Gryffe Residential Limited
- Active
- Incorporated on 24 Feb 1997
Reg Address: 17 North Anderson Drive, Aberdeen AB15 6DZ, Scotland
- Summary The company with name "Gryffe Residential Limited" is a ltd and located in 17 North Anderson Drive, Aberdeen AB15 6DZ. Gryffe Residential Limited is currently in active status and it was incorporated on 24 Feb 1997 (27 years 6 months 25 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Gryffe Residential Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Laura Campbell Christie | Secretary | 17 Mar 2022 | - | Active |
2 | Paul Andrew Eden Harper | Director | 15 Oct 2019 | British | Active |
3 | Paul Andrew Eden Harper | Director | 15 Oct 2019 | British | Active |
4 | Vivienne Harper | Director | 15 Oct 2019 | British | Active |
5 | Vivienne Harper | Director | 15 Oct 2019 | British | Active |
6 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 20 Nov 2014 | - | Active |
7 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 20 Nov 2014 | - | Resigned 17 Mar 2022 |
8 | LAURIE & CO | Corporate Secretary | 1 Jul 2007 | - | Resigned 20 Nov 2014 |
9 | Jonathan Barrie Nicholson Harper | Director | 16 Nov 1999 | British | Resigned 15 Oct 2019 |
10 | Paul Andrew Eden Harper | Director | 29 Jun 1999 | British | Resigned 17 Jan 2006 |
11 | H A B HARPER & COMPANY | Corporate Secretary | 29 Jun 1999 | - | Resigned 1 Jul 2007 |
12 | Kaye Irene Duncan | Director | 23 Jun 1999 | British | Resigned 30 Jul 2014 |
13 | OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 24 Feb 1997 | - | Resigned 24 Feb 1997 |
14 | Peter Galletly | Director | 24 Feb 1997 | British | Resigned 29 Jun 1999 |
15 | James Copeland Hamilton | Director | 24 Feb 1997 | British | Resigned 15 May 1997 |
16 | Ronald Alfredo Renucci | Director | 24 Feb 1997 | - | Resigned 29 Jun 1999 |
17 | Ronald Alfredo Renucci | Secretary | 24 Feb 1997 | - | Resigned 29 Jun 1999 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Kaye Irene Duncan Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Mr Jonathan Barrie Nicholson Harper Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
3 | Paul Andrew Eden Harper Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Gryffe Residential Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 20 Feb 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 2 Feb 2023 | Download PDF |
3 | Accounts - Total Exemption Full | 8 Sep 2022 | Download PDF |
4 | Mortgage - Satisfy Charge Full | 21 Apr 2021 | Download PDF |
5 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 19 Apr 2021 | Download PDF |
6 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 19 Apr 2021 | Download PDF |
7 | Mortgage - Satisfy Charge Full | 16 Apr 2021 | Download PDF |
8 | Mortgage - Satisfy Charge Full | 16 Apr 2021 | Download PDF |
9 | Mortgage - Satisfy Charge Full | 16 Apr 2021 | Download PDF |
10 | Mortgage - Satisfy Charge Full | 16 Apr 2021 | Download PDF |
11 | Mortgage - Satisfy Charge Full | 16 Apr 2021 | Download PDF |
12 | Mortgage - Satisfy Charge Full | 16 Apr 2021 | Download PDF |
13 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Apr 2021 | Download PDF |
14 | Accounts - Total Exemption Full | 24 Mar 2021 | Download PDF |
15 | Resolution | 21 May 2020 | Download PDF 4 Pages |
16 | Incorporation - Memorandum Articles | 21 May 2020 | Download PDF 7 Pages |
17 | Confirmation Statement - Updates | 9 Mar 2020 | Download PDF 4 Pages |
18 | Accounts - Total Exemption Full | 27 Dec 2019 | Download PDF 11 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 17 Oct 2019 | Download PDF 1 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 17 Oct 2019 | Download PDF 2 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 17 Oct 2019 | Download PDF 2 Pages |
22 | Confirmation Statement - Updates | 8 Mar 2019 | Download PDF 4 Pages |
23 | Accounts - Total Exemption Full | 14 Sep 2018 | Download PDF 11 Pages |
24 | Confirmation Statement - Updates | 27 Feb 2018 | Download PDF 4 Pages |
25 | Accounts - Total Exemption Full | 28 Nov 2017 | Download PDF 11 Pages |
26 | Confirmation Statement - Updates | 27 Feb 2017 | Download PDF 7 Pages |
27 | Accounts - Total Exemption Full | 29 Dec 2016 | Download PDF 12 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Feb 2016 | Download PDF 5 Pages |
29 | Officers - Change Person Director Company With Change Date | 25 Feb 2016 | Download PDF 2 Pages |
30 | Accounts - Total Exemption Full | 30 Nov 2015 | Download PDF 12 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Mar 2015 | Download PDF 4 Pages |
32 | Officers - Change Person Director Company With Change Date | 3 Mar 2015 | Download PDF 2 Pages |
33 | Address - Move Registers To Sail Company With New | 12 Feb 2015 | Download PDF 1 Pages |
