THE GRAMPIAN VENTURE CAPITAL FUND LIMITED - ABERDEEN


Company Profile Company Filings

Overview

THE GRAMPIAN VENTURE CAPITAL FUND LIMITED is a Private Limited Company from ABERDEEN SCOTLAND and has the status: Active.
THE GRAMPIAN VENTURE CAPITAL FUND LIMITED was incorporated 37 years ago on 23/02/1987 and has the registered number: SC103297. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE GRAMPIAN VENTURE CAPITAL FUND LIMITED - ABERDEEN

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

2 MARISCHAL SQUARE
ABERDEEN
AB10 1DQ
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/01/2023 08/02/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BURNESS LLP Corporate Secretary 2013-01-21 CURRENT
MR DAVID JOHN BREMNER Jul 1966 British Director 2018-09-18 CURRENT
JOHN COWE Aug 1948 British Director 2014-04-08 CURRENT
JOHN BARCLAY COX Sep 1958 British Director 2009-05-11 CURRENT
MR GORDON ALEXANDER MCINTOSH Aug 1956 British Director 1997-03-11 CURRENT
WILLIAM INNES HENDERSON British Director 1990-02-16 UNTIL 1998-08-24 RESIGNED
ALISTAIR DUFFUS STRACHAN May 1943 British Director 2005-01-26 UNTIL 2008-09-16 RESIGNED
PEARL BARBARA PAUL Jan 1942 Scottish Director 1993-05-05 UNTIL 1996-08-01 RESIGNED
NEIL ARTHUR MOLLISON May 1963 British Director 1995-03-16 UNTIL 1998-08-24 RESIGNED
ROBERT MIDDLETON Jul 1932 British Director 1997-03-11 UNTIL 2000-01-26 RESIGNED
MR NORMAN JOHN MCKAY Jun 1950 Director 1991-06-21 UNTIL 1993-05-05 RESIGNED
COUNCILLOR RICHARD FRASER MCINTOSH Apr 1937 British Director 1999-07-17 UNTIL 2008-09-16 RESIGNED
HAMISH MCDONALD Feb 1928 British Director 1997-03-11 UNTIL 1999-06-03 RESIGNED
MR GORDON MCDONALD Jul 1948 British Director 1993-05-05 UNTIL 1999-06-06 RESIGNED
EBENEZER GLASS British Director RESIGNED
MR GORDON MCDONALD Jul 1948 British Director 2008-09-16 UNTIL 2018-09-17 RESIGNED
MR GRAEME ALEXANDER MACKENZIE Jan 1947 British Director 1992-08-21 UNTIL 1994-04-01 RESIGNED
MARY MOWAT ROSS LEVIE Aug 1936 British Director 1994-10-30 UNTIL 1996-08-01 RESIGNED
IAN REDGRAVE LAWSON Apr 1928 British Director RESIGNED
ROBERT JAMES LAING Sep 1937 British Director 1993-05-05 UNTIL 1994-11-02 RESIGNED
MARTIN CHRISTOPHER KITTS-HAYES Dec 1950 Irish Director 2004-03-23 UNTIL 2008-09-16 RESIGNED
JOHN KIRBY May 1947 British Director 1994-10-30 UNTIL 1999-06-14 RESIGNED
MRS RHONA KEMP Mar 1937 British Director 1994-10-10 UNTIL 1996-08-01 RESIGNED
LT COLONEL GRENVILLE SHAW JOHNSTON Jan 1945 British Director RESIGNED
WILLIAM JAPPY Sep 1935 British Director 2000-12-13 UNTIL 2004-04-07 RESIGNED
MR STUART BRUCE MAIR Sep 1938 British Director 2000-01-26 UNTIL 2008-09-16 RESIGNED
JP WILLIAM PERCY WATT Apr 1929 British Director RESIGNED
PATRICK EDWARD BRUCE CHALMERS Oct 1939 British Director 1997-03-11 UNTIL 1999-06-14 RESIGNED
BURNESS PAULL LLP Corporate Secretary 2009-04-06 UNTIL 2013-01-21 RESIGNED
PAULL & WILLIAMSONS Corporate Secretary RESIGNED
RENWICK JAMES ELDER Mar 1948 Director 1999-07-17 UNTIL 2005-03-07 RESIGNED
JOSEPH GERARD THOMAS DIGNAN Mar 1957 British Director 1994-10-30 UNTIL 1996-08-01 RESIGNED
JAMES CAMERON DAVIDSON Jul 1932 British Director 1994-10-10 UNTIL 2000-01-26 RESIGNED
JOHN STEWART CREE Feb 1924 British Director RESIGNED
JOHN BARCLAY COX Sep 1958 British Director 1997-03-11 UNTIL 2000-01-26 RESIGNED
ARTHUR EDWARD COUTTS Jul 1944 British Director 2005-01-26 UNTIL 2008-09-16 RESIGNED
RONALD CLARK Apr 1934 British Director 1994-10-10 UNTIL 1996-08-01 RESIGNED
MR PETER JOHN CHAPMAN May 1950 British Director 2008-09-16 UNTIL 2012-05-03 RESIGNED
WILLIAM RONALD SWANSON Mar 1933 British Director 1994-06-27 UNTIL 1996-08-01 RESIGNED
COLIN STEPHEN CAMPBELL Dec 1960 British Director 1992-08-21 UNTIL 1994-12-21 RESIGNED
ROSEMARY BRUCE Jan 1972 British Director 2010-04-07 UNTIL 2012-05-03 RESIGNED
WILLIAM BRAND Apr 1947 British Director RESIGNED
LEE ANDREW BELL Mar 1945 British Director 2008-09-16 UNTIL 2014-04-08 RESIGNED
GEORGE MCPHERSON BARNES Jan 1950 British Director 1999-07-17 UNTIL 2003-08-28 RESIGNED
WILLIAM FREDERICK ANDERSON May 1941 British Director 1999-07-17 UNTIL 2003-09-01 RESIGNED
EDWARD ALDRIDGE May 1940 British Director 1999-07-17 UNTIL 2004-06-23 RESIGNED
ALISTAIR FARQUHARSON Jan 1951 British Director 1999-07-17 UNTIL 2000-12-13 RESIGNED
THOMAS HOWE Apr 1929 British Director 1997-03-11 UNTIL 1999-06-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Aberdeen City Council 2016-04-06 Aberdeen   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Aberdeenshire Council 2016-04-06 Aberdeen   Grampian Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRESSURE PRODUCTS LIMITED BARROW-IN-FUR Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
CONSOLIDATED SUPPLY MANAGEMENT LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
TECNOCONSULT INTERNATIONAL (UK) LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 71121 - Engineering design activities for industrial process and production
SCOTTISH CHOICE LIMITED AXMINSTER Active TOTAL EXEMPTION FULL 46380 - Wholesale of other food, including fish, crustaceans and molluscs
CONSOLIDATED SUPPLY MANAGEMENT INTERNATIONAL (II) LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 52103 - Operation of warehousing and storage facilities for land transport activities
HYOX SYSTEMS LIMITED WESTHILL Dissolved... TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
ZOEBURN LIMITED ABERDEENSHIRE Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
YARDSHELF THREE LIMITED GLASGOW Active DORMANT 32990 - Other manufacturing n.e.c.
SAAB SEAEYE HOLDINGS LIMITED ABERDEEN Active SMALL 64202 - Activities of production holding companies
KEITH AND STRATHISLA REGENERATION PARTNERSHIP KEITH SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
JFD LIMITED WESTHILL Active FULL 32990 - Other manufacturing n.e.c.
GORDON ENTERPRISE TRUST LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE KEITH & DISTRICT SPORTS TRUST ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
ENTERPRISE NORTH EAST LIMITED Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SCOTLAND'S LIGHTHOUSE MUSEUM LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
DEVERONVALE FOOTBALL CLUB LIMITED BANFF Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
THE MORAY FIRTH PARTNERSHIP INVERNESS SCOTLAND Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ENTERPRISE NORTH EAST TRUST LIMITED ABERDEEN SCOTLAND Active FULL 94110 - Activities of business and employers membership organizations
PRINCESS ROYAL SPORTS & COMMUNITY TRUST LIMITED GRAMPIAN Dissolved... TOTAL EXEMPTION FULL 93120 - Activities of sport clubs

