Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED
Company Information for

GRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED

Titanium 1 King's Inch Place, KING'S INCH PLACE, Renfrew, PA4 8WF,
Company Registration Number
SC089369
Private Limited Company
Liquidation

Company Overview

About Grampian Maclennan's Distribution Services Ltd
GRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED was founded on 1984-08-22 and has its registered office in Renfrew. The organisation's status is listed as "Liquidation". Grampian Maclennan's Distribution Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
GRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED
 
Legal Registered Office
Titanium 1 King's Inch Place
KING'S INCH PLACE
Renfrew
PA4 8WF
Other companies in G2
 
Filing Information
Company Number SC089369
Company ID Number SC089369
Date formed 1984-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2012-10-31
Account next due 31/07/2014
Latest return 22/05/2013
Return next due 19/06/2014
Type of accounts MEDIUM
Last Datalog update: 2023-02-11 11:59:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GB MANAGEMENT ACCOUNTING LTD   GOVAN 52 LIMITED   AZETS (CDSW) LIMITED   THE HAMILTON PORTFOLIO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KEVAN ROBERT QUINN
Director 2014-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
A C MORRISON & RICHARDS
Company Secretary 1996-01-25 2014-06-16
DEREK JOHN CAIRNS HUNTER
Director 1989-01-30 2014-06-16
HAZEL HUNTER
Director 1996-01-25 2014-06-16
ADRIAN WILLIAM GEORGE HUNTER
Director 2003-02-14 2014-04-30
WILLIAM ALEXANDER THIRD
Director 1996-01-25 2012-01-23
GORDON JAMES NIXON RITCHIE
Company Secretary 1989-01-30 1996-01-25
MARY GABRIEL MITCHELL
Director 1989-01-30 1996-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVAN ROBERT QUINN G1 PLANT HIRE LTD Director 2014-06-16 CURRENT 2012-09-25 Dissolved 2017-02-21
KEVAN ROBERT QUINN G1 TRANSPORT LTD Director 2013-01-09 CURRENT 2013-01-09 Dissolved 2017-05-09
KEVAN ROBERT QUINN KQ VEHICLES LTD Director 2012-10-30 CURRENT 2012-10-30 Dissolved 2015-02-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-11Final Gazette dissolved via compulsory strike-off
2022-11-11Error
2022-11-11Error
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM 25 Bothwell Street Glasgow G2 6NL
2014-10-23CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2014-10-234.2(Scot)NOTICE OF WINDING UP ORDER
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2014 FROM C/O C/O RES ASSOCIATES 5 ROYAL EXCHANGE SQUARE GLASGOW G1 3AH SCOTLAND
2014-09-19GAZ1FIRST GAZETTE
2014-09-164.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2014-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HUNTER
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL HUNTER
2014-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2014 FROM EXCEL HOUSE 30 SEMPLE STREET EDINBURGH EH3 8BL
2014-06-22TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL HUNTER
2014-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HUNTER
2014-06-22TM02APPOINTMENT TERMINATED, SECRETARY A C MORRISON & RICHARDS
2014-06-22AP01DIRECTOR APPOINTED MR KEVAN ROBERT QUINN
2014-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HUNTER
2013-11-02DISS40DISS40 (DISS40(SOAD))
2013-11-01GAZ1FIRST GAZETTE
2013-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12
2013-06-11LATEST SOC11/06/13 STATEMENT OF CAPITAL;GBP 46000
2013-06-11AR0122/05/13 FULL LIST
2013-06-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A C MORRISON & RICHARDS / 30/05/2013
2013-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 18 BON ACCORD CRESCENT ABERDEEN ABERDEENSHIRE AB11 6XY
2012-06-06AR0122/05/12 FULL LIST
2012-03-19MEM/ARTSARTICLES OF ASSOCIATION
2012-02-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11
2012-02-14RES13AGREEMENT PROPOSED 20/01/2012
2012-02-14RES01ALTER ARTICLES 20/01/2012
2012-02-13SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THIRD
2011-11-09AUDAUDITOR'S RESIGNATION
2011-06-08AR0122/05/11 FULL LIST
2011-06-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10
2011-05-26466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 14
2011-05-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-10-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8
2010-10-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13
2010-10-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9
2010-06-25AR0122/05/10 FULL LIST
2010-06-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A C MORRISON & RICHARDS / 01/10/2009
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER THIRD / 01/10/2009
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL HUNTER / 01/10/2009
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN CAIRNS HUNTER / 01/10/2009
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAM GEORGE HUNTER / 01/10/2009
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-10-26AUDAUDITOR'S RESIGNATION
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-06-16363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-02-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-08-27AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-06-23363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2007-07-04363sRETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS
2007-05-17AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-07-11410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-25363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-01-17AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-10-20419a(Scot)DEC MORT/CHARGE *****
2005-10-20410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-18363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-04-12AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-19363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-02-19AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-08-14363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM0019765 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC1017229 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-11-28
Appointment of Liquidators2014-11-04
Proposal to Strike Off2014-09-19
Proposal to Strike Off2013-11-01
Fines / Sanctions
No fines or sanctions have been issued against GRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2011-05-12 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
STANDARD SECURITY 2009-02-16 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 2006-07-11 Satisfied RBS INVOICE FINANCE LIMITED
STANDARD SECURITY 2005-10-20 Outstanding NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 2005-10-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-06-17 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1999-06-17 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1996-11-15 Outstanding NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1995-10-09 Outstanding NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1989-01-25 Outstanding NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 1985-02-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of GRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED
Trademarks
We have not found any records of GRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as GRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where GRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITEDEvent Date2014-09-19
 
