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

GRAMPIAN HYDRAULICS LIMITED

ABERDEEN, ABERDEENSHIRE, AB12,
Company Registration Number
SC103025
Private Limited Company
Dissolved

Dissolved 2016-08-27

Company Overview

About Grampian Hydraulics Ltd
GRAMPIAN HYDRAULICS LIMITED was founded on 1987-02-04 and had its registered office in Aberdeen. The company was dissolved on the 2016-08-27 and is no longer trading or active.

Key Data
Company Name
GRAMPIAN HYDRAULICS LIMITED
 
Legal Registered Office
ABERDEEN
ABERDEENSHIRE
 
Filing Information
Company Number SC103025
Date formed 1987-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-08-27
Type of accounts MICRO
Last Datalog update: 2016-10-19 21:27:08
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.

Company Officers of GRAMPIAN HYDRAULICS LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAMIAN RILEY
Company Secretary 2007-07-03
ISMO ANTERO LEPPANEN
Director 2015-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ARTHUR JAMES GOODCHILD
Director 2006-08-11 2015-09-28
JOHN DAMIAN RILEY
Director 2006-08-11 2015-09-28
ANN FLEMING
Director 2004-04-14 2007-07-03
ANN FLEMING
Company Secretary 2006-08-11 2007-05-02
JOHN MACRITCHIE & CO SSC
Company Secretary 1997-09-23 2006-08-11
THOMAS MCDONALD DAWSON
Director 1990-01-01 2006-08-11
JOHN CHILDERLEY
Director 1997-03-10 2006-05-31
BRIAN PETER LIEBENBERG
Director 2004-04-14 2006-05-31
MASSON & GLENNIE
Nominated Secretary 1990-02-12 1997-09-23
DAVID MCCARDIE
Director 1991-12-12 1994-09-09
DUTHIE TAYLOR MCLEOD
Director 1992-01-11 1993-03-24
KEVIN POLLETT
Director 1990-01-01 1990-02-12
EDEN SMOLLEY ROBB
Director 1990-01-01 1990-02-12
JAMES REDHEAD
Director 1990-01-01 1988-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAMIAN RILEY MACGREGOR MARINE SERVICE UK LIMITED Company Secretary 1997-04-11 CURRENT 1971-10-04 Dissolved
JOHN DAMIAN RILEY MACGREGOR (CENTREX) LIMITED Company Secretary 1996-12-20 CURRENT 1961-06-27 Active
ISMO ANTERO LEPPANEN CARGOTEC UK LIMITED Director 2016-01-26 CURRENT 1984-08-28 Dissolved 2017-08-18
ISMO ANTERO LEPPANEN MACGREGOR MARINE SERVICE UK LIMITED Director 2015-09-28 CURRENT 1971-10-04 Dissolved
ISMO ANTERO LEPPANEN COMPANY 1234 LIMITED Director 2014-09-01 CURRENT 1994-02-18 Dissolved 2016-09-08
ISMO ANTERO LEPPANEN MOFFETT LIMITED Director 2014-09-01 CURRENT 1990-03-08 Dissolved 2016-09-01
ISMO ANTERO LEPPANEN WOODFIELD ROCHESTER LIMITED Director 2014-07-31 CURRENT 1968-04-16 Dissolved 2016-09-08
ISMO ANTERO LEPPANEN CEIRIOG FLY FISHERS LIMITED Director 2014-07-01 CURRENT 2008-06-26 Active - Proposal to Strike off
ISMO ANTERO LEPPANEN BRINGEVEN LIMITED Director 2013-10-31 CURRENT 2000-07-12 Dissolved 2016-09-08
ISMO ANTERO LEPPANEN HIAB LIMITED Director 2011-04-18 CURRENT 1987-03-30 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
2016-08-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-274.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100000
2016-02-03AR0111/01/16 FULL LIST
2015-10-26LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RILEY
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GOODCHILD
2015-09-28AP01DIRECTOR APPOINTED MR ISMO ANTERO LEPPANEN
2015-09-17AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-14AR0111/01/15 FULL LIST
2014-01-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-15AR0111/01/14 FULL LIST
2013-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-18AR0111/01/13 FULL LIST
2012-02-27AR0111/01/12 FULL LIST
2012-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2012 FROM GRAMPIAN HOUSE 59 PALMERSTON ROAD ABERDEEN AB11 5QJ
2012-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-07AR0111/01/11 FULL LIST
2010-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-25AR0111/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAMIAN RILEY / 02/10/2009
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-28363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-07-29363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-08-28288bDIRECTOR RESIGNED
2007-08-28288aNEW SECRETARY APPOINTED
2007-07-03288bSECRETARY RESIGNED
2007-04-10363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-11-17287REGISTERED OFFICE CHANGED ON 17/11/06 FROM: TOWNHOUSE, BROAD STREET, PETERHEAD, ABERDEENSHIRE AB42 1BY
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17288bSECRETARY RESIGNED
2006-11-17288bDIRECTOR RESIGNED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17288aNEW SECRETARY APPOINTED
2006-11-16419a(Scot)DEC MORT/CHARGE *****
2006-11-16419a(Scot)DEC MORT/CHARGE *****
2006-11-16419a(Scot)DEC MORT/CHARGE *****
2006-11-09225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-14288bDIRECTOR RESIGNED
2006-06-14288bDIRECTOR RESIGNED
2006-01-20363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-24363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-04-19288aNEW DIRECTOR APPOINTED
2004-04-19288aNEW DIRECTOR APPOINTED
2004-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-03-04363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-27363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-02-05363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-31363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-28363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
1999-01-25363sRETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS
1998-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-23363sRETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS
1998-02-23288bSECRETARY RESIGNED
1998-02-23287REGISTERED OFFICE CHANGED ON 23/02/98 FROM: BROAD HOUSE, BROAD STREET, PETERHEAD, AB42 1HY
1998-02-23288aNEW SECRETARY APPOINTED
1998-01-13288bSECRETARY RESIGNED
1997-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-29288aNEW DIRECTOR APPOINTED
1997-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/97
1997-02-07363sRETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33150 - Repair and maintenance of ships and boats




