Company NameGrangemouth Properties Limited
Company StatusDissolved
Company Number05572956
CategoryPrivate Limited Company
Incorporation Date23 September 2005(18 years, 6 months ago)
Dissolution Date22 February 2023 (1 year, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Ronald Gardner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2017(12 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 22 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Christopher Garrick Mound
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2019(13 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 22 February 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Secretary NameChristopher Garrick Mound
StatusClosed
Appointed24 May 2019(13 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 22 February 2023)
RoleCompany Director
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameGordon Young Birrell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleOil Company Executive
Correspondence Address58 Rubislaw Den North
Aberdeen
AB15 4AN
Scotland
Director NameMr David John Blackwood
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleDirector And Business Unit Lea
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Dalmuinzie Road Bieldside
Aberdeen
Aberdeenshire
AB15 9EB
Scotland
Director NameMr John Craig Skipper
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury-On-Thames
Middlesex
TW16 7BP
Secretary NameYasin Stanley Ali
StatusResigned
Appointed01 February 2006(4 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address4 Wrights Cottages
Church Lane
Chalfont St. Peter
Bucks
SL9 9RP
Director NameDr Marcus Trevor Richards
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(5 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 03 September 2008)
RoleBusiness Unit Leader
Country of ResidenceScotland
Correspondence AddressAlyeska
2 Riverside Blackhall
Banchory
Kincardineshire
AB31 6PS
Scotland
Secretary NameJanet Elvidge
Date of BirthApril 1969 (Born 55 years ago)
StatusResigned
Appointed14 June 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 2008)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Secretary NameJanet Elvidge
StatusResigned
Appointed14 June 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 2008)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed21 July 2008(2 years, 10 months after company formation)
Appointment Duration8 months (resigned 23 March 2009)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Director NameMr Bernard Looney
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2009(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2010)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury-On-Thames
Middlesex
TW16 7BP
Secretary NameChristopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury-On-Thames
Middlesex
TW16 7BP
Director NameMr James William Halliday
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury-On-Thames
Middlesex
TW16 7BP
Director NameMr Trevor William Garlick
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2015)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury-On-Thames
Middlesex
TW16 7BP
Director NameMr Peter William Anderson Miller
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(7 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2017)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury-On-Thames
Middlesex
TW16 7BP
Director NameMark Joseph Thomas
Date of BirthNovember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2016(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2017)
RoleOil Company Executive
Country of ResidenceUnited States
Correspondence AddressChertsey Road
Sunbury-On-Thames
Middlesex
TW16 7BP
Director NameMr Gerard Stephen Hepburn
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(12 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHawkslease Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Director NameMr Gordon David Milne
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(12 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameGerard Stephen Hepburn
StatusResigned
Appointed31 October 2017(12 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 2019)
RoleCompany Director
Correspondence AddressHawkslease Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Secretary NameSunbury Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2010(4 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2017)
Correspondence Address10-18 Union Street
London
SE1 1SZ

Contact

Websitebp.com
Telephone020 31703678
Telephone regionLondon

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

5k at $1Grangemouth Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3
Net Worth£3,711
Current Liabilities£29

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 June 2020Delivered on: 20 June 2020
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
17 July 2018Delivered on: 19 July 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding

