Background WavePink WaveYellow Wave

GRANITE CARE CONSORTIUM LTD (SC676856)

GRANITE CARE CONSORTIUM LTD (SC676856) is an active UK company. incorporated on 7 October 2020. with registered office in Aberdeen. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. GRANITE CARE CONSORTIUM LTD has been registered for 5 years. Current directors include ALLAN, Diane, BOTHWELL, Brenda Rose, BURNS, Michael and 6 others.

Company Number
SC676856
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 October 2020
Age
5 years
Address
Units A7 & A8, Davidson House, Campus 1 Aberdeen Innovation Park, Balgownie Road, Aberdeen, AB22 8GT
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
ALLAN, Diane, BOTHWELL, Brenda Rose, BURNS, Michael, GARDEN, Anna Margaret, HUTCHISON, Donna Louise, NISBET, Marcus John Alexander, PRICE, Nicholas John, STEWART, Julia, WOOD, Karen
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANITE CARE CONSORTIUM LTD

GRANITE CARE CONSORTIUM LTD is an active company incorporated on 7 October 2020 with the registered office located in Aberdeen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. GRANITE CARE CONSORTIUM LTD was registered 5 years ago.(SIC: 88100)

Status

active

Active since 5 years ago

Company No

SC676856

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 7 October 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Units A7 & A8, Davidson House, Campus 1 Aberdeen Innovation Park, Balgownie Road Bridge Of Don Aberdeen, AB22 8GT,

Previous Addresses

First Floor, Unit 4 32 Scotstown Road Bridge of Don Aberdeen AB23 8HG United Kingdom
From: 17 November 2020To: 15 May 2025
Ist Floor, Unit 4 Scotstown Road Bridge of Don Aberdeen AB23 8HG Scotland
From: 7 October 2020To: 17 November 2020
Timeline

21 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Feb 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
May 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

ALLAN, Diane

Active
Raeden Court, AberdeenAB15 5PF
Born June 1965
Director
Appointed 07 Oct 2020

BOTHWELL, Brenda Rose

Active
Old Skene Road, WesthillAB32 6RL
Born October 1959
Director
Appointed 21 Sept 2022

BURNS, Michael

Active
Queensferry Road, EdinburghEH4 2HS
Born November 1956
Director
Appointed 07 Oct 2020

GARDEN, Anna Margaret

Active
Castle Street, AberdeenAB11 5YU
Born June 1964
Director
Appointed 17 Jul 2025

HUTCHISON, Donna Louise

Active
Aberdeen Innovation Park, Balgownie Road, AberdeenAB22 8GT
Born August 1980
Director
Appointed 17 Sept 2024

NISBET, Marcus John Alexander

Active
Carden Place, AberdeenAB10 1UR
Born January 1987
Director
Appointed 06 Jan 2021

PRICE, Nicholas John

Active
East Craibstone Street, AberdeenAB11 6YQ
Born September 1974
Director
Appointed 07 Oct 2020

STEWART, Julia

Active
Skene, WesthillAB32 6SL
Born July 1969
Director
Appointed 06 Jan 2021

WOOD, Karen

Active
2000 Academy Park, GlasgowG51 1PR
Born October 1981
Director
Appointed 19 Sept 2023

BENNETT-TAYLOR, Christopher

Resigned
First Floor, Unit 4, AberdeenAB23 8HG
Born May 1981
Director
Appointed 06 Sept 2021
Resigned 15 Mar 2023

BOOTH, John

Resigned
Castle Street, AberdeenAB11 5YU
Born June 1974
Director
Appointed 07 Oct 2020
Resigned 24 Jan 2024

BOTHWELL, David Ian

Resigned
Westhill Shopping Centre, WesthillAB32 6RL
Born February 1957
Director
Appointed 07 Oct 2020
Resigned 21 Sept 2022

CORBIN, Anne Elizabeth

Resigned
Castle Street, AberdeenAB11 5YU
Born October 1974
Director
Appointed 21 Feb 2024
Resigned 08 Oct 2024

CUMMING, Eileen Jane

Resigned
57 Albion Road, EdinburghEH7 5QY
Born December 1966
Director
Appointed 07 Oct 2020
Resigned 06 Sept 2021

FREETH, Susan Jane

Resigned
Castle Street, AberdeenAB11 5YU
Born September 1958
Director
Appointed 08 Oct 2024
Resigned 17 Jul 2025

MCAUGHTRIE, Jennifer

Resigned
32 Scotstown Road, AberdeenAB23 8HG
Born August 1975
Director
Appointed 20 Mar 2023
Resigned 16 Sept 2024

REID, Matthew John Nisbet

Resigned
Inspire Building, AberdeenAB24 5HP
Born August 1965
Director
Appointed 07 Oct 2020
Resigned 27 Jul 2023

TAYLOR, Keith

Resigned
Carman Road, DumbartonG82 4LZ
Born April 1952
Director
Appointed 07 Oct 2020
Resigned 28 Feb 2021

WATSON, Emma Catherine

Resigned
Westburn Road, AberdeenAB25 2SH
Born May 1971
Director
Appointed 07 Oct 2020
Resigned 23 May 2024
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Memorandum Articles
19 January 2022
MAMA
Resolution
19 January 2022
RESOLUTIONSResolutions
Resolution
24 December 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 June 2021
AA01Change of Accounting Reference Date
Memorandum Articles
6 May 2021
MAMA
Resolution
6 May 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
6 May 2021
CC04CC04
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Incorporation Company
7 October 2020
NEWINCIncorporation