Company NameGrandscapes Limited
Company StatusDissolved
Company NumberSC081062
CategoryPrivate Limited Company
Incorporation Date1 December 1982(41 years, 4 months ago)
Dissolution Date19 May 2018 (5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHazel Robertson Martin
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1988(5 years, 6 months after company formation)
Appointment Duration29 years, 11 months (closed 19 May 2018)
RoleSecretary
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameWilliam Barr Martin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1988(5 years, 6 months after company formation)
Appointment Duration29 years, 11 months (closed 19 May 2018)
RoleLandscape Contractor
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameHazel Robertson Martin
NationalityBritish
StatusClosed
Appointed20 June 1988(5 years, 6 months after company formation)
Appointment Duration29 years, 11 months (closed 19 May 2018)
RoleCompany Director
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

80.5k at £1Hazel Robertson Martin
35.00%
Ordinary
80.5k at £1William Barr Martin
35.00%
Ordinary
34.5k at £1Craig Barr Martin
15.00%
Ordinary
34.5k at £1Roddy James Martin
15.00%
Ordinary
1 at £1Craig Barr Martin
0.00%
Ordinary A-j
1 at £1Hazel Robertson Martin
0.00%
Ordinary A-j
1 at £1Roddy James Martin
0.00%
Ordinary A-j
1 at £1William Barr Martin
0.00%
Ordinary A-j

Financials

Year2014
Net Worth£343,402
Cash£204
Current Liabilities£399,581

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

11 July 2008Delivered on: 18 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Machrimore smithy house, southend, campbelltown, argyll ARG10439.
Outstanding
30 March 2008Delivered on: 5 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
21 July 1998Delivered on: 31 July 1998
Satisfied on: 14 January 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
11 September 1996Delivered on: 25 September 1996
Satisfied on: 9 July 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 100/110 hotspur street,glasgow.
Fully Satisfied

Filing History

23 September 2017Satisfaction of charge 3 in full (4 pages)
23 September 2017Satisfaction of charge 4 in full (4 pages)
19 September 2017Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 19 September 2017 (1 page)
19 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-13
(3 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 June 2016Director's details changed for Hazel Robertson Martin on 10 June 2016 (2 pages)
22 June 2016Secretary's details changed for Hazel Robertson Martin on 10 June 2016 (1 page)
22 June 2016Director's details changed for William Barr Martin on 10 June 2016 (2 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 230,104
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 230,104
(6 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 230,104
(6 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
7 May 2013Director's details changed for Hazel Robertson Martin on 7 May 2013 (2 pages)
7 May 2013Secretary's details changed for Hazel Robertson Martin on 7 May 2013 (2 pages)
7 May 2013Director's details changed for William Barr Martin on 7 May 2013 (2 pages)
7 May 2013Director's details changed for Hazel Robertson Martin on 7 May 2013 (2 pages)
7 May 2013Director's details changed for William Barr Martin on 7 May 2013 (2 pages)
7 May 2013Secretary's details changed for Hazel Robertson Martin on 7 May 2013 (2 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 June 2012Registered office address changed from Henderson Loggie Sinclair Wood Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 27 June 2012 (1 page)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 June 2009Return made up to 20/06/09; full list of members (5 pages)
21 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 August 2008Return made up to 20/06/08; full list of members (5 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 June 2007Return made up to 20/06/07; full list of members (4 pages)
27 June 2007Registered office changed on 27/06/07 from: c/o sinclair wood and co 90 mitchell street glasgow G1 3NH (1 page)
24 January 2007Ad 05/05/06--------- £ si 4@1 (2 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 September 2006Return made up to 20/06/06; full list of members (7 pages)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 September 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 September 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 July 2005Return made up to 20/06/05; full list of members (7 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
13 July 2004Return made up to 20/06/04; full list of members (7 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 January 2004Dec mort/charge * (4 pages)
19 July 2003Dec mort/charge release * (4 pages)
9 July 2003Dec mort/charge * (4 pages)
3 July 2003Return made up to 20/06/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 August 2002Return made up to 20/06/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 August 2001Return made up to 20/06/01; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
29 January 2001Return made up to 20/06/00; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
22 September 1999Return made up to 20/06/99; no change of members (4 pages)
1 July 1999Accounts for a small company made up to 30 April 1998 (6 pages)
11 August 1998Return made up to 20/06/98; no change of members (4 pages)
31 July 1998Partic of mort/charge * (5 pages)
6 March 1998Full accounts made up to 30 April 1997 (13 pages)
8 September 1997Ad 01/10/96--------- £ si 230000@1 (2 pages)
2 September 1997Return made up to 20/06/97; full list of members (6 pages)
25 September 1996Partic of mort/charge * (6 pages)
5 July 1996Return made up to 20/06/96; full list of members (6 pages)
28 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
28 May 1996Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
10 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 April 1996Nc inc already adjusted 01/02/96 (1 page)
29 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 September 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
26 June 1995Return made up to 20/06/95; no change of members
  • 363(287) ‐ Registered office changed on 26/06/95
(4 pages)