Filing History

30 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
14 September 2020Full accounts made up to 31 December 2019 (27 pages)
4 August 2020Satisfaction of charge 055729560001 in full (1 page)
20 June 2020Registration of charge 055729560002, created on 18 June 2020 (57 pages)
8 October 2019Auditor's resignation (7 pages)
23 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
10 June 2019Full accounts made up to 31 December 2018 (24 pages)
29 May 2019Appointment of Mr Christopher Garrick Mound as a director on 24 May 2019 (2 pages)
29 May 2019Appointment of Christopher Garrick Mound as a secretary on 24 May 2019 (2 pages)
29 May 2019Termination of appointment of Gerard Stephen Hepburn as a secretary on 24 May 2019 (1 page)
29 May 2019Termination of appointment of Gerard Stephen Hepburn as a director on 24 May 2019 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (23 pages)
26 September 2018Confirmation statement made on 23 September 2018 with updates (5 pages)
19 July 2018Registration of charge 055729560001, created on 17 July 2018 (52 pages)
9 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
14 November 2017Appointment of Mr Gerard Stephen Hepburn as a director on 31 October 2017 (2 pages)
14 November 2017Termination of appointment of Sunbury Secretaries Limited as a secretary on 31 October 2017 (1 page)
14 November 2017Registered office address changed from Chertsey Road Sunbury-on-Thames Middlesex TW16 7BP to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 14 November 2017 (1 page)
14 November 2017Termination of appointment of Sunbury Secretaries Limited as a secretary on 31 October 2017 (1 page)
14 November 2017Appointment of Mr Gordon David Milne as a director on 31 October 2017 (2 pages)
14 November 2017Appointment of Gerard Stephen Hepburn as a secretary on 31 October 2017 (2 pages)
14 November 2017Termination of appointment of Peter William Anderson Miller as a director on 31 October 2017 (1 page)
14 November 2017Appointment of Gerard Stephen Hepburn as a secretary on 31 October 2017 (2 pages)
14 November 2017Appointment of Mr Gerard Stephen Hepburn as a director on 31 October 2017 (2 pages)
14 November 2017Termination of appointment of Peter William Anderson Miller as a director on 31 October 2017 (1 page)
14 November 2017Appointment of Mr Andrew Ronald Gardner as a director on 31 October 2017 (2 pages)
14 November 2017Termination of appointment of Mark Joseph Thomas as a director on 31 October 2017 (1 page)
14 November 2017Appointment of Mr Andrew Ronald Gardner as a director on 31 October 2017 (2 pages)
14 November 2017Appointment of Mr Gordon David Milne as a director on 31 October 2017 (2 pages)
14 November 2017Registered office address changed from Chertsey Road Sunbury-on-Thames Middlesex TW16 7BP to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 14 November 2017 (1 page)
14 November 2017Termination of appointment of Mark Joseph Thomas as a director on 31 October 2017 (1 page)
25 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
15 August 2017Full accounts made up to 31 December 2016 (17 pages)
15 August 2017Full accounts made up to 31 December 2016 (17 pages)
7 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
13 July 2016Full accounts made up to 31 December 2015 (18 pages)
13 July 2016Full accounts made up to 31 December 2015 (18 pages)
7 January 2016Appointment of Mark Joseph Thomas as a director on 1 January 2016 (2 pages)
7 January 2016Termination of appointment of Trevor William Garlick as a director on 31 December 2015 (1 page)
7 January 2016Appointment of Mark Joseph Thomas as a director on 1 January 2016 (2 pages)
7 January 2016Termination of appointment of Trevor William Garlick as a director on 31 December 2015 (1 page)
13 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • USD 5,000
(4 pages)
13 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • USD 5,000
(4 pages)
8 September 2015Full accounts made up to 31 December 2014 (17 pages)
8 September 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2014Termination of appointment of James William Halliday as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of James William Halliday as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of James William Halliday as a director on 9 October 2014 (1 page)
29 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • USD 5,000
(4 pages)
29 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • USD 5,000
(4 pages)
25 June 2014Full accounts made up to 31 December 2013 (15 pages)
25 June 2014Full accounts made up to 31 December 2013 (15 pages)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders (4 pages)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders (4 pages)
24 September 2013Appointment of Peter William Anderson Miller as a director on 24 July 2013 (2 pages)
24 September 2013Appointment of Mr Trevor William Garlick as a director on 24 July 2013 (2 pages)
24 September 2013Appointment of Mr Trevor William Garlick as a director on 24 July 2013 (2 pages)
24 September 2013Appointment of Peter William Anderson Miller as a director on 24 July 2013 (2 pages)
17 July 2013Full accounts made up to 31 December 2012 (14 pages)
