GRAMPIAN PACKAGING SUPPLIES LIMITED

SC161154
1ST FLOOR, BLENHEIM HOUSE FOUNTAINHALL ROAD ABERDEEN SCOTLAND AB15 4DT

Documents

Documents
Date Category Description Pages
10 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Sep 2024 accounts Annual Accounts 14 Buy now
03 Sep 2024 officers Change of particulars for corporate secretary (Aberdein Considine Secretarial Services Limited) 1 Buy now
15 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2023 accounts Annual Accounts 14 Buy now
27 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 12 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 10 Buy now
27 Jul 2021 officers Appointment of director (Mr Andrew William Imrie) 2 Buy now
30 Apr 2021 officers Termination of appointment of director (Samantha Wright) 1 Buy now
30 Apr 2021 officers Termination of appointment of director (Sean Mcconochie) 1 Buy now
27 Mar 2021 mortgage Statement of satisfaction of a charge 4 Buy now
20 Mar 2021 mortgage Mortgage Alter Floating Charge With Number 15 Buy now
17 Mar 2021 mortgage Mortgage Alter Floating Charge With Number 15 Buy now
05 Mar 2021 mortgage Registration of a charge 15 Buy now
28 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Dec 2020 officers Appointment of corporate secretary (Aberdein Considine Secretarial Services Limited) 2 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2020 officers Termination of appointment of secretary (Grant Smith Law Practice Limited) 1 Buy now
05 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2020 accounts Annual Accounts 9 Buy now
13 May 2020 officers Appointment of director (Mrs Louise Lynsey Buchan) 2 Buy now
13 May 2020 officers Appointment of director (Mrs Laura Michelle Sutherland) 2 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2019 accounts Annual Accounts 10 Buy now
12 Apr 2019 officers Appointment of director (Mrs Samantha Wright) 2 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 accounts Annual Accounts 12 Buy now
11 Jul 2018 officers Change of particulars for director (Alan Christopher Merchant) 2 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 mortgage Mortgage Alter Floating Charge With Number 13 Buy now
05 Oct 2017 mortgage Statement of satisfaction of a charge 4 Buy now
16 Sep 2017 mortgage Mortgage Alter Floating Charge With Number 22 Buy now
11 Aug 2017 officers Termination of appointment of director (Jennifer Crawford) 1 Buy now
11 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Aug 2017 accounts Annual Accounts 12 Buy now
18 Jul 2017 mortgage Registration of a charge 5 Buy now
13 Jun 2017 officers Appointment of director (Mr Sean Mcconochie) 2 Buy now
25 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jan 2017 mortgage Registration of a charge 16 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
14 Sep 2016 accounts Annual Accounts 6 Buy now
03 Dec 2015 annual-return Annual Return 4 Buy now
04 Aug 2015 accounts Annual Accounts 6 Buy now
26 Nov 2014 annual-return Annual Return 5 Buy now
22 Aug 2014 officers Change of particulars for director (Mrs Jennifer Crawford) 2 Buy now
22 Aug 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
04 Jul 2014 mortgage Mortgage Alter Floating Charge 12 Buy now
25 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jun 2014 officers Appointment of corporate secretary (Grant Smith Law Practice Limited) 2 Buy now
25 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jun 2014 mortgage Mortgage Alter Floating Charge 14 Buy now
25 Jun 2014 mortgage Mortgage Alter Floating Charge 14 Buy now
13 Jun 2014 mortgage Registration of a charge 12 Buy now
04 Jun 2014 officers Appointment of director (Alan Christopher Merchant) 2 Buy now
04 Jun 2014 officers Termination of appointment of secretary (Sean Mcconochie) 1 Buy now
04 Jun 2014 mortgage Registration of a charge 10 Buy now
04 Jun 2014 mortgage Registration of a charge 13 Buy now
24 Jan 2014 accounts Annual Accounts 7 Buy now
21 Oct 2013 annual-return Annual Return 3 Buy now
04 Feb 2013 accounts Annual Accounts 7 Buy now
23 Oct 2012 annual-return Annual Return 3 Buy now
27 Jan 2012 accounts Annual Accounts 7 Buy now
31 Oct 2011 annual-return Annual Return 3 Buy now
24 Feb 2011 capital Return of Allotment of shares 2 Buy now
07 Feb 2011 accounts Annual Accounts 7 Buy now
20 Oct 2010 annual-return Annual Return 3 Buy now
27 Jan 2010 accounts Annual Accounts 7 Buy now
21 Oct 2009 annual-return Annual Return 5 Buy now
21 Oct 2009 officers Change of particulars for secretary (Sean Mcconochie) 1 Buy now
21 Oct 2009 officers Change of particulars for director (Mrs Jennifer Crawford) 2 Buy now
24 Jan 2009 address Registered office changed on 24/01/2009 from unit 9 kirkton avenue pitmedden road industrial estate dyce aberdeen AB21 0BF 1 Buy now
19 Jan 2009 accounts Annual Accounts 7 Buy now
11 Nov 2008 annual-return Return made up to 20/10/08; full list of members 3 Buy now
14 Feb 2008 accounts Annual Accounts 8 Buy now
30 Oct 2007 annual-return Return made up to 20/10/07; full list of members 2 Buy now
04 May 2007 capital £ ic 100/51 05/03/07 £ sr 49@1=49 1 Buy now
13 Mar 2007 officers Director resigned 1 Buy now
05 Feb 2007 accounts Annual Accounts 8 Buy now
30 Jan 2007 officers New secretary appointed 2 Buy now
30 Jan 2007 officers Secretary resigned 1 Buy now
01 Nov 2006 annual-return Return made up to 20/10/06; full list of members 2 Buy now
02 Feb 2006 accounts Annual Accounts 7 Buy now
25 Oct 2005 annual-return Return made up to 20/10/05; full list of members 7 Buy now
27 Jan 2005 accounts Annual Accounts 7 Buy now
26 Oct 2004 annual-return Return made up to 20/10/04; full list of members 7 Buy now
26 Jan 2004 mortgage Dec mort/charge ***** 4 Buy now
29 Dec 2003 accounts Annual Accounts 7 Buy now
27 Oct 2003 annual-return Return made up to 20/10/03; full list of members 7 Buy now
04 Feb 2003 accounts Annual Accounts 5 Buy now
29 Oct 2002 annual-return Return made up to 20/10/02; full list of members 7 Buy now
21 Jan 2002 accounts Annual Accounts 5 Buy now
29 Oct 2001 annual-return Return made up to 20/10/01; full list of members 6 Buy now