Background WavePink WaveYellow Wave

TOPGRANITE LIMITED (SC317064)

TOPGRANITE LIMITED (SC317064) is an active UK company. incorporated on 22 February 2007. with registered office in Aberdeen. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. TOPGRANITE LIMITED has been registered for 19 years. Current directors include KEANE, Robert.

Company Number
SC317064
Status
active
Type
ltd
Incorporated
22 February 2007
Age
19 years
Address
19 Adelphi, Aberdeen, AB11 5BL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
KEANE, Robert
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPGRANITE LIMITED

TOPGRANITE LIMITED is an active company incorporated on 22 February 2007 with the registered office located in Aberdeen. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. TOPGRANITE LIMITED was registered 19 years ago.(SIC: 55100)

Status

active

Active since 19 years ago

Company No

SC317064

LTD Company

Age

19 Years

Incorporated 22 February 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

19 Adelphi Adelphi Business Centre Aberdeen, AB11 5BL,

Previous Addresses

Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ
From: 22 February 2007To: 12 September 2011
Timeline

8 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Dec 11
Director Left
Dec 11
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Left
Feb 25
Director Joined
Feb 25
Loan Secured
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KEANE, Robert

Active
Adelphi, AberdeenAB11 5BL
Born April 1956
Director
Appointed 26 Feb 2025

TAYLOR, Christine

Resigned
10 Glendentan Road, RenfrewshirePA11 3HE
Secretary
Appointed 17 May 2007
Resigned 01 Feb 2010

P & W SECRETARIES LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee secretary
Appointed 22 Feb 2007
Resigned 17 May 2007

KEANE, Robin Augustine

Resigned
Adelphi, AberdeenAB11 5BL
Born February 1980
Director
Appointed 09 Sept 2011
Resigned 26 Feb 2025

KEANE, Simon Paul

Resigned
St. Peters Place, EdinburghEH3 9PJ
Born September 1980
Director
Appointed 17 May 2007
Resigned 09 Sept 2011

P & W DIRECTORS LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee director
Appointed 22 Feb 2007
Resigned 17 May 2007

Persons with significant control

1

Mr Robert Keane

Active
Adelphi, AberdeenAB11 5BL
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Termination Secretary Company With Name
24 February 2010
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
27 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
6 November 2008
287Change of Registered Office
Legacy
4 September 2008
363aAnnual Return
Legacy
19 June 2007
410(Scot)410(Scot)
Legacy
26 May 2007
410(Scot)410(Scot)
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
225Change of Accounting Reference Date
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Incorporation Company
22 February 2007
NEWINCIncorporation