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

ALAN GRANT GRAMPIAN LTD.

BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL,
Company Registration Number
SC151663
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Alan Grant Grampian Ltd.
ALAN GRANT GRAMPIAN LTD. was founded on 1994-06-28 and has its registered office in Aberdeen. The organisation's status is listed as "In Administration
Administrative Receiver". Alan Grant Grampian Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALAN GRANT GRAMPIAN LTD.
 
Legal Registered Office
BISHOP'S COURT
29 ALBYN PLACE
ABERDEEN
AB10 1YL
Other companies in AB33
 
Previous Names
ALAN GRANT (GRAMPIAN) LIMITED06/09/2004
Filing Information
Company Number SC151663
Company ID Number SC151663
Date formed 1994-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB875134120  
Last Datalog update: 2023-12-05 22:18:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALAN GRANT GRAMPIAN LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAIRN FINANCIAL MANAGEMENT LIMITED   RITSON SMITH LTD   TENO ACCOUNTING LTD
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 ALAN GRANT GRAMPIAN LTD.

Current Directors
Officer Role Date Appointed
KATHLEEN ELIZABETH GRANT
Company Secretary 1994-07-12
ALAN GRANT
Director 1994-07-12
KATHLEEN ELIZABETH GRANT
Director 1994-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN PATERSON
Director 2015-11-04 2018-02-08
DAVID JOHN PENNY
Director 2014-12-02 2018-01-26
CRAIG STUART
Director 2014-08-01 2017-08-10
JOHN KEITH JOHNSTON
Director 1994-09-15 2014-12-23
NEIL MORRISON
Director 2009-09-01 2012-09-07
ALAN ROBERT CRAWFORD
Director 2005-06-01 2012-08-23
MARK JUSTIN MCCARDLE
Director 2009-09-01 2011-05-10
GORDON WILLIAM PIRIE CUSITER
Director 2009-01-01 2011-04-30
BRIAN PIRIE
Director 2009-01-01 2009-06-26
NEIL GEORGE STANTON
Director 1996-01-04 2006-12-31
BRIAN GEORGE SMART
Director 2003-05-01 2005-05-27
ROBERT JOHN GRUBB
Director 1996-08-01 2000-07-31
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1994-06-28 1994-07-12
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1994-06-28 1994-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHLEEN ELIZABETH GRANT ACG CONTRACTS LIMITED Company Secretary 2004-01-06 CURRENT 2004-01-06 In Administration
KATHLEEN ELIZABETH GRANT ALAN GRANT DEVELOPMENTS LTD. Company Secretary 2000-04-20 CURRENT 1994-11-21 Active
ALAN GRANT TICK TOCK PLAY LIMITED Director 2013-05-02 CURRENT 2013-05-02 Active - Proposal to Strike off
ALAN GRANT ACG CONTRACTS LIMITED Director 2004-01-06 CURRENT 2004-01-06 In Administration
ALAN GRANT INVERVALE LIMITED Director 1995-06-23 CURRENT 1995-06-08 Liquidation
ALAN GRANT ALAN GRANT DEVELOPMENTS LTD. Director 1994-11-21 CURRENT 1994-11-21 Active
KATHLEEN ELIZABETH GRANT ALAN GRANT DEVELOPMENTS LTD. Director 2001-10-01 CURRENT 1994-11-21 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
2023-11-23Final Gazette dissolved via compulsory strike-off
2023-08-23Error
2023-04-11APPOINTMENT TERMINATED, DIRECTOR ALAN GRANT
2023-04-11APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ELIZABETH GRANT
2023-03-24Error
2023-03-24Error
2022-09-30Error
2022-09-28Error
2022-05-03Error
2018-05-232.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2018-05-182.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2018-04-132.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2018-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 57- 59 MAIN STREET ALFORD ABERDEENSHIRE AB33 8PX
2018-03-222.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATERSON
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PENNY
2017-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG STUART
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GRANT
2016-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1516630008
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 190000
2016-07-22AR0128/06/16 FULL LIST
2016-02-22SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 190000
2016-02-10SH0603/02/16 STATEMENT OF CAPITAL GBP 190000
2016-02-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-02-10SH0603/02/16 STATEMENT OF CAPITAL GBP 190000
2016-02-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-01-21SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-12SH0618/12/15 STATEMENT OF CAPITAL GBP 195500
2016-01-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-11-04AP01DIRECTOR APPOINTED MR MICHAEL JOHN PATERSON
2015-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 195528.214
2015-07-27AR0128/06/15 FULL LIST
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSTON
2014-12-05AP01DIRECTOR APPOINTED MR DAVID JOHN PENNY
2014-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-28AP01DIRECTOR APPOINTED MR CRAIG STUART
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 195528.214
2014-07-23AR0128/06/14 FULL LIST
2014-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-23AR0128/06/13 FULL LIST
