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

GRANITE CITY SURVEYS LIMITED

18 CHATTAN MEWS OFFICES, 18 CHATTAN PLACE, ABERDEEN, GRAMPIAN, AB10 6RD,
Company Registration Number
SC119521
Private Limited Company
Active

Company Overview

About Granite City Surveys Ltd
GRANITE CITY SURVEYS LIMITED was founded on 1989-08-16 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Granite City Surveys Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GRANITE CITY SURVEYS LIMITED
 
Legal Registered Office
18 CHATTAN MEWS OFFICES
18 CHATTAN PLACE
ABERDEEN
GRAMPIAN
AB10 6RD
Other companies in AB10
 
Filing Information
Company Number SC119521
Company ID Number SC119521
Date formed 1989-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB552848125  
Last Datalog update: 2024-03-06 23:13:27
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 GRANITE CITY SURVEYS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER THOMSON CHALMERS
Company Secretary 1999-02-15
ALEXANDER THOMSON CHALMERS
Director 1999-02-15
PETER JOHN FRASER
Director 1999-02-15
RICHARD GRAEME PARKER
Director 2007-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN CUMMINGS
Director 2002-10-01 2008-05-30
JOHN SYME RAMSAY
Director 1999-02-15 2002-06-30
ANN MCGOWAN RAMSAY
Company Secretary 1993-06-11 1999-02-15
DOROTHY CHALMERS
Director 1993-06-11 1999-02-15
ANN MCGOWAN RAMSAY
Director 1993-06-11 1999-02-15
PETERKINS, SOLICITORS
Nominated Secretary 1990-01-01 1993-06-11
ALAN DAVID MUNDIE
Director 1993-03-01 1993-06-11
PHILIP EDWARD ANDERSON
Director 1989-08-16 1993-03-01
DAVID MCNAB LAWTIE
Director 1989-08-16 1993-03-01
PETERKINS, SOLICITORS
Nominated Secretary 1989-08-16 1990-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER THOMSON CHALMERS CONSULT C2 LIMITED Director 2010-06-30 CURRENT 2010-06-30 Active - Proposal to Strike off
ALEXANDER THOMSON CHALMERS LOCHLOY PROPERTIES LIMITED Director 2006-03-03 CURRENT 1999-11-26 Dissolved 2016-11-22
PETER JOHN FRASER RAMSAY CHALMERS LIMITED Director 2000-09-21 CURRENT 2000-09-01 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
2024-03-06CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-01-23MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-02-21MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-14AP01DIRECTOR APPOINTED MR ALEXANDER DANIEL BRYCE
2021-10-13PSC07CESSATION OF ALEXANDER THOMSON CHALMERS AS A PERSON OF SIGNIFICANT CONTROL
2021-10-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER DANIEL BRYCE
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER THOMSON CHALMERS
2021-10-13TM02Termination of appointment of Alexander Thomson Chalmers on 2021-10-01
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-03-16AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 81
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-07CH01Director's details changed for Richard Graeme Parker on 2016-06-27
2016-04-11AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 81
2016-03-08AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-08CH01Director's details changed for Peter John Fraser on 2015-09-11
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 81
2015-03-03AR0101/03/15 ANNUAL RETURN FULL LIST
2014-05-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 81
2014-03-05AR0101/03/14 ANNUAL RETURN FULL LIST
2014-03-05CH01Director's details changed for Richard Graeme Parker on 2013-06-29
2013-10-01CH01Director's details changed for Mr Alexander Thomson Chalmers on 2013-07-15
2013-10-01CH03SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER THOMSON CHALMERS on 2013-07-15
2013-06-14AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/13 FROM Chattan Mews Officces 18 Chattan Place Aberdeen Grampian AB10 6RD
2013-03-05AR0101/03/13 ANNUAL RETURN FULL LIST
2013-03-05CH01Director's details changed for Mr Alexander Thomson Chalmers on 2012-11-12
2013-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER THOMSON CHALMERS on 2012-11-12
2012-06-13AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07AR0101/03/12 ANNUAL RETURN FULL LIST
2011-06-09AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-08AR0101/03/11 FULL LIST
2010-05-27AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-09AR0101/03/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAEME PARKER / 01/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN FRASER / 01/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER THOMSON CHALMERS / 01/10/2009
2009-07-23AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-11363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-11288bAPPOINTMENT TERMINATE, DIRECTOR BRIAN CUMMINGS LOGGED FORM
2009-03-10190LOCATION OF DEBENTURE REGISTER
2009-03-10353LOCATION OF REGISTER OF MEMBERS
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM CHATTAN MEWS OFFICES,18 CHATTAN PLACE,ABERDEEN ABERDEENSHIRE AB10 6RD
2009-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / PETER FRASER / 01/02/2008
2009-03-03353LOCATION OF REGISTER OF MEMBERS
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / PETER FRASER / 01/02/2008
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR BRIAN CUMMINGS
2008-08-04AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-06363sRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-1088(2)RAD 08/08/07--------- £ SI 1@1=1 £ IC 80/81
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-13363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-15363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-11363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-16363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-08-15410(Scot)PARTIC OF MORT/CHARGE *****
2003-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-30363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-02-05288aNEW DIRECTOR APPOINTED
2003-01-31288bDIRECTOR RESIGNED
2002-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-03-11363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-12363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-02363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
1999-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-04-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-04-27287REGISTERED OFFICE CHANGED ON 27/04/99 FROM: CHATTAN NEWS OFFICES 18 CHATTAN PLACE ABERDEEN AB10 6RD
1999-04-27288bDIRECTOR RESIGNED
1999-04-27288aNEW DIRECTOR APPOINTED
1999-04-27288aNEW DIRECTOR APPOINTED
1999-04-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-17363sRETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GRANITE CITY SURVEYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRANITE CITY SURVEYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2003-08-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 GRANITE CITY SURVEYS LIMITED

Intangible Assets
Patents
We have not found any records of GRANITE CITY SURVEYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANITE CITY SURVEYS LIMITED
Trademarks
We have not found any records of GRANITE CITY SURVEYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANITE CITY SURVEYS 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 (74909 - Other professional, scientific and technical activities n.e.c.) as GRANITE CITY SURVEYS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where GRANITE CITY SURVEYS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANITE CITY SURVEYS 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 GRANITE CITY SURVEYS 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.