Company NameGrant Print Limited
Company StatusDissolved
Company NumberSC076316
CategoryPrivate Limited Company
Incorporation Date16 October 1981(42 years, 6 months ago)
Dissolution Date26 July 2017 (6 years, 9 months ago)
Previous NameDavidson Grant Limited

Business Activity

Section CManufacturing
SIC 2682Manufacture other non-metal mineral
SIC 23990Manufacture of other non-metallic mineral products n.e.c.

Directors

Director NameMr Stanley Thomson Fraser
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityScottish
StatusClosed
Appointed06 January 1989(7 years, 2 months after company formation)
Appointment Duration28 years, 6 months (closed 26 July 2017)
RolePurchasing Director
Country of ResidenceScotland
Correspondence AddressSunart, 232 North Deeside Road
Cults
Aberdeen
AB15 9PB
Scotland
Director NameArthur Laing Murray
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1989(7 years, 2 months after company formation)
Appointment Duration28 years, 6 months (closed 26 July 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address129 Caiesdykes Road
Aberdeen
Aberdeenshire
AB12 5JU
Scotland
Secretary NameMessrs  Aberdein Considine & Co (Corporation)
StatusClosed
Appointed06 January 1989(7 years, 2 months after company formation)
Appointment Duration28 years, 6 months (closed 26 July 2017)
Correspondence Address7-9 Bon Accord Crescent
Aberdeen
Grampian
AB11 6DN
Scotland
Director NameWilliam Porter Cameron
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(7 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 21 February 2003)
RoleSales Director
Correspondence Address7 Fassiefern Avenue Denmore Park
Bridge Of Don
Aberdeen
AB23 8BZ
Scotland
Director NameEdwin Shaw
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(10 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 November 2003)
RoleSales Manager
Correspondence Address7 Burnbutts Crescent
Cove Bay
Aberdeen
Aberdeenshire
AB12 4NU
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2013
Net Worth-£122,385
Cash£195
Current Liabilities£234,112

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2017Final Gazette dissolved following liquidation (1 page)
26 April 2017Insolvency:form 4.26(scot) Return of final meeting (4 pages)
26 April 2017Notice of final meeting of creditors (3 pages)
4 November 2015Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to 56 Palmerston Place Edinburgh EH12 5AY on 4 November 2015 (2 pages)
4 November 2015Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to 56 Palmerston Place Edinburgh EH12 5AY on 4 November 2015 (2 pages)
4 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-02
(1 page)
9 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 8,600
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 8,600
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 January 2013Secretary's details changed for Messrs Aberdein Considine & Co on 1 January 2012 (2 pages)
21 January 2013Secretary's details changed for Messrs Aberdein Considine & Co on 1 January 2012 (2 pages)
21 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
18 January 2012Registered office address changed from 8 Bon Accord Crescent Aberdeen AB11 6DN on 18 January 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Arthur Laing Murray on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Stanley Thomson Fraser on 19 January 2010 (2 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Return made up to 21/12/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 February 2008Return made up to 21/12/07; full list of members (2 pages)
23 February 2007Return made up to 21/12/06; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 February 2006Return made up to 21/12/05; full list of members (2 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 December 2004Return made up to 21/12/04; full list of members (7 pages)
1 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 June 2004Director resigned (1 page)
20 December 2003Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 December 2002Return made up to 21/12/02; full list of members (8 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 December 2001Return made up to 21/12/01; full list of members (9 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 February 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/02/01
(7 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
13 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 31 March 1995 (12 pages)