Background WavePink WaveYellow Wave

GRAMPIAN DERWENT LIMITED (SC691861)

GRAMPIAN DERWENT LIMITED (SC691861) is an active UK company. incorporated on 10 March 2021. with registered office in Kingswells. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport and 1 other business activities. GRAMPIAN DERWENT LIMITED has been registered for 5 years. Current directors include DOBBIE, Fraser Robert, LANG, Joanna Marion, TALMO, Gitte Gard.

Company Number
SC691861
Status
active
Type
ltd
Incorporated
10 March 2021
Age
5 years
Address
First Floor, Suite 3, Prime View, Kingswells, AB15 8PU
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
DOBBIE, Fraser Robert, LANG, Joanna Marion, TALMO, Gitte Gard
SIC Codes
50100, 50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAMPIAN DERWENT LIMITED

GRAMPIAN DERWENT LIMITED is an active company incorporated on 10 March 2021 with the registered office located in Kingswells. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport and 1 other business activity. GRAMPIAN DERWENT LIMITED was registered 5 years ago.(SIC: 50100, 50200)

Status

active

Active since 5 years ago

Company No

SC691861

LTD Company

Age

5 Years

Incorporated 10 March 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

NORTH STAR DB 1 LIMITED
From: 16 March 2021To: 6 October 2022
NORTH STAR DB LIMITED
From: 10 March 2021To: 16 March 2021
Contact
Address

First Floor, Suite 3, Prime View Prime Four Business Park Kingswells, AB15 8PU,

Previous Addresses

, 12 Queens Road, Aberdeen, AB15 4ZT, United Kingdom
From: 10 March 2021To: 2 June 2025
Timeline

23 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Jun 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Owner Exit
Sept 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Feb 22
Director Left
Feb 22
Loan Secured
Jul 23
Director Joined
Nov 23
Director Left
May 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Joined
Dec 24
Director Left
Feb 25
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 04 Oct 2022

DOBBIE, Fraser Robert

Active
Prime Four Business Park, KingswellsAB15 8PU
Born November 1986
Director
Appointed 29 Jun 2021

LANG, Joanna Marion

Active
Prime Four Business Park, KingswellsAB15 8PU
Born September 1978
Director
Appointed 30 Jan 2026

TALMO, Gitte Gard

Active
Prime Four Business Park, KingswellsAB15 8PU
Born July 1972
Director
Appointed 02 Dec 2024

BRADFORD, James

Resigned
Prime Four Business Park, KingswellsAB15 8PU
Born March 1956
Director
Appointed 02 Nov 2023
Resigned 16 Mar 2026

GORDON, Matthew James

Resigned
Queens Road, AberdeenAB15 4ZT
Born April 1976
Director
Appointed 10 Mar 2021
Resigned 13 Feb 2025

HOLDEN, Alan

Resigned
Queens Road, AberdeenAB15 4ZT
Born September 1972
Director
Appointed 10 Mar 2021
Resigned 02 May 2024

JONES, Wil

Resigned
65 Curzon Street, LondonW1J 8PE
Born December 1986
Director
Appointed 10 Mar 2021
Resigned 28 Jan 2022

O'HARA, Andrew Neil

Resigned
65 Curzon Street, LondonW1J 8PE
Born March 1966
Director
Appointed 10 Mar 2021
Resigned 28 Jan 2022

Persons with significant control

4

2 Active
2 Ceased
Level 6, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2021
Ceased 20 Dec 2021
No 1 Building 1-5 London Wall Buildings, LondonEC2M 5PG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jul 2021
Prime View, AberdeenAB15 8PU

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2021
Queens Road, AberdeenAB15 4ZT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2021
Ceased 22 Jul 2021
Fundings
Financials
Latest Activities

Filing History

56

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Replacement Filing Of Confirmation Statement With Made Up Date
13 March 2026
RP01CS01RP01CS01
Notification Of A Person With Significant Control
12 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Change To A Person With Significant Control
23 September 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
17 September 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 November 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
21 October 2022
AP04Appointment of Corporate Secretary
Certificate Change Of Name Company
6 October 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
18 January 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
8 September 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
27 August 2021
MAMA
Resolution
25 August 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 August 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Resolution
16 March 2021
RESOLUTIONSResolutions
Incorporation Company
10 March 2021
NEWINCIncorporation