Background WavePink WaveYellow Wave

GRANITE ELITE LTD (Sc647515)

GRANITE ELITE LTD (SC647515) is an active UK company. incorporated on 19 November 2019. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities and 1 other business activities. GRANITE ELITE LTD has been registered for 6 years.

Company Number
SC647515
Status
active
Type
ltd
Incorporated
19 November 2019
Age
6 years
Address
2 Union Terrace, Aberdeen, AB10 1NJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
SIC Codes
80100, 81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANITE ELITE LTD

GRANITE ELITE LTD is an active company incorporated on 19 November 2019 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities and 1 other business activity. GRANITE ELITE LTD was registered 6 years ago.(SIC: 80100, 81100)

Status

active

Active since 6 years ago

Company No

SC647515

LTD Company

Age

6 Years

Incorporated 19 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

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

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

2 Union Terrace Aberdeen, AB10 1NJ,

Previous Addresses

Suite D Woodburn House 4-5 Golden Square Aberdeen AB10 1rd Scotland
From: 15 January 2025To: 1 July 2025
4-5 Suite D, Woodburn House 4-5 Golden Square Aberdeen AB10 1rd Scotland
From: 15 January 2025To: 15 January 2025
Suite L, Woodburn House Golden Square Aberdeen AB10 1rd Scotland
From: 19 November 2023To: 15 January 2025
36 Angusfield Avenue Aberdeen AB15 6AQ Scotland
From: 19 June 2023To: 19 November 2023
42 Carden Place Aberdeen AB10 1UP Scotland
From: 4 September 2020To: 19 June 2023
53 Carden Place Aberdeen AB10 1UN Scotland
From: 12 May 2020To: 4 September 2020
Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD United Kingdom
From: 19 November 2019To: 12 May 2020
Timeline

26 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Mar 20
New Owner
May 20
Funding Round
May 20
Funding Round
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Loan Secured
Feb 22
New Owner
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Loan Secured
May 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Left
Mar 25
Loan Secured
Apr 25
Loan Cleared
Apr 25
Director Left
Aug 25
Director Left
Aug 25
New Owner
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
2
Funding
10
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
22 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
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
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 April 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 January 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
12 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Capital Allotment Shares
16 July 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Change To A Person With Significant Control
1 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 June 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
1 June 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
19 November 2019
NEWINCIncorporation