Grampian Franchises Limited

General information

Name:

Grampian Franchises Ltd

Office Address:

12 Carden Place AB10 1UR Aberdeen

Number: SC162723

Incorporation date: 1996-01-17

Dissolution date: 2018-08-04

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as SC162723 twenty eight years ago, Grampian Franchises Limited had been a private limited company until 2018-08-04 - the date it was formally closed. Its latest registration address was 12 Carden Place, Aberdeen. The firm was known as Isandco Two Hundred And Eighty Four up till 1996-02-21 then the name was changed.

The details that details the following firm's management suggests that the last four directors were: Martin B., Graeme B., Joan B. and William B. who were appointed to their positions on 2006-04-05, 1999-12-02 and 1996-02-19.

  • Previous company's names
  • Grampian Franchises Limited 1996-02-21
  • Isandco Two Hundred And Eighty Four Limited 1996-01-17

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 16 November 2007

Address: Aberdeen, AB15 4YE

Latest update: 29 May 2023

Martin B.

Role: Director

Appointed: 05 April 2006

Latest update: 29 May 2023

Graeme B.

Role: Director

Appointed: 05 April 2006

Latest update: 29 May 2023

Joan B.

Role: Director

Appointed: 02 December 1999

Latest update: 29 May 2023

William B.

Role: Director

Appointed: 19 February 1996

Latest update: 29 May 2023

Accounts Documents

Account next due date 31 December 2015
Account last made up date 31 March 2014
Confirmation statement next due date 14 January 2017
Return last made up date 31 December 2014
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 13 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 13 December 2012
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Annual return drawn up to 31st December 2014 with full list of members (AR01)
filed on: 22nd, January 2015
annual return
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

66 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

HQ address,
2013

Address:

66 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

HQ address,
2014

Address:

66 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

Accountant/Auditor,
2014 - 2012

Name:

Acumen Accountants And Advisors Limited

Address:

Bon Accord House Riverside Drive

Post code:

AB11 7SL

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 47799 : Retail sale of other second-hand goods in stores (not incl. antiques)
22
Company Age

Similar companies nearby

Closest companies