Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GRANT PRINT LIMITED
Company Information for

GRANT PRINT LIMITED

EDINBURGH, EH12,
Company Registration Number
SC076316
Private Limited Company
Dissolved

Dissolved 2017-07-26

Company Overview

About Grant Print Ltd
GRANT PRINT LIMITED was founded on 1981-10-16 and had its registered office in Edinburgh. The company was dissolved on the 2017-07-26 and is no longer trading or active.

Key Data
Company Name
GRANT PRINT LIMITED
 
Legal Registered Office
EDINBURGH
 
Filing Information
Company Number SC076316
Date formed 1981-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-07-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 12:12:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GRANT PRINT LIMITED
The following companies were found which have the same name as GRANT PRINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRANT PRINTING PTY LTD Active Company formed on the 2005-08-02
GRANT PRINTING CORPORATION 11070 MINNEAPOLIS DRIVE COOPER CITY FL 33026 Inactive Company formed on the 1990-03-09
GRANT PRINTING LLC Michigan UNKNOWN
GRANT PRINTING LLC California Unknown

Company Officers of GRANT PRINT LIMITED

Current Directors
Officer Role Date Appointed
ABERDEIN CONSIDINE & CO
Company Secretary 1989-01-06
STANLEY THOMSON FRASER
Director 1989-01-06
ARTHUR LAING MURRAY
Director 1989-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
EDWIN SHAW
Director 1992-04-01 2003-11-28
WILLIAM PORTER CAMERON
Director 1989-01-06 2003-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABERDEIN CONSIDINE & CO ABERDEEN CATERING EQUIPMENT LTD Company Secretary 2007-05-22 CURRENT 2007-05-22 Dissolved 2014-07-25
ABERDEIN CONSIDINE & CO FLETCHER SHIPPING LIMITED Company Secretary 2007-04-16 CURRENT 2007-04-16 In Administration/Administrative Receiver
ABERDEIN CONSIDINE & CO NATIONWIDE EXPERT WITNESS SERVICE LIMITED Company Secretary 2007-01-22 CURRENT 2001-10-26 Active
ABERDEIN CONSIDINE & CO LANDLOUNGE LIMITED Company Secretary 2002-06-12 CURRENT 2002-05-29 Liquidation
ABERDEIN CONSIDINE & CO STATS INTERNATIONAL LIMITED Company Secretary 2002-01-11 CURRENT 2002-01-11 Active
ABERDEIN CONSIDINE & CO BAYVIEW MOTORS LTD. Company Secretary 1999-03-10 CURRENT 1999-03-10 Dissolved 2017-10-07
ABERDEIN CONSIDINE & CO CALEDONIAN LOGISTICS LIMITED Company Secretary 1999-01-18 CURRENT 1999-01-18 Active
ABERDEIN CONSIDINE & CO STATS (UK) LTD. Company Secretary 1998-02-16 CURRENT 1998-02-16 Active
ABERDEIN CONSIDINE & CO RIG ENGINEERING OFFSHORE LIMITED Company Secretary 1997-06-30 CURRENT 1997-06-30 Active - Proposal to Strike off
ABERDEIN CONSIDINE & CO FEUGHSIDE CONCRETE LIMITED Company Secretary 1994-04-26 CURRENT 1993-01-05 RECEIVERSHIP
ABERDEIN CONSIDINE & CO RIG ENGINEERING SAS LIMITED Company Secretary 1990-08-23 CURRENT 1990-07-12 Active
ABERDEIN CONSIDINE & CO SELECT PERSONNEL SERVICES (ABERDEEN) LIMITED Company Secretary 1990-05-02 CURRENT 1989-05-03 Liquidation
ABERDEIN CONSIDINE & CO C.D. SMITH (NDT CONSULTANCY) LIMITED Company Secretary 1988-10-24 CURRENT 1985-01-28 Dissolved 2015-07-31
STANLEY THOMSON FRASER STF ASSOCIATES LTD Director 2014-02-14 CURRENT 2014-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-26LIQ MISCINSOLVENCY:FORM 4.26(SCOT) RETURN OF FINAL MEETING
2017-04-264.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2015-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 7-9 BON ACCORD CRESCENT ABERDEEN AB11 6DN
2015-11-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 8600
2015-03-09AR0121/12/14 FULL LIST
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 8600
2014-01-14AR0121/12/13 FULL LIST
2013-09-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-21AR0121/12/12 FULL LIST
2013-01-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MESSRS ABERDEIN CONSIDINE & CO / 01/01/2012
2012-12-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-19AR0121/12/11 FULL LIST
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 8 BON ACCORD CRESCENT ABERDEEN AB11 6DN
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-19AR0121/12/10 FULL LIST
2010-12-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-19AR0121/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR LAING MURRAY / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY THOMSON FRASER / 19/01/2010
2009-01-25AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-03-12AA31/03/07 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-02-23363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-09363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-22363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-30288bDIRECTOR RESIGNED
2003-12-20363(288)DIRECTOR RESIGNED
2003-12-20363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-19363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-27363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-05363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-05363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-14363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-01-25363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-03363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-19363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-17363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-24363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-12363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-04-08288NEW DIRECTOR APPOINTED
1992-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-01-10363sRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-01-18363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1990-03-14363RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS
1989-01-17363RETURN MADE UP TO 06/01/89; FULL LIST OF MEMBERS
1989-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1987-11-10363RETURN MADE UP TO 16/10/87; NO CHANGE OF MEMBERS
1987-11-10288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
239 - Manufacture of abrasive products and non-metallic mineral products n.e.c.
23990 - Manufacture of other non-metallic mineral products not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GRANT PRINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-13
Appointment of Liquidators2015-11-06
Resolutions for Winding-up2015-11-06
Meetings of Creditors2015-10-20
Fines / Sanctions
No fines or sanctions have been issued against GRANT PRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1983-09-14 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRANT PRINT LIMITED

