Gryffe Residential Limited

  • Active
  • Incorporated on 24 Feb 1997

Reg Address: 17 North Anderson Drive, Aberdeen AB15 6DZ, Scotland

Company Classifications:
68209 - Other letting and operating of own or leased real estate


  • 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.