34 | Address - Change Sail Company With New | 12 Feb 2015 | Download PDF 1 Pages |
35 | Officers - Appoint Corporate Secretary Company With Name Date | 9 Dec 2014 | Download PDF 3 Pages |
36 | Officers - Termination Secretary Company With Name Termination Date | 9 Dec 2014 | Download PDF 2 Pages |
37 | Accounts - Total Exemption Full | 11 Nov 2014 | Download PDF 11 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 1 Aug 2014 | Download PDF 1 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Mar 2014 | Download PDF 5 Pages |
40 | Accounts - Total Exemption Full | 28 Oct 2013 | Download PDF 11 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Mar 2013 | Download PDF 5 Pages |
42 | Accounts - Total Exemption Full | 21 Dec 2012 | Download PDF 11 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Mar 2012 | Download PDF 5 Pages |
44 | Accounts - Total Exemption Full | 6 Jul 2011 | Download PDF 8 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Mar 2011 | Download PDF 5 Pages |
46 | Accounts - Total Exemption Full | 24 Jun 2010 | Download PDF 8 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Mar 2010 | Download PDF 5 Pages |
48 | Officers - Change Corporate Secretary Company With Change Date | 5 Mar 2010 | Download PDF 2 Pages |
49 | Accounts - Total Exemption Full | 13 Jan 2010 | Download PDF 7 Pages |
50 | Annual Return - Legacy | 24 Feb 2009 | Download PDF 4 Pages |
51 | Accounts - Total Exemption Full | 18 Sep 2008 | Download PDF 7 Pages |
52 | Annual Return - Legacy | 29 Feb 2008 | Download PDF 4 Pages |
53 | Officers - Legacy | 3 Oct 2007 | Download PDF 1 Pages |
54 | Officers - Legacy | 3 Oct 2007 | Download PDF 2 Pages |
55 | Accounts - Total Exemption Full | 10 May 2007 | Download PDF 7 Pages |
56 | Annual Return - Legacy | 18 Apr 2007 | Download PDF 3 Pages |
57 | Accounts - Total Exemption Full | 5 Jan 2007 | Download PDF 8 Pages |
58 | Annual Return - Legacy | 9 Mar 2006 | Download PDF 3 Pages |
59 | Officers - Legacy | 19 Jan 2006 | Download PDF 1 Pages |
60 | Accounts - Total Exemption Full | 31 Oct 2005 | Download PDF 8 Pages |
61 | Annual Return - Legacy | 4 Mar 2005 | Download PDF 7 Pages |
62 | Accounts - Total Exemption Full | 25 Nov 2004 | Download PDF 8 Pages |
63 | Annual Return - Legacy | 27 Apr 2004 | Download PDF 7 Pages |
64 | Accounts - Total Exemption Full | 27 May 2003 | Download PDF 8 Pages |
65 | Annual Return - Legacy | 7 Mar 2003 | Download PDF 7 Pages |
66 | Address - Legacy | 21 Jan 2003 | Download PDF 1 Pages |
67 | Accounts - Total Exemption Full | 29 Jul 2002 | Download PDF 8 Pages |
68 | Annual Return - Legacy | 7 Mar 2002 | Download PDF 7 Pages |
69 | Mortgage - Legacy | 14 Jan 2002 | Download PDF 6 Pages |
70 | Mortgage - Legacy | 14 Jan 2002 | Download PDF 2 Pages |
71 | Accounts - Total Exemption Full | 18 Sep 2001 | Download PDF 8 Pages |
72 | Annual Return - Legacy | 11 Apr 2001 | Download PDF 7 Pages |
73 | Accounts - Full | 24 Aug 2000 | Download PDF 10 Pages |
74 | Annual Return - Legacy | 4 Jul 2000 | Download PDF 7 Pages |
75 | Officers - Legacy | 26 Jun 2000 | Download PDF 2 Pages |
76 | Officers - Legacy | 13 Jun 2000 | Download PDF 2 Pages |
77 | Officers - Legacy | 18 May 2000 | Download PDF 2 Pages |
78 | Officers - Legacy | 3 Apr 2000 | Download PDF 2 Pages |
79 | Accounts - Small | 9 Mar 2000 | Download PDF 6 Pages |
80 | Officers - Legacy | 15 Dec 1999 | Download PDF 1 Pages |
81 | Officers - Legacy | 15 Dec 1999 | Download PDF 1 Pages |
82 | Officers - Legacy | 15 Dec 1999 | Download PDF 1 Pages |
83 | Officers - Legacy | 15 Dec 1999 | Download PDF 1 Pages |
84 | Address - Legacy | 15 Dec 1999 | Download PDF 1 Pages |
85 | Mortgage - Legacy | 7 Sep 1999 | Download PDF 4 Pages |
86 | Mortgage - Legacy | 7 Sep 1999 | Download PDF 4 Pages |
87 | Mortgage - Legacy | 7 Sep 1999 | Download PDF 4 Pages |
88 | Mortgage - Legacy | 7 Sep 1999 | Download PDF 4 Pages |
89 | Mortgage - Legacy | 7 Sep 1999 | Download PDF 4 Pages |
90 | Mortgage - Legacy | 7 Sep 1999 | Download PDF 4 Pages |
91 | Mortgage - Legacy | 23 Jul 1999 | Download PDF 5 Pages |
92 | Mortgage - Legacy | 23 Jul 1999 | Download PDF 5 Pages |
93 | Mortgage - Legacy | 23 Jul 1999 | Download PDF 5 Pages |
94 | Mortgage - Legacy | 23 Jul 1999 | Download PDF 5 Pages |
95 | Mortgage - Legacy | 23 Jul 1999 | Download PDF 5 Pages |
96 | Mortgage - Legacy | 23 Jul 1999 | Download PDF 5 Pages |
97 | Mortgage - Legacy | 23 Jul 1999 | Download PDF 7 Pages |
98 | Mortgage - Legacy | 6 Jul 1999 | Download PDF 5 Pages |
99 | Mortgage - Legacy | 28 Apr 1999 | Download PDF 4 Pages |
100 | Capital - Legacy | 29 Mar 1999 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.