Intangible Assets
Patents
We have not found any records of GRANT PRINT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GRANT PRINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANT PRINT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (23990 - Manufacture of other non-metallic mineral products not elsewhere classified) as GRANT PRINT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRANT PRINT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyGRANT PRINT LIMITEDEvent Date2015-12-08
NOTICE is hereby given that final meetings of the members and the creditors will be held in terms of section 106 of the Insolvency Act 1986 at 56 Palmerston Place, Edinburgh EH 12 5AY on 25 April 2017 at 11.00 am and 11.30 am respectively, for the purposes of receiving the Liquidator's report showing how the winding up has been conducted together with any explanation that may be given by her, and in determining whether the Liquidator should have her release in terms of Section 173 of said Act Eileen Blackburn : Office-holder Number: 8605 : Liquidator : Further contact details: Julie Keely on telephone number 0131 243 0178 or email businessrecovery@frenchduncan.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGRANT PRINT LIMITEDEvent Date2015-11-02
Eileen Blackburn , French Duncan LLP , 56 Palmerston Place, Edinburgh EH12 5AY :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGRANT PRINT LIMITEDEvent Date2015-11-02
At a General Meeting of the Members of the above named company duly convened and held at Hall Morrice LLP, 6&7 Queens Terrace, Aberdeen, AB10 1XL on 02 November 2015 , the following Special Resolution was duly passed: THAT it has been proved to the satisfaction of the meeting that the Company cannot, by reason of its liabilities, continue its business and that the Company be wound up voluntarily. Chairman : 2 November 2015
 
Initiating party Event TypeMeetings of Creditors
Defending partyGRANT PRINT LIMITEDEvent Date2015-10-14
Registered Office: 7-9 Bon Accord Crescent, Aberdeen, AB11 6DN NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of creditors of the above named company will be held at Hall Morrice LLP, 6 & 7 Queens Terrace, Aberdeen, AB10 1XL on 2 November 2015 at 12.30 pm for the purposes provided for in Sections 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge, at the offices of French Duncan LLP , 56 Palmerston Place, Edinburgh, EH12 5AY , during the two business days immediately preceding the date of the meeting, For further details regarding these proceedings contact Sonya Stevenson on telephone number 0131 243 0199 or email businessrecovery@frenchduncan.co.uk BY ORDER OF THE BOARD
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANT PRINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRANT PRINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.