Background WavePink WaveYellow Wave

GRANITE CITY HOSPITALITY LTD (SC140973)

GRANITE CITY HOSPITALITY LTD (SC140973) is an active UK company. incorporated on 30 October 1992. with registered office in 12-16 Albyn Place. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. GRANITE CITY HOSPITALITY LTD has been registered for 33 years. Current directors include GILBERT, Jamie Stuart Davidson, GILBERT, Kirstin Carey Davidson, HENDERSON, Allan Walker and 2 others.

Company Number
SC140973
Status
active
Type
ltd
Incorporated
30 October 1992
Age
33 years
Address
12-16 Albyn Place, AB10 1PS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GILBERT, Jamie Stuart Davidson, GILBERT, Kirstin Carey Davidson, HENDERSON, Allan Walker, MCRAE, Derren, MILLER, Jillian
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANITE CITY HOSPITALITY LTD

GRANITE CITY HOSPITALITY LTD is an active company incorporated on 30 October 1992 with the registered office located in 12-16 Albyn Place. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. GRANITE CITY HOSPITALITY LTD was registered 33 years ago.(SIC: 56101)

Status

active

Active since 33 years ago

Company No

SC140973

LTD Company

Age

33 Years

Incorporated 30 October 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

NO. 10 TAVERN LIMITED
From: 4 December 1992To: 11 April 2017
PACKVITAL LIMITED
From: 30 October 1992To: 4 December 1992
Contact
Address

12-16 Albyn Place Aberdeen , AB10 1PS,

Timeline

18 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Oct 92
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Cleared
Jun 15
Loan Secured
Sept 15
Loan Cleared
May 16
Loan Cleared
May 16
Director Joined
Mar 17
Loan Secured
May 17
Loan Secured
May 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
May 24
Director Left
Jun 25
Director Joined
Aug 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

RAEBURN CHRISTIE CLARK & WALLACE LLP

Active
Albyn Place, AberdeenAB10 1PS
Corporate secretary
Appointed 01 Aug 2019

GILBERT, Jamie Stuart Davidson

Active
Rubislaw Den North, AberdeenAB15 4AL
Born June 1986
Director
Appointed 02 Mar 2017

GILBERT, Kirstin Carey Davidson

Active
Albyn Place, AberdeenAB10 1PS
Born January 1992
Director
Appointed 12 Aug 2019

HENDERSON, Allan Walker

Active
Desswood Place, AberdeenAB15 4DP
Born August 1963
Director
Appointed 30 Sept 2014

MCRAE, Derren

Active
Beaconsfield Place, AberdeenAB15 4AB
Born July 1979
Director
Appointed 30 Sept 2014

MILLER, Jillian

Active
Albyn Place, AberdeenAB10 1PS
Born July 1989
Director
Appointed 01 Jul 2025

A C MORRISON & RICHARDS

Resigned
18 Bon-Accord Crescent, AberdeenAB11 6XY
Corporate secretary
Appointed 13 Nov 1992
Resigned 09 Dec 1994

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 30 Oct 1992
Resigned 13 Nov 1992

RAEBURN CHRISTIE CLARK & WALLACE

Resigned
Albyn Place, AberdeenAB10 1PS
Corporate secretary
Appointed 19 Dec 1994
Resigned 31 Jul 2019

AITKEN, Alan Peter

Resigned
Stobhall, AberdeenAB12 5GJ
Born September 1972
Director
Appointed 30 Sept 2014
Resigned 06 Jun 2025

GILBERT, James Robert

Resigned
Balgranach, Milltimber AberdeenAB13 0HD
Born September 1927
Director
Appointed 13 Nov 1992
Resigned 12 Aug 2019

GILBERT, Winifred

Resigned
Balgranach, MilltimberAB13 0HD
Born August 1929
Director
Appointed 01 May 1994
Resigned 01 Sept 2014

GRAHAM, Michael Andrew

Resigned
7 Mile End Avenue, AberdeenAB2 4PU
Born May 1955
Director
Appointed 01 Oct 1994
Resigned 30 Sept 2014

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 30 Oct 1992
Resigned 13 Nov 1992

Persons with significant control

2

Mr Martin James Gilbert

Active
Albyn Place, AberdeenAB10 1PS
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Albyn Place, AberdeenAB10 1PS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Accounts With Accounts Type Group
26 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
1 August 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 August 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2017
MR01Registration of a Charge
Resolution
11 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
29 August 2009
AAAnnual Accounts
Legacy
7 April 2009
410(Scot)410(Scot)
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2005
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2000
AAAnnual Accounts
Legacy
29 March 2000
288cChange of Particulars
Legacy
29 March 2000
287Change of Registered Office
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1997
AAAnnual Accounts
Legacy
10 April 1997
287Change of Registered Office
Legacy
19 December 1996
287Change of Registered Office
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1996
AAAnnual Accounts
Legacy
3 November 1995
363sAnnual Return (shuttle)
Legacy
2 August 1995
287Change of Registered Office
Accounts With Accounts Type Small
31 July 1995
AAAnnual Accounts
Legacy
13 December 1994
288288
Legacy
13 December 1994
288288
Legacy
4 November 1994
363sAnnual Return (shuttle)
Legacy
18 October 1994
410(Scot)410(Scot)
Accounts With Accounts Type Small
6 August 1994
AAAnnual Accounts
Legacy
21 June 1994
288288
Legacy
16 December 1993
410(Scot)410(Scot)
Legacy
17 November 1993
225(1)225(1)
Legacy
16 November 1993
363sAnnual Return (shuttle)
Memorandum Articles
9 December 1992
MAMA
Legacy
8 December 1992
224224
Certificate Change Of Name Company
3 December 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 November 1992
RESOLUTIONSResolutions
Legacy
30 November 1992
123Notice of Increase in Nominal Capital
Resolution
30 November 1992
RESOLUTIONSResolutions
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
27 November 1992
287Change of Registered Office
Incorporation Company
30 October 1992
NEWINCIncorporation