Company NameGrovebury Management Limited
Company StatusDissolved
Company NumberSC120389
CategoryPrivate Limited Company
Incorporation Date22 September 1989(34 years, 6 months ago)
Dissolution Date30 December 2021 (2 years, 2 months ago)
Previous NameGroveberry Management Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ronald McGrath
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1991(2 years after company formation)
Appointment Duration30 years, 3 months (closed 30 December 2021)
RoleEng/R
Country of ResidenceScotland
Correspondence AddressDell Of Rothiemurchus
Aviemore
Highland
PH22 1QH
Scotland
Director NameMr Andrew John Meikle
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1991(2 years after company formation)
Appointment Duration30 years, 3 months (closed 30 December 2021)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressRidgewood House
Leachkin Brae
Inverness
Secretary NameMr Andrew John Meikle
NationalityBritish
StatusClosed
Appointed22 September 1991(2 years after company formation)
Appointment Duration30 years, 3 months (closed 30 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRidgewood House
Leachkin Brae
Inverness

Contact

Websitegrovebury.com

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Andrew John Meikle
50.00%
Ordinary
10k at £1Ronald Mcgrath
50.00%
Ordinary

Financials

Year2014
Net Worth£1,357,449
Cash£512,570
Current Liabilities£364,594

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

20 December 1999Delivered on: 23 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former walled garden at arthurstone, meigle, perthshire and 35.44 square metres forming part of the bellmouth of the access road at its junction with the A94 public road.
Outstanding
14 September 1998Delivered on: 22 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground in the village of birnam,little dunkeld,county of perth.
Outstanding
29 May 1998Delivered on: 9 June 1998
Persons entitled: Mrs Sheena Christian Baptie

Classification: Standard security
Secured details: £98,000.
Particulars: Ground at perth road,birnam,dunkeld,perthshire.
Outstanding
13 June 1997Delivered on: 20 June 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site b,old kyle road,kyleakin,inverness.
Outstanding
31 January 1997Delivered on: 6 February 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 acres of ground at pitfour,st madoes,perthshire.
Outstanding
10 April 1996Delivered on: 19 April 1996
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 acres at kyleakin,isle of skye.
Outstanding
29 January 2014Delivered on: 8 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot 3 croftinloan pitlochry PTH29956. Notification of addition to or amendment of charge.
Outstanding
29 November 2006Delivered on: 19 December 2006
Persons entitled: Zurich Assurance LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground forming part of gowrie farmhouse and steading, luncarty in the county of perth.
Outstanding
8 September 2004Delivered on: 16 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development site at moness heights, aberfeldy.
Outstanding
27 November 2001Delivered on: 3 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.7 hectares at robertson crescent/west moulin road, pitlochry.
Outstanding
1 June 1993Delivered on: 9 June 1993
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding
14 June 1993Delivered on: 22 June 1993
Satisfied on: 4 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold subjects known as 32 seafield road, inverness.
Fully Satisfied
23 October 2013Delivered on: 25 October 2013
Satisfied on: 18 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot 16 croftinloan pitlochry. Notification of addition to or amendment of charge.
Fully Satisfied
27 June 2013Delivered on: 2 July 2013
Satisfied on: 25 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot 14 croftinloan pitlochry. Notification of addition to or amendment of charge.
Fully Satisfied
12 July 2007Delivered on: 25 July 2007
Satisfied on: 14 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects extending to 0.63 hectares or thereby at strathtay village in the parish of logierait in the county of perth PTH31199.
Fully Satisfied
29 November 2006Delivered on: 5 December 2006
Satisfied on: 9 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Gowrie farmhouse & steading, stanley, perth PTH29790.
Fully Satisfied

Filing History

30 December 2021Final Gazette dissolved following liