SCOTTISH ENTERPRISE GRAMPIAN

Company Documents

DateDescription
21/03/2521 March 2025 Termination of appointment of Douglas Lamont Colquhoun as a director on 2025-03-21

View Document

21/03/2521 March 2025 Appointment of Clair Yvonne Alexander as a director on 2025-03-21

View Document

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/1531 March 2015 31/03/15 NO MEMBER LIST

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/04/141 April 2014 31/03/14 NO MEMBER LIST

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR IAIN SCOTT

View Document

02/04/132 April 2013 31/03/13 NO MEMBER LIST

View Document

26/03/1326 March 2013 SECRETARY APPOINTED MR STUART ANDREW CLARKE

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT MILLER

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/04/1213 April 2012 31/03/12 NO MEMBER LIST

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR AUDREY SCOTT

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/05/1127 May 2011 SECOND FILING FOR FORM AP01

View Document

17/05/1117 May 2011 SECTION 519

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR DOUGLAS LAMONT COLQUHOUN

View Document

01/04/111 April 2011 31/03/11 NO MEMBER LIST

View Document

23/08/1023 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY SCOTT / 31/03/2010

View Document

22/04/1022 April 2010 31/03/10 NO MEMBER LIST

View Document

21/08/0921 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/04/091 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/09 FROM: 150 BROOMIELAW GLASGOW GLASGOW G2 8LU UNITED KINGDOM

View Document

01/04/091 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0816 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

08/09/088 September 2008 DIRECTOR RESIGNED JENNIFER CRAW

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED AUDREY SCOTT

View Document

09/06/089 June 2008 DIRECTOR RESIGNED STANLEY MORRICE

View Document

09/06/089 June 2008 DIRECTOR RESIGNED MELFORT CAMPBELL

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/08 FROM: 27 ALBYN PLACE ABERDEEN AB10 1DB

View Document

06/06/086 June 2008 SECRETARY APPOINTED ROBERT RICHARD MILLER

View Document

06/06/086 June 2008 SECRETARY RESIGNED COLIN DONALD

View Document

23/04/0823 April 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

07/04/087 April 2008 DIRECTOR RESIGNED HUGH LITTLE

View Document

07/04/087 April 2008 DIRECTOR RESIGNED ANDREW WILLOX

View Document

07/04/087 April 2008 DIRECTOR RESIGNED IAN STEVENSON

View Document

07/04/087 April 2008 DIRECTOR RESIGNED BARNEY CROCKETT

View Document

07/04/087 April 2008 DIRECTOR RESIGNED STEPHEN LOGAN

View Document

07/04/087 April 2008 DIRECTOR RESIGNED STEWART SPENCE

View Document

07/04/087 April 2008 DIRECTOR RESIGNED MICHAEL CLARK

View Document

07/04/087 April 2008 DIRECTOR RESIGNED DAVID BLACKWOOD

View Document

07/04/087 April 2008 DIRECTOR RESIGNED KATHARINE DEAN

View Document

07/04/087 April 2008 DIRECTOR RESIGNED ROBERT PITTILO

View Document

07/04/087 April 2008 DIRECTOR RESIGNED PAUL JOHNSTON

View Document

07/04/087 April 2008 DIRECTOR RESIGNED MARION MILLER

View Document

31/03/0831 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 ANNUAL RETURN MADE UP TO 31/03/07;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 ANNUAL RETURN MADE UP TO 31/03/06;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

20/03/0520 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 ANNUAL RETURN MADE UP TO 31/03/04;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/046 April 2004 ARTICLES OF ASSOCIATION

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 ANNUAL RETURN MADE UP TO 31/03/03

View Document

26/11/0226 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 ANNUAL RETURN MADE UP TO 31/03/02

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

06/08/016 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/016 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/016 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 ANNUAL RETURN MADE UP TO 31/03/01

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0018 July 2000 COMPANY NAME CHANGED GRAMPIAN ENTERPRISE LIMITED CERTIFICATE ISSUED ON 19/07/00

View Document

14/07/0014 July 2000 ALTER MEM AND ARTS 05/07/00

View Document

14/06/0014 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

15/05/0015 May 2000 ANNUAL RETURN MADE UP TO 31/03/00

View Document

06/05/006 May 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 DEC MORT/CHARGE *****

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 ALTER MEM AND ARTS 05/07/99

View Document

19/07/9919 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

08/05/998 May 1999 DIRECTOR RESIGNED

View Document

08/05/998 May 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 ANNUAL RETURN MADE UP TO 31/03/99

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 AUDITOR'S RESIGNATION

View Document

29/10/9829 October 1998 AUDITOR'S RESIGNATION

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

21/05/9821 May 1998 ANNUAL RETURN MADE UP TO 04/04/98

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9714 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 ANNUAL RETURN MADE UP TO 04/04/97

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 SECRETARY RESIGNED

View Document

19/01/9719 January 1997 NEW SECRETARY APPOINTED

View Document

22/10/9622 October 1996 ALTER MEM AND ARTS 03/07/96

View Document

22/10/9622 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 ANNUAL RETURN MADE UP TO 24/05/96

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 ANNUAL RETURN MADE UP TO 24/05/95

View Document

22/08/9522 August 1995 DIRECTOR RESIGNED

View Document

03/08/953 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

25/07/9525 July 1995 ALTER MEM AND ARTS 03/07/95

View Document

26/06/9526 June 1995 DIRECTOR RESIGNED

View Document

22/05/9522 May 1995 NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED

View Document

06/12/946 December 1994 ALTER MEM AND ARTS 16/11/94

View Document

11/08/9411 August 1994 ANNUAL RETURN MADE UP TO 24/05/94

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED

View Document

03/08/943 August 1994 NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

01/10/931 October 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 ANNUAL RETURN MADE UP TO 24/05/93

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

07/06/937 June 1993 NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 PARTIC OF MORT/CHARGE *****

View Document

21/07/9221 July 1992 ANNUAL RETURN MADE UP TO 24/05/92

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/10/911 October 1991 NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 DIRECTOR RESIGNED

View Document

23/09/9123 September 1991 DIRECTOR RESIGNED

View Document

09/09/919 September 1991 REGISTERED OFFICE CHANGED ON 09/09/91 FROM: G OFFICE CHANGED 09/09/91 JOHN WOOD HOUSE GREENWELL ROAD EAST TULLOS ABERDEEN AB1 4AX

View Document

24/07/9124 July 1991 ANNUAL RETURN MADE UP TO 24/05/91

View Document

03/05/913 May 1991 ADOPT MEM AND ARTS 29/04/91

View Document

03/05/913 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9128 April 1991 DIRECTOR RESIGNED

View Document

28/04/9128 April 1991 DIRECTOR RESIGNED

View Document

24/04/9124 April 1991 ANNUAL RETURN MADE UP TO 04/12/90

View Document

24/04/9124 April 1991 ANNUAL RETURN MADE UP TO 31/12/89

View Document

24/04/9124 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/9124 April 1991 PARTIC OF MORT/CHARGE 4655

View Document

24/04/9124 April 1991 NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/10/9031 October 1990 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/10/9031 October 1990 NEW DIRECTOR APPOINTED

View Document

10/10/9010 October 1990 NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 REGISTERED OFFICE CHANGED ON 06/06/89 FROM: G OFFICE CHANGED 06/06/89 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

06/06/896 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8924 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company