Company NameGRS Estates Limited
Company StatusDissolved
Company Number05680440
CategoryPrivate Limited Company
Incorporation Date19 January 2006(18 years, 3 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRonald James William Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(4 days after company formation)
Appointment Duration6 years, 3 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
61 Albany Road
West Ferry
Dundee
DD5 1JQ
Scotland
Director NameMr Ian Macarthur Christie
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2007(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 15 May 2012)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address15 Hillview
Blackhall
Edinburgh
EH4 2AF
Scotland
Secretary NameGWA Cosec Ltd (Corporation)
StatusClosed
Appointed23 January 2006(4 days after company formation)
Appointment Duration6 years, 3 months (closed 15 May 2012)
Correspondence Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
Director NameMr James Grant Allister
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(4 days after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 2008)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressWoodend
Libberton
Lanarkshire
ML11 8LX
Scotland
Director NameScott Henderson Williamson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(10 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2008)
RoleQuantity Surveyor
Country of ResidenceGb-Sct
Correspondence Address45 Bluebell Grove
Kelty
Fife
KY4 0GX
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Financials

Year2014
Net Worth-£224,241
Cash£4,594
Current Liabilities£1,404,598

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
18 February 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 60
(14 pages)
18 February 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 60
(14 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 January 2009 (9 pages)
5 May 2010Total exemption small company accounts made up to 31 January 2009 (9 pages)
19 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (14 pages)
19 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (14 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 February 2009Return made up to 19/01/09; full list of members (5 pages)
9 February 2009Return made up to 19/01/09; full list of members (5 pages)
29 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 December 2008Appointment Terminated Director scott williamson (1 page)
5 December 2008Appointment terminated director scott williamson (1 page)
5 December 2008Appointment terminated director james allister (1 page)
5 December 2008Appointment Terminated Director james allister (1 page)
5 March 2008Director's change of particulars / scott williamson / 15/09/2007 (1 page)
5 March 2008Director's Change of Particulars / scott williamson / 15/09/2007 / HouseName/Number was: , now: 45; Street was: 3/10 new cut rigg, now: bluebell grove; Post Town was: edinburgh, now: kelty; Region was: midlothian, now: fife; Post Code was: EH6 4QR, now: KY4 0GX (1 page)
27 February 2008Return made up to 19/01/08; full list of members (6 pages)
27 February 2008Return made up to 19/01/08; full list of members (6 pages)
10 December 2007New director appointed (1 page)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 December 2007New director appointed (1 page)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 April 2007Particulars of mortgage/charge (4 pages)
20 April 2007Particulars of mortgage/charge (4 pages)
4 April 2007Particulars of mortgage/charge (5 pages)
4 April 2007Particulars of mortgage/charge (5 pages)
9 February 2007Return made up to 19/01/07; full list of members (7 pages)
9 February 2007Return made up to 19/01/07; full list of members (7 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
12 January 2007New director appointed (3 pages)
12 January 2007New director appointed (3 pages)
3 August 2006Ad 14/07/06--------- £ si 20@1=20 £ ic 87/107 (2 pages)
3 August 2006Ad 14/07/06--------- £ si 20@1=20 £ ic 87/107 (2 pages)
26 June 2006Ad 23/01/06--------- £ si 39@1=39 £ ic 48/87 (2 pages)
26 June 2006Ad 23/01/06--------- £ si 39@1=39 £ ic 48/87 (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
3 March 2006New director appointed (3 pages)
3 March 2006New director appointed (3 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006Registered office changed on 30/01/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
30 January 2006Registered office changed on 30/01/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
30 January 2006New secretary appointed (2 pages)
30 January 2006New director appointed (3 pages)
30 January 2006New director appointed (3 pages)
19 January 2006Incorporation (14 pages)
19 January 2006Incorporation (14 pages)