Background WavePink WaveYellow Wave

GRAMPIAN TRUSTEES LIMITED (03477281)

GRAMPIAN TRUSTEES LIMITED (03477281) is an active UK company. incorporated on 8 December 1997. with registered office in St Helens. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GRAMPIAN TRUSTEES LIMITED has been registered for 28 years. Current directors include PALMER, Alan Charles.

Company Number
03477281
Status
active
Type
ltd
Incorporated
8 December 1997
Age
28 years
Address
Unit B Haydock Cross Industrial, St Helens, WA11 9UX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PALMER, Alan Charles
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAMPIAN TRUSTEES LIMITED

GRAMPIAN TRUSTEES LIMITED is an active company incorporated on 8 December 1997 with the registered office located in St Helens. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GRAMPIAN TRUSTEES LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03477281

LTD Company

Age

28 Years

Incorporated 8 December 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

M M & S (2424) LIMITED
From: 8 December 1997To: 17 December 1997
Contact
Address

Unit B Haydock Cross Industrial Estate Kilbuck Lane St Helens, WA11 9UX,

Timeline

2 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Dec 97
Owner Exit
Feb 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

STRACHAN, Lucy Jill

Active
Unit B Haydock Cross Industrial, St HelensWA11 9UX
Secretary
Appointed 02 Feb 2024

PALMER, Alan Charles

Active
Unit B Haydock Cross Industrial, St HelensWA11 9UX
Born December 1962
Director
Appointed 01 May 2003

DOUGLAS, John David

Resigned
20 Ashley Avenue, DollarFK14 7EG
Secretary
Appointed 19 Dec 1997
Resigned 01 Nov 2005

STEWART, Charles Roderick

Resigned
Unit B Haydock Cross Industrial, St HelensWA11 9UX
Secretary
Appointed 01 Nov 2005
Resigned 02 Feb 2024

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 08 Dec 1997
Resigned 19 Dec 1997

BELL, Agnes Rennie

Resigned
71 Terregles Crescent, GlasgowG41 4RL
Born December 1948
Director
Appointed 19 Dec 1997
Resigned 31 Dec 2001

DOUGLAS, John David

Resigned
20 Ashley Avenue, DollarFK14 7EG
Born July 1957
Director
Appointed 19 Dec 1997
Resigned 01 Nov 2005

ERSKINE, Charles John

Resigned
Kemra Bank, LangholmDG13 0NZ
Born July 1955
Director
Appointed 19 Dec 1997
Resigned 31 Dec 2001

MCGILL, Michael Scott

Resigned
12 Lonsdale Terrace, EdinburghEH3 9HN
Born February 1968
Director
Appointed 01 Jan 2002
Resigned 01 May 2003

PALMER, Alan Charles

Resigned
44 Hillside, JohnstonePA6 7NT
Born December 1962
Director
Appointed 19 Dec 1997
Resigned 11 Dec 1998

SHANKLAND, Ian Graham

Resigned
Lower Kilmardinny House, GlasgowG61 3DH
Born May 1954
Director
Appointed 19 Dec 1997
Resigned 31 Dec 2001

SMITH, George Arthur

Resigned
Bracklinn 16 Raven Hill, LockerbieDG11 1QZ
Born January 1943
Director
Appointed 19 Dec 1997
Resigned 31 Dec 2001

TROTTER, Peter Alexander Andrew

Resigned
33 Mulben Crescent, GlasgowG53 7EJ
Born May 1960
Director
Appointed 19 Dec 1997
Resigned 31 Dec 2001

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 08 Dec 1997
Resigned 19 Dec 1997

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 08 Dec 1997
Resigned 19 Dec 1997

Persons with significant control

2

1 Active
1 Ceased
Kilbuck Lane, St. HelensWA11 9UX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2024

Mr Charles Roderick Stewart

Ceased
Unit B Haydock Cross Industrial, St HelensWA11 9UX
Born September 1953

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
7 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Dormant
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Dormant
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 November 2008
AAAnnual Accounts
Legacy
27 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2007
AAAnnual Accounts
Legacy
29 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
26 September 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Legacy
6 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
1 April 1999
363sAnnual Return (shuttle)
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
225Change of Accounting Reference Date
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
287Change of Registered Office
Resolution
2 January 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 December 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 December 1997
NEWINCIncorporation