Licences & Regulatory approval
We could not find any licences issued to GRAMPIAN HYDRAULICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-19
Notices to Creditors2015-10-23
Resolutions for Winding-up2015-10-23
Appointment of Liquidators2015-10-23
Fines / Sanctions
No fines or sanctions have been issued against GRAMPIAN HYDRAULICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1991-07-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE AND FLOATING CHARGE 1989-06-21 Satisfied KELLOCK LTD
BOND & FLOATING CHARGE 1987-05-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 GRAMPIAN HYDRAULICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 100,000
Current Assets 2013-01-01 £ 103,000
Debtors 2013-01-01 £ 103,000
Shareholder Funds 2013-01-01 £ 103,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRAMPIAN HYDRAULICS 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 GRAMPIAN HYDRAULICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAMPIAN HYDRAULICS 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 (33150 - Repair and maintenance of ships and boats) as GRAMPIAN HYDRAULICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRAMPIAN HYDRAULICS 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 TypeNotices to Creditors
Defending partyGRAMPIAN HYDRAULICS LIMITEDEvent Date2015-10-16
NOTICE IS HEREBY GIVEN, under Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, that on 12 October 2015 the above-named company, whose registered office is at 11B Peterseat Drive, Altens Industrial Estate, Aberdeen AB12 3HT, was placed into members voluntary liquidation and Emma Cray and Karen Dukes (IP Numbers 17450 and 9369) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS ALSO HEREBY GIVEN, that all creditors are required, on or before 26 November 2015, to send their claims in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP, the Joint Liquidator of the company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after 20 November 2015, the Joint Liquidators may make any distributions they think fit, without further regard to creditors claims which were not received within the above-mentioned period. Emma Cray , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGRAMPIAN HYDRAULICS LIMITEDEvent Date2015-10-12
Registered Office: 11B Peterseat Drive, Altens Industrial Estate, Aberdeen AB12 3HT The following written resolutions were passed by the sole member of the above named company on 12 October 2015 : Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Emma Cray and Karen Dukes (IP Numbers 17450 and 9369) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP were appointed Joint Liquidators of the Company on 12 October 2015. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGRAMPIAN HYDRAULICS LIMITEDEvent Date2015-10-12
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2014-01-10
Formerly: Northinvest Limited. Notice is hereby given that on 16th December 2013, a Petition was presented to the Sheriff of Grampian Highlands and Islands at Aberdeen by Hazledene Group Limited (formerly Northinvest Limited) craving the Court that Jaymarke Walker Street Limited, a company incorporated under the Companies Acts and having its registered office at 10 Albyn Terrace, Aberdeen, AB10 1YP (the company) be wound up by the Court and that an Interim Liquidator be appointed; in which Petition the Sheriff at Aberdeen by Interlocutor dated 17th December 2013 appointed all persons having an interest to lodge Answers thereto in the hands of the Sheriff Clerk at Aberdeen within 8 days after intimation service and advertisement; all of which notice is hereby given. Harper Macleod LLP, The Cadoro 45 Gordon Street Glasgow G1 3PE
 
Initiating party Event TypeFinal Meetings
Defending partyGRAMPIAN HYDRAULICS LIMITEDEvent Date
Emma Cray and Karen Dukes were appointed liquidators of the above company on 12 October 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named Company will be held at the offices of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP on 23 May 2016 commencing at 10.00am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours at or before the meeting. Further information: Re Office holders: Office holder licence numbers: Emma Cray: 17450, Karen Dukes: 9369 Re company in liquidation: Registered office address: 11b Peterseat Drive, Altens Industrial Estate, Aberdeen, Aberdeenshire, AB12 3HT Further information about this case is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAMPIAN HYDRAULICS 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 GRAMPIAN HYDRAULICS 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.