Company NameGrants Of Hawkhead Limited
Company StatusDissolved
Company NumberSC113653
CategoryPrivate Limited Company
Incorporation Date30 September 1988(35 years, 7 months ago)
Dissolution Date20 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMargaret Elora Grant
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1989(1 year, 2 months after company formation)
Appointment Duration28 years, 10 months (closed 20 October 2018)
RoleCompany Director
Correspondence AddressThe Sheiling 38 Dalkeith Avenue
Dumbreck
Glasgow
G41 5BN
Scotland
Director NameRobin Glen Grant
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1989(1 year, 2 months after company formation)
Appointment Duration28 years, 10 months (closed 20 October 2018)
RoleCompany Director
Correspondence Address154 Ayr Road
Glasgow
G77 6AE
Scotland
Director NameRonald Marr Dingwall Grant
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1989(1 year, 2 months after company formation)
Appointment Duration28 years, 10 months (closed 20 October 2018)
RoleCompany Director
Correspondence AddressThe Sheiling 38 Dalkeith Avenue
Dumbreck
Glasgow
G41 5BN
Scotland
Secretary NameMargaret Elora Grant
NationalityBritish
StatusClosed
Appointed28 December 1989(1 year, 2 months after company formation)
Appointment Duration28 years, 10 months (closed 20 October 2018)
RoleCompany Director
Correspondence AddressThe Sheiling 38 Dalkeith Avenue
Dumbreck
Glasgow
G41 5BN
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed30 September 1988(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Director NameQuill Serve Limited (Corporation)
StatusResigned
Appointed30 September 1988(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed30 September 1988(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

Registered AddressFrench Duncan Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2007
Net Worth£1,029,311
Cash£1,327,560
Current Liabilities£299,249

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 August 2014Registered office address changed from 375 West George Street Glasgow G2 4LW to French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 19 August 2014 (2 pages)
16 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 September 2007Registered office changed on 25/09/07 from: 38 dalkeith avenue glasgow G41 5BN (1 page)
24 July 2007Return made up to 31/05/07; no change of members (7 pages)
4 May 2007Director's particulars changed (1 page)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
24 July 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
23 June 2005Return made up to 31/05/05; full list of members (7 pages)
11 June 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
9 June 2004Return made up to 31/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
21 May 2003Return made up to 31/05/03; full list of members (7 pages)
10 July 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
27 May 2002Return made up to 31/05/02; full list of members (7 pages)
29 November 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
23 May 2001Return made up to 31/05/01; full list of members (7 pages)
23 November 2000Full accounts made up to 31 January 2000 (11 pages)
5 June 2000Return made up to 31/05/00; full list of members (7 pages)
4 November 1999Full accounts made up to 31 January 1999 (12 pages)
10 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1998Full accounts made up to 31 January 1998 (13 pages)
19 November 1998Registered office changed on 19/11/98 from: 249 west george street glasgow G2 4QE (1 page)
14 July 1998Return made up to 31/05/98; no change of members (4 pages)
6 August 1997Full accounts made up to 31 January 1997 (13 pages)
11 July 1997Dec mort/charge * (2 pages)
11 July 1997Dec mort/charge * (2 pages)
11 July 1997Dec mort/charge * (10 pages)
27 June 1997Return made up to 31/05/97; no change of members (4 pages)
30 September 1996Full accounts made up to 31 January 1996 (14 pages)
19 June 1996Return made up to 31/05/96; full list of members (6 pages)
17 October 1995Accounts for a small company made up to 31 January 1995 (15 pages)
22 June 1995Return made up to 31/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 February 1992Memorandum and Articles of Association (7 pages)
3 January 1989Company name changed shirabrook LIMITED\certificate issued on 04/01/89 (2 pages)