17 July 2013Full accounts made up to 31 December 2012 (14 pages)
7 March 2013Director's details changed for Mr James William Halliday on 1 January 2013 (2 pages)
7 March 2013Director's details changed for Mr James William Halliday on 1 January 2013 (2 pages)
7 March 2013Director's details changed for Mr James William Halliday on 1 January 2013 (2 pages)
27 December 2012Termination of appointment of John Craig Skipper as a director on 14 December 2012 (1 page)
27 December 2012Termination of appointment of John Craig Skipper as a director on 14 December 2012 (1 page)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
7 August 2012Full accounts made up to 31 December 2011 (13 pages)
7 August 2012Full accounts made up to 31 December 2011 (13 pages)
30 March 2012Appointment of Mr James William Halliday as a director on 20 March 2012 (2 pages)
30 March 2012Appointment of Mr James William Halliday as a director on 20 March 2012 (2 pages)
5 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
5 August 2011Full accounts made up to 31 December 2010 (12 pages)
5 August 2011Full accounts made up to 31 December 2010 (12 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
3 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
3 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
19 November 2010Termination of appointment of Bernard Looney as a director (1 page)
19 November 2010Termination of appointment of Bernard Looney as a director (1 page)
13 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
2 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
2 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
23 June 2010Full accounts made up to 31 December 2009 (11 pages)
23 June 2010Full accounts made up to 31 December 2009 (11 pages)
28 November 2009Director's details changed for John Craig Skipper on 1 October 2009 (2 pages)
28 November 2009Director's details changed for John Craig Skipper on 1 October 2009 (2 pages)
28 November 2009Director's details changed for John Craig Skipper on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Bernard Looney on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Bernard Looney on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Bernard Looney on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
28 September 2009Return made up to 23/09/09; full list of members (3 pages)
28 September 2009Return made up to 23/09/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/07/2020 under section 1088 of the Companies Act 2006
(3 pages)
25 June 2009Full accounts made up to 31 December 2008 (11 pages)
25 June 2009Full accounts made up to 31 December 2008 (11 pages)
2 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
2 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
1 April 2009Appointment terminated secretary andrea thomas (1 page)
1 April 2009Appointment terminated secretary andrea thomas (1 page)
6 February 2009Director appointed bernard looney
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/07/2020 under section 1088 of the Companies Act 2006
(2 pages)
6 February 2009Director appointed bernard looney (2 pages)
6 January 2009Appointment terminated director david blackwood (1 page)
6 January 2009Appointment terminated director david blackwood (1 page)
24 November 2008Return made up to 23/09/08; full list of members (3 pages)
24 November 2008Return made up to 23/09/08; full list of members (3 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
30 September 2008Appointment terminated director marcus richards (1 page)
30 September 2008Appointment terminated director marcus richards (1 page)
13 August 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
13 August 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2008Secretary appointed andrea margaret thomas (1 page)
6 August 2008Secretary appointed andrea margaret thomas (1 page)
5 August 2008Appointment terminated secretary janet elvidge (1 page)
5 August 2008Appointment terminated secretary janet elvidge (1 page)
24 July 2008Full accounts made up to 31 December 2007 (12 pages)
24 July 2008Full accounts made up to 31 December 2007 (12 pages)
29 October 2007Return made up to 23/09/07; full list of members (2 pages)
29 October 2007Return made up to 23/09/07; full list of members (2 pages)
24 July 2007Full accounts made up to 31 December 2006 (11 pages)
24 July 2007Full accounts made up to 31 December 2006 (11 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007New secretary appointed (1 page)
15 June 2007New secretary appointed (1 page)
15 June 2007Secretary resigned (1 page)
4 October 2006Return made up to 23/09/06; full list of members (6 pages)
4 October 2006Return made up to 23/09/06; full list of members (6 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
12 April 2006New director appointed (1 page)
12 April 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (3 pages)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (3 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
22 November 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
22 November 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
23 September 2005Incorporation (26 pages)
23 September 2005Incorporation (26 pages)