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MORRISON
2013-04-16SH0616/04/13 STATEMENT OF CAPITAL GBP 195528.21
2013-04-16SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CRAWFORD
2012-07-03AR0128/06/12 FULL LIST
2012-03-29RES01ADOPT ARTICLES 09/03/2012
2012-03-20SH0114/03/12 STATEMENT OF CAPITAL GBP 197528.214
2011-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-13AR0128/06/11 FULL LIST
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCCARDLE
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CUSITER
2011-02-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-02AR0128/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MORRISON / 28/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH JOHNSTON / 28/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILLIAM PIRIE CUSITER / 28/06/2010
2009-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-09-30410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-09-15288aDIRECTOR APPOINTED MARK MCCARDLE
2009-09-02288aDIRECTOR APPOINTED NEIL MORRISON
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR BRIAN PIRIE
2009-06-30363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-06-30353LOCATION OF REGISTER OF MEMBERS
2009-05-16410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-21288aDIRECTOR APPOINTED BRIAN PIRIE
2009-01-08288aDIRECTOR APPOINTED GORDON CUSITER
2008-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-07-09363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 2 BON ACCORD CRESCENT ABERDEEN AB11 6DH
2007-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-10-03363sRETURN MADE UP TO 28/06/07; CHANGE OF MEMBERS
2007-01-11288bDIRECTOR RESIGNED
2006-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-07363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/05
2005-07-25363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-07-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-06-03288aNEW DIRECTOR APPOINTED
2005-05-27288bDIRECTOR RESIGNED
2004-09-06CERTNMCOMPANY NAME CHANGED ALAN GRANT (GRAMPIAN) LIMITED CERTIFICATE ISSUED ON 06/09/04
2004-07-05363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-05-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-12-0888(2)RAD 17/11/03--------- £ SI 4000@1=4000 £ IC 193500/197500
2003-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-05363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-05-02288aNEW DIRECTOR APPOINTED
2003-04-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-07-23363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2001-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-17363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-05-15225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2001-01-22AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-09-19410(Scot)PARTIC OF MORT/CHARGE *****
2000-08-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to ALAN GRANT GRAMPIAN LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2018-04-03
Fines / Sanctions
No fines or sanctions have been issued against ALAN GRANT GRAMPIAN LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-02-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-09-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-05-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-09-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1997-06-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1997-02-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1995-07-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ALAN GRANT GRAMPIAN LTD.

Intangible Assets
Patents
We have not found any records of ALAN GRANT GRAMPIAN LTD. registering or being granted any patents
Domain Names

ALAN GRANT GRAMPIAN LTD. owns 1 domain names.

agg.co.uk  

Trademarks
We have not found any records of ALAN GRANT GRAMPIAN LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALAN GRANT GRAMPIAN LTD.. 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 (41202 - Construction of domestic buildings) as ALAN GRANT GRAMPIAN LTD. are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where ALAN GRANT GRAMPIAN LTD. 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 TypeAppointment of Administrators
Defending partyALAN GRANT GRAMPIAN LTD.Event Date2018-03-19
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by notice of appointment lodged in the Court of Session Gordon MacLure (IP No 8201 ), of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL and Matthew Purdon Henderson (IP No 6884 ), of Johnston Carmichael LLP , 7-11 Melville Steet, Edinburgh, EH3 7PE Further details contact: The Joint Liquidators, Tel: 01224 21222. : Ag SF121938
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALAN GRANT GRAMPIAN LTD. 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 ALAN GRANT GRAMPIAN LTD. 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.