Company NameGratucrels Limited
Company StatusLiquidation
Company NumberSC035236
CategoryPrivate Limited Company
Incorporation Date10 May 1960(62 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameJames Campbell Anderson
Date of BirthDecember 1940 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1989(29 years, 2 months after company formation)
Appointment Duration33 years, 8 months
RoleCompany Director
Correspondence Address1 Mennock Drive
Bishopbriggs
Glasgow
G64 3LY
Scotland
Director NameRobert Cameron
Date of BirthJanuary 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1989(29 years, 2 months after company formation)
Appointment Duration33 years, 8 months
RoleCompany Director
Correspondence Address37 Sandend Road
Glasgow
G53 7DH
Scotland
Director NameGeorge Douglas Laing
Date of BirthApril 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1989(29 years, 2 months after company formation)
Appointment Duration33 years, 8 months
RoleChartered Accountant
Correspondence Address22 Westbourne Gardens
Glasgow
G12 9PE
Scotland
Director NameRobert Sibbald Walker
Date of BirthMay 1923 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1989(29 years, 2 months after company formation)
Appointment Duration33 years, 8 months
RoleConsultant Physician
Correspondence AddressRominar
Whitecraigs
Glasgow
G46 6TH
Scotland
Secretary NameHugh Russell Cartwright
NationalityBritish
StatusCurrent
Appointed27 July 1989(29 years, 2 months after company formation)
Appointment Duration33 years, 8 months
RoleCompany Director
Correspondence Address77 Meldrum Mains
Glenmavis
Airdrie
Lanarkshire
ML6 0QQ
Scotland

Location

Registered AddressWylie & Bisset
168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year1999
Turnover£311,533
Gross Profit£177,497
Net Worth£249,008
Cash£620
Current Liabilities£93,003

Accounts

Latest Accounts28 February 1999 (24 years, 1 month ago)
Next Accounts Due28 December 2000 (overdue)
Accounts CategoryFull
Accounts Year End28 February

Returns

Next Return Due31 July 2016 (overdue)

Filing History

2 December 2003Registered office changed on 02/12/03 from: 130 glenpark street glasgow (1 page)
2 December 2003Registered office changed on 02/12/03 from: 130 glenpark street glasgow (1 page)
6 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 1999Full accounts made up to 28 February 1999 (10 pages)
15 September 1999Full accounts made up to 28 February 1999 (10 pages)
30 July 1999Return made up to 17/07/99; full list of members (7 pages)
30 July 1999Return made up to 17/07/99; full list of members (7 pages)
24 September 1998Full accounts made up to 28 February 1998 (10 pages)
24 September 1998Full accounts made up to 28 February 1998 (10 pages)
5 August 1998Return made up to 17/07/98; no change of members (5 pages)
5 August 1998Return made up to 17/07/98; no change of members (5 pages)
4 September 1997Full accounts made up to 28 February 1997 (12 pages)
4 September 1997Full accounts made up to 28 February 1997 (12 pages)
29 July 1997Return made up to 17/07/97; no change of members (5 pages)
29 July 1997Return made up to 17/07/97; no change of members (5 pages)
24 September 1996Full accounts made up to 29 February 1996 (12 pages)
24 September 1996Full accounts made up to 29 February 1996 (12 pages)
19 July 1996Return made up to 17/07/96; full list of members (7 pages)
19 July 1996Return made up to 17/07/96; full list of members (7 pages)
15 November 1995Full accounts made up to 28 February 1995 (9 pages)
15 November 1995Full accounts made up to 28 February 1995 (9 pages)
9 August 1995Return made up to 17/07/95; no change of members (6 pages)
9 August 1995Return made up to 17/07/95; no change of members (6 pages)