Company NameGrants Of Aviemore Limited
Company StatusDissolved
Company NumberSC069302
CategoryPrivate Limited Company
Incorporation Date11 September 1979(44 years, 7 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)
Previous NameA. Grant Of Aviemore Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Alistair Lewis Grant
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1989(9 years, 6 months after company formation)
Appointment Duration27 years, 1 month (closed 10 May 2016)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressCorriegorm
Burnside
Aviemore
Inverness-Shire
PH22 1QD
Scotland
Secretary NameMr Alistair Lewis Grant
NationalityBritish
StatusClosed
Appointed31 March 1989(9 years, 6 months after company formation)
Appointment Duration27 years, 1 month (closed 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorriegorm
Burnside
Aviemore
Inverness-Shire
PH22 1QD
Scotland
Director NameDavid Stewart Neck
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(27 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 10 May 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address9 St Columba Road
Newtonmore
Inverness Shire
PH20 1EF
Scotland
Director NameLewis MacDonald Grant
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(9 years, 6 months after company formation)
Appointment Duration24 years, 9 months (resigned 12 January 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMeall Buidhe
Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
Director NameMarjory Sarah Grant
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(9 years, 6 months after company formation)
Appointment Duration24 years, 9 months (resigned 12 January 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMeall Buidhe
Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland

Location

Registered Address66 Tay Street
Perth
PH2 8RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches4 other UK companies use this postal address

Shareholders

100k at £1Alistair Lewis Grant
100.00%
Ordinary
1 at £1Marjory Sarah Grant
0.00%
Ordinary

Financials

Year2014
Net Worth£613,164
Cash£5,245
Current Liabilities£141,077

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2016Registered office address changed from Corriegorm High Burnside Aviemore Inverness-Shire PH22 1QD to 66 Tay Street Perth PH2 8RA on 8 January 2016 (2 pages)
27 October 2015Voluntary strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
2 April 2015Voluntary strike-off action has been suspended (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
23 February 2015Application to strike the company off the register (3 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100,000
(5 pages)
4 February 2014Termination of appointment of Lewis Grant as a director (1 page)
4 February 2014Termination of appointment of Marjory Grant as a director (1 page)
2 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100,000
(7 pages)
11 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 December 2011Register inspection address has been changed from 1 Dalfaber Ind. Estate Aviemore Aviemore Inverness-Shire PH22 1ST United Kingdom (1 page)
8 September 2011Registered office address changed from Grants of Aviemore 1 Dalfaber Industrial Estate Aviemore Inverness-Shire PH22 1ST on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Grants of Aviemore 1 Dalfaber Industrial Estate Aviemore Inverness-Shire PH22 1ST on 8 September 2011 (1 page)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
8 January 2010Director's details changed for Lewis Macdonald Grant on 17 December 2009 (2 pages)
8 January 2010Director's details changed for Alistair Lewis Grant on 17 December 2009 (2 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for David Stewart Neck on 17 December 2009 (2 pages)
8 January 2010Director's details changed for Marjory Sarah Grant on 17 December 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 March 2009Accounts for a small company made up to 31 May 2008 (9 pages)
30 December 2008Return made up to 17/12/08; full list of members (4 pages)
4 January 2008Location of register of members (1 page)
4 January 2008Return made up to 17/12/07; full list of members (3 pages)
4 January 2008Registered office changed on 04/01/08 from: 62 grampian road aviemore inverness-shire PH22 1PD (1 page)
4 January 2008Location of debenture register (1 page)
7 September 2007Accounts for a small company made up to 31 May 2007 (7 pages)
11 January 2007New director appointed (2 pages)
11 January 2007Return made up to 17/12/06; no change of members (7 pages)
9 November 2006Accounts for a small company made up to 31 May 2006 (8 pages)
12 January 2006Conve 10/01/06 (1 page)
12 January 2006Return made up to 17/12/05; full list of members (7 pages)
19 October 2005Nc inc already adjusted 06/10/05 (1 page)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2005Memorandum and Articles of Association (13 pages)
31 August 2005Accounts for a small company made up to 31 May 2005 (7 pages)
17 January 2005Return made up to 17/12/04; full list of members (7 pages)
16 November 2004Accounts for a small company made up to 31 May 2004 (8 pages)
20 January 2004Return made up to 17/12/03; full list of members (7 pages)
22 November 2003Accounts for a medium company made up to 31 May 2003 (21 pages)
15 October 2003Alterations to a floating charge (8 pages)
10 October 2003Alterations to a floating charge (8 pages)
10 October 2003Alterations to a floating charge (10 pages)
11 September 2003Partic of mort/charge * (6 pages)
11 September 2003Partic of mort/charge * (8 pages)
11 February 2003Accounts for a medium company made up to 31 May 2002 (22 pages)
13 January 2003Return made up to 17/12/02; full list of members (7 pages)
22 February 2002Full accounts made up to 31 May 2001 (17 pages)
15 January 2002Return made up to 17/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 September 2001Partic of mort/charge * (6 pages)
17 January 2001Accounts for a medium company made up to 31 May 2000 (15 pages)
2 January 2001Return made up to 17/12/00; full list of members (7 pages)
12 January 2000Return made up to 17/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 September 1999Accounts for a medium company made up to 31 May 1999 (14 pages)
4 June 1999Alterations to a floating charge (8 pages)
12 March 1999Accounts for a medium company made up to 31 May 1998 (14 pages)
26 January 1999Return made up to 17/12/98; no change of members (4 pages)
31 March 1998Accounts for a medium company made up to 31 May 1997 (13 pages)
30 December 1997Return made up to 17/12/97; no change of members
  • 363(287) ‐ Registered office changed on 30/12/97
(4 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
24 January 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/12/96
(1 page)
10 January 1997Return made up to 17/12/96; full list of members (6 pages)
12 July 1996Accounts for a small company made up to 31 May 1995 (7 pages)
23 January 1996Return made up to 17/12/95; no change of members
  • 363(287) ‐ Registered office changed on 23/01/96
(4 pages)
11 May 1995Accounts for a small company made up to 31 May 1994 (6 pages)
30 June 1994Accounts for a small company made up to 31 May 1993 (6 pages)
15 February 1993Accounts for a small company made up to 31 May 1992 (4 pages)
24 December 1991Accounts for a small company made up to 31 May 1991 (4 pages)
22 April 1991Accounts for a small company made up to 31 May 1990 (4 pages)
24 July 1990Accounts for a small company made up to 31 May 1989 (4 pages)
9 November 1989Accounts for a small company made up to 31 May 1988 (4 pages)
17 May 1988Accounts for a small company made up to 31 May 1987 (4 pages)
9 July 1987Full accounts made up to 31 May 1986 (1 page)
15 December 1986Full accounts made up to 31 May 1985 (2 pages)
25 August 1986Full accounts made up to 31 May 1984 (1 page)