Background WavePink WaveYellow Wave

GRANITE ELITE DEVELOPMENTS LTD (SC831035)

GRANITE ELITE DEVELOPMENTS LTD (SC831035) is an active UK company. incorporated on 5 December 2024. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. GRANITE ELITE DEVELOPMENTS LTD has been registered for 1 year. Current directors include FRASER, Craig John, FRASER, John.

Company Number
SC831035
Status
active
Type
ltd
Incorporated
5 December 2024
Age
1 years
Address
2 Union Terrace, Aberdeen, AB10 1NJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
FRASER, Craig John, FRASER, John
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANITE ELITE DEVELOPMENTS LTD

GRANITE ELITE DEVELOPMENTS LTD is an active company incorporated on 5 December 2024 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. GRANITE ELITE DEVELOPMENTS LTD was registered 1 year ago.(SIC: 81100)

Status

active

Active since 1 years ago

Company No

SC831035

LTD Company

Age

1 Years

Incorporated 5 December 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A

Next Due

Due by 5 September 2026
Period: 5 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

2 Union Terrace Aberdeen, AB10 1NJ,

Previous Addresses

Woodburn House 4-5 Golden Square Aberdeen Aberdeenshire AB10 1rd United Kingdom
From: 5 December 2024To: 17 August 2025
Timeline

14 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Mar 25
Director Left
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
New Owner
Aug 25
New Owner
Aug 25
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FRASER, Craig John

Active
4-5 Golden Square, AberdeenAB10 1RD
Born June 1984
Director
Appointed 05 Dec 2024

FRASER, John

Active
4-5 Golden Square, AberdeenAB10 1RD
Born December 1955
Director
Appointed 05 Dec 2024

ALLAN, Donna Louise

Resigned
4-5 Golden Square, AberdeenAB10 1RD
Born April 1977
Director
Appointed 01 Jan 2025
Resigned 01 Jan 2025

DAVIS, Stewart Christopher

Resigned
4-5 Golden Square, AberdeenAB10 1RD
Born July 1963
Director
Appointed 01 Jan 2025
Resigned 01 Aug 2025

MCLEAN, Gavin Alexander

Resigned
4-5 Golden Square, AberdeenAB10 1RD
Born October 1987
Director
Appointed 01 Jan 2025
Resigned 05 Mar 2025

MCL BUSINESS SUPPORT SERVICES (SCOTLAND) LTD

Resigned
4-5 Golden Square, AberdeenAB10 1RD
Corporate director
Appointed 05 Dec 2024
Resigned 01 Jan 2025

Persons with significant control

6

2 Active
4 Ceased
Woodburn House, AberdeenAB10 1RD

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Jan 2025
Ceased 01 Jan 2025

Mr Craig John Fraser

Active
Union Terrace, AberdeenAB10 1NJ
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2025

Mr John Fraser

Active
Union Terrace, AberdeenAB10 1NJ
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2025

Mr Gavin Alexander Mclean

Ceased
4-5 Golden Square, AberdeenAB10 1RD
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Dec 2024
Ceased 01 Jan 2025

Mr Craig John Fraser

Ceased
4-5 Golden Square, AberdeenAB10 1RD
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Dec 2024
Ceased 01 Jan 2025

Mr John Fraser

Ceased
4-5 Golden Square, AberdeenAB10 1RD
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Dec 2024
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2025
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
11 August 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
13 January 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Incorporation Company
5 December 2024
NEWINCIncorporation