SCOTTISH ENTERPRISE GRAMPIAN INVESTMENTS LIMITED
GLASGOW GRAMPIAN ENTERPRISE INVESTMENTS LIMITED GRAMPIAN TECHNOLOGY INVESTMENTS LIMITED

Hellopages » Glasgow City » Glasgow City » G2 6HQ

Company number SC147956
Status Active
Incorporation Date 9 December 1993
Company Type Private Limited Company
Address ATRIUM COURT 50 WATERLOO STREET, GLASGOW, GLASGOW, GLASGOW, G2 6HQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 9 December 2016 with updates; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 1,390,002 . The most likely internet sites of SCOTTISH ENTERPRISE GRAMPIAN INVESTMENTS LIMITED are www.scottishenterprisegrampianinvestments.co.uk, and www.scottish-enterprise-grampian-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scottish Enterprise Grampian Investments Limited is a Private Limited Company. The company registration number is SC147956. Scottish Enterprise Grampian Investments Limited has been working since 09 December 1993. The present status of the company is Active. The registered address of Scottish Enterprise Grampian Investments Limited is Atrium Court 50 Waterloo Street Glasgow Glasgow Glasgow G2 6hq. . CLARKE, Stuart Andrew is a Secretary of the company. BURNS, David is a Director of the company. SCOTT, Iain is a Director of the company. Secretary BROWN, Keith has been resigned. Secretary DONALD, Colin Michael has been resigned. Nominee Secretary MIDDLETON, Sandra Elizabeth has been resigned. Secretary MILLER, Robert Richard has been resigned. Director BROWN, Keith has been resigned. Director BRUCE, William Henry has been resigned. Director CRAW, Jennifer Fraser has been resigned. Director DINSDALE, Raymond has been resigned. Director DONALD, Colin Michael has been resigned. Director FULLERTON, Hance, Doctor has been resigned. Director GILLESPIE, Edwin Andrew has been resigned. Nominee Director MCNIVEN, Alan Ross has been resigned. Director SALVESEN, Andrew Cameron has been resigned. Director SHEARER, David James Buchanan has been resigned. Director TAYLOR, Ronald has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CLARKE, Stuart Andrew
Appointed Date: 01 February 2013

Director
BURNS, David
Appointed Date: 10 September 2013
66 years old

Director
SCOTT, Iain
Appointed Date: 01 September 2008
61 years old

Resigned Directors

Secretary
BROWN, Keith
Resigned: 01 December 1999
Appointed Date: 31 March 1994

Secretary
DONALD, Colin Michael
Resigned: 30 June 2008
Appointed Date: 01 December 1999

Nominee Secretary
MIDDLETON, Sandra Elizabeth
Resigned: 31 March 1994
Appointed Date: 09 December 1993

Secretary
MILLER, Robert Richard
Resigned: 01 February 2013
Appointed Date: 28 August 2008

Director
BROWN, Keith
Resigned: 01 December 1999
Appointed Date: 31 March 1994
70 years old

Director
BRUCE, William Henry
Resigned: 18 November 1996
Appointed Date: 29 August 1994
92 years old

Director
CRAW, Jennifer Fraser
Resigned: 01 September 2008
Appointed Date: 04 February 2002
62 years old

Director
DINSDALE, Raymond
Resigned: 18 November 1996
Appointed Date: 29 August 1994
87 years old

Director
DONALD, Colin Michael
Resigned: 30 June 2008
Appointed Date: 18 November 1996
60 years old

Director
FULLERTON, Hance, Doctor
Resigned: 29 August 1994
Appointed Date: 31 March 1994
90 years old

Director
GILLESPIE, Edwin Andrew
Resigned: 04 February 2002
Appointed Date: 01 December 1999
80 years old

Nominee Director
MCNIVEN, Alan Ross
Resigned: 31 March 1994
Appointed Date: 09 December 1993
74 years old

Director
SALVESEN, Andrew Cameron
Resigned: 18 November 1996
Appointed Date: 29 August 1994
78 years old

Director
SHEARER, David James Buchanan
Resigned: 18 November 1996
Appointed Date: 29 August 1994
66 years old

Director
TAYLOR, Ronald
Resigned: 05 August 1996
Appointed Date: 29 August 1994
77 years old

Persons With Significant Control

Scottish Enterprise
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTTISH ENTERPRISE GRAMPIAN INVESTMENTS LIMITED Events

21 Dec 2016
Full accounts made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 9 December 2016 with updates
14 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,390,002

28 Sep 2015
Full accounts made up to 31 March 2015
11 Dec 2014
Full accounts made up to 31 March 2014
...
... and 89 more events
18 May 1994
Registered office changed on 18/05/94 from: investment house 6 union row aberdeen AB9 8DQ

18 May 1994
Secretary resigned;new secretary appointed;new director appointed

18 May 1994
Director resigned;new director appointed

16 Mar 1994
Company name changed esofil LIMITED\certificate issued on 17/03/94
09 Dec 1993
Incorporation