption small company accounts made up to 31 October 2015
25 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100

15 Jun 2015
Total exemption small company accounts made up to 31 October 2014
14 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 71 more events
06 Jul 1997
Secretary resigned
06 Jul 1997
Director resigned
06 Jul 1997
Registered office changed on 06/07/97 from: 5 logie mill edinburgh EH7 4HH
06 Jul 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 May 1997
Incorporation

GRAMPIAN DEVELOPMENTS LIMITED Charges

16 May 2014
Charge code SC17 5747 0014
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 and 26 st peter street aberdeen abn 97837 and whole the…
9 August 2012
Standard security
Delivered: 18 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 maberly street, aberdeen.
7 June 2004
Standard security
Delivered: 21 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: East and west lodges, queen's road, aberdeen.
1 July 2003
Standard security
Delivered: 7 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 52 market street, aberdeen.
15 March 2002
Standard security
Delivered: 21 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 226 queens road, aberdeen.
14 March 2002
Standard security
Delivered: 21 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 upperkirkgate, aberdeen.
13 October 2000
Standard security
Delivered: 1 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 482.360 square metres at union glen, aberdeen.
13 October 2000
Standard security
Delivered: 1 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Devhana house, 14 devanha gardens, aberdeen.
27 September 2000
Bond & floating charge
Delivered: 4 October 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 December 1999
Standard security
Delivered: 8 December 1999
Status: Satisfied on 12 October 2000
Persons entitled: Lloyds Tsb Scotland PLC
Description: 6 justice mill brae, aberdeen.
29 November 1999
Standard security
Delivered: 2 December 1999
Status: Satisfied on 12 October 2000
Persons entitled: Lloyds Tsb Scotland PLC
Description: Former hydro electric site situated at the junction of…
22 November 1999
Bond & floating charge
Delivered: 2 December 1999
Status: Satisfied on 13 October 2000
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…
21 November 1999
Standard security
Delivered: 29 November 1999
Status: Satisfied on 12 October 2000
Persons entitled: Lloyds Tsb Scotland PLC
Description: 10 belmont street, aberdeen.