Initiating party Event TypeProposal to Strike Off
Defending partyGRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITEDEvent Date2013-11-01
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAppointment of LiquidatorsEvent Date
GRAMPIAN MACLENNANS DISTRIBUTION SERVICES LIMITED Company Number: SC089369 (In Liquidation) Registered Office: 25 Bothwell Street, Glasgow G2 6NL Former Registered Office: C/o Res Associates, 5 Royal Exchange Square, Glasgow G1 3AH I, Stewart MacDonald, Chartered Accountant, 25 Bothwell Street, Glasgow G2 6NL hereby give notice, pursuant to Rule 4.18 of the Insolvency (Scotland) Rules 1986, that by Interlocutor of the Sheriff at Edinburgh dated 14 October 2014 I was appointed Interim Liquidator of the above company. Notice is hereby given, pursuant to section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the first meeting of creditors of the above company will be held at The Merchants House of Glasgow, 7 West George Street, Glasgow G2 1BA, on 21 November 2014, at 11.30 am, for the purpose of choosing a Liquidator and considering whether to establish a Liquidation Committee. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or lodged beforehand at the undernoted address. For the purpose of formulating claims, creditors should note the date of commencement of the liquidation is 11 September 2014. Proxies may also be lodged with me at the meeting or before the meeting at my office. Stewart MacDonald , Interim Liquidator, Scott-Moncrieff, Corporate Recovery, 25 Bothwell Street, Glasgow G2 6NL, tel 0141 567 4500 27 October 2014.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAppointment of LiquidatorsEvent Date
GRAMPIAN MACLENNANS DISTRIBUTION SERVICES LIMITED Company Number: SC089369 (In Liquidation) Registered Office: 25 Bothwell Street, Glasgow G2 6NL Former Registered Office: C/o RES Associates, 5 Royal Exchange Square, Glasgow G1 3AH We, Stewart MacDonald and Pamela Coyne, of Scott-Moncrieff, 25 Bothwell Street, Glasgow G2 6NL, hereby give notice, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on 21 November 2014, we were appointed Joint Liquidators of the above named company by a Resolution of the First Meeting of Creditors held in terms of section 138(3) of the Insolvency Act 1986. A Liquidation Committee was not established. Accordingly, we do not intend to summon a further meeting for the purpose of establishing a Liquidation Committee unless one-tenth, in value, of the Creditors require it in terms of section 142(3) of the Insolvency Act 1986. Creditors who have not already done so are requested to lodge formal claims with me before 31 January 2015. Pamela Coyne , Joint Liquidator Scott-Moncrieff Chartered Accountants, 25 Bothwell Street, Glasgow G2 6NL. Telephone 0141 567 4500 24 November 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAMPIAN MACLENNAN'S DISTRIBUTION SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.