Free Reports Available

Report Date Filed Date of Report Assets
The Grampian Venture Capital Fund Limited Filleted accounts for Companies House (small and micro) 2023-10-14 31-03-2023 £146,000 Cash £215,350 equity
The Grampian Venture Capital Fund Limited Filleted accounts for Companies House (small and micro) 2022-12-09 31-03-2022 £127,812 Cash £213,177 equity
The Grampian Venture Capital Fund Limited Filleted accounts for Companies House (small and micro) 2021-12-11 31-03-2021 £128,529 Cash £202,443 equity
The Grampian Venture Capital Fund Limited Filleted accounts for Companies House (small and micro) 2020-12-10 31-03-2020 £125,596 Cash £303,659 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLIPPER HOLDINGS LIMITED ABERDEEN SCOTLAND Active FULL 74990 - Non-trading company
CUBANHALL LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
COLLABRO LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 09100 - Support activities for petroleum and natural gas extraction
D & G NOLAN LIMITED ABERDEEN SCOTLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
ZERO-C OFFSHORE CONSTRUCTION LIMITED ABERDEEN SCOTLAND Active NO ACCOUNTS FILED 42220 - Construction of utility projects for electricity and telecommunications
INTEROCEAN HOLDINGS LIMITED ABERDEEN SCOTLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
PLUG MONTROSE LIMITED ABERDEEN SCOTLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
HIGHLAND FUELS TRUSTEES LIMITED ABERDEEN SCOTLAND Active NO ACCOUNTS FILED 74990 - Non-trading company
INTERMARA MARINE LIMITED ABERDEEN UNITED KINGDOM Active NO ACCOUNTS FILED 09100 - Support activities for petroleum and natural gas extraction
EBAR INITIATIVES EBT LTD ABERDEEN SCOTLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.