Granite City Surveys Limited ABERDEEN


Founded in 1989, Granite City Surveys, classified under reg no. SC119521 is an active company. Currently registered at 18 Chattan Mews Offices AB10 6RD, Aberdeen the company has been in the business for 35 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has one director. Alexander B., appointed on 1 October 2021. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Granite City Surveys Limited Address / Contact

Office Address 18 Chattan Mews Offices
Office Address2 18 Chattan Place
Town Aberdeen
Post code AB10 6RD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC119521
Date of Incorporation Wed, 16th Aug 1989
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Alexander B.

Position: Director

Appointed: 01 October 2021

Richard P.

Position: Director

Appointed: 08 August 2007

Resigned: 01 October 2021

Brian C.

Position: Director

Appointed: 01 October 2002

Resigned: 30 May 2008

John R.

Position: Director

Appointed: 15 February 1999

Resigned: 30 June 2002

Alexander C.

Position: Director

Appointed: 15 February 1999

Resigned: 01 October 2021

Alexander C.

Position: Secretary

Appointed: 15 February 1999

Resigned: 01 October 2021

Peter F.

Position: Director

Appointed: 15 February 1999

Resigned: 01 October 2021

Ann R.

Position: Director

Appointed: 11 June 1993

Resigned: 15 February 1999

Ann R.

Position: Secretary

Appointed: 11 June 1993

Resigned: 15 February 1999

Dorothy C.

Position: Director

Appointed: 11 June 1993

Resigned: 15 February 1999

Alan M.

Position: Director

Appointed: 01 March 1993

Resigned: 11 June 1993

Philip A.

Position: Director

Appointed: 16 August 1989

Resigned: 01 March 1993

David L.

Position: Director

Appointed: 16 August 1989

Resigned: 01 March 1993

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats found, there is Alexander B. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Alexander C. This PSC owns 25-50% shares. The third one is Peter F., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Alexander B.

Notified on 1 October 2021
Nature of control: significiant influence or control

Alexander C.

Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control: 25-50% shares

Peter F.

Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control: 25-50% shares

Richard P.

Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth48 95163 50069 073     
Balance Sheet
Current Assets57 44272 81476 56697 27793 833134 94787 628114 598
Net Assets Liabilities   90 58378 949110 52961 430 
Cash Bank In Hand27 30829 14931 250     
Debtors30 13443 66545 316     
Net Assets Liabilities Including Pension Asset Liability48 95163 50069 073     
Tangible Fixed Assets36 26042 47132 664     
Reserves/Capital
Called Up Share Capital818181     
Profit Loss Account Reserve47 37161 92067 493     
Shareholder Funds48 95163 50069 073     
Other
Total Fixed Assets Additions 16 778      
Total Fixed Assets Cost Or Valuation77 58494 36294 362     
Total Fixed Assets Depreciation41 32451 89161 698     
Total Fixed Assets Depreciation Charge In Period 10 5679 807     
Average Number Employees During Period   22111
Creditors   2 58532 07232 11130 91737 098
Fixed Assets36 26042 47132 66422 01517 1887 6934 7193 034
Net Current Assets Liabilities19 03142 78644 98571 15361 761102 83656 711 
Total Assets Less Current Liabilities55 29185 25777 64993 16878 949110 52961 430 
Creditors Due After One Year Total Noncurrent Liabilities014 0112 656     
Creditors Due Within One Year Total Current Liabilities38 41130 02831 581     
Provisions For Liabilities Charges6 3407 7465 920     
Share Premium Account1 4991 4991 499     
Tangible Fixed Assets Additions 16 778      
Tangible Fixed Assets Cost Or Valuation77 58494 36294 362     
Tangible Fixed Assets Depreciation41 32451 89161 698     
Tangible Fixed Assets Depreciation Charge For Period 10 5679 807     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-09-30
filed on: 23rd, January 2024
Free Download (4 pages)

Company search

Advertisements