Company NameGryffe Construction Limited
Company StatusDissolved
Company NumberSC088164
CategoryPrivate Limited Company
Incorporation Date25 May 1984(39 years, 11 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Griffen
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(4 years, 7 months after company formation)
Appointment Duration28 years, 10 months (closed 31 October 2017)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressTara House Colgrain
Main Road
Cardross
G82 5HG
Scotland
Director NameMrs Marion Griffen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(4 years, 7 months after company formation)
Appointment Duration28 years, 10 months (closed 31 October 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTara House Colgrain
Main Road
Cardross
G82 5HG
Scotland
Secretary NameMrs Marion Griffen
NationalityBritish
StatusClosed
Appointed31 December 1988(4 years, 7 months after company formation)
Appointment Duration28 years, 10 months (closed 31 October 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTara House Colgrain
Main Road
Cardross
G82 5HG
Scotland

Contact

Telephone01389 841852
Telephone regionDumbarton

Location

Registered AddressC/O D M McNaught & Co Ltd
166 Buchanan Street
Glasgow
Lanarkshire
G1 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1John Griffen
50.00%
Ordinary
50 at £1Marion Griffen
50.00%
Ordinary

Financials

Year2014
Net Worth-£56,350
Cash£2,747
Current Liabilities£89,456

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

24 September 1996Delivered on: 3 October 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Colgrain cottage,camis eskan,cardross.
Outstanding
25 July 1988Delivered on: 5 August 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding
9 August 1991Delivered on: 20 August 1991
Satisfied on: 17 September 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 70 succoth road succoth arrochar.
Fully Satisfied

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
4 August 2017Application to strike the company off the register (4 pages)
19 June 2017Director's details changed for Mr John Griffen on 19 June 2017 (2 pages)
19 June 2017Secretary's details changed for Mrs Marion Griffen on 19 June 2017 (1 page)
19 June 2017Director's details changed for Mrs Marion Griffen on 19 June 2017 (2 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
6 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
7 December 2015Registered office address changed from C/O D M Mcnaught & Co 166 Buchanan Street Glasgow Lanarkshire G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow Lanarkshire G1 2LW on 7 December 2015 (1 page)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
20 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
10 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
27 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 February 2009Return made up to 23/12/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 January 2008Return made up to 23/12/07; full list of members (3 pages)
3 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 February 2007Registered office changed on 21/02/07 from: 166 buchanan street glasgow lanarkshire G1 2LS (1 page)
21 February 2007Return made up to 23/12/06; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 January 2006Return made up to 23/12/05; full list of members (2 pages)
20 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
5 January 2005Return made up to 23/12/04; full list of members (7 pages)
9 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
6 January 2004Return made up to 23/12/03; full list of members (7 pages)
23 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
13 February 2003Return made up to 23/12/02; full list of members (7 pages)
15 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 January 2002Return made up to 23/12/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
28 December 2000Return made up to 23/12/00; full list of members (6 pages)
2 June 2000Registered office changed on 02/06/00 from: unit A10 whitecrook centre stanford street clydebank G81 1RW (1 page)
4 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
16 December 1999Return made up to 23/12/99; full list of members (6 pages)
16 December 1998Return made up to 23/12/98; full list of members (6 pages)
25 November 1998Full accounts made up to 31 July 1998 (11 pages)
2 April 1998Full accounts made up to 31 July 1997 (11 pages)
30 December 1997Secretary's particulars changed;director's particulars changed (1 page)
30 December 1997Return made up to 23/12/97; no change of members (4 pages)
25 April 1997Full accounts made up to 31 July 1996 (10 pages)
2 January 1997Director's particulars changed (1 page)
2 January 1997Return made up to 23/12/96; full list of members (6 pages)
3 October 1996Partic of mort/charge * (5 pages)
17 September 1996Dec mort/charge * (5 pages)
28 February 1996Accounts for a small company made up to 31 July 1995 (10 pages)
24 January 1996Return made up to 23/12/95; no change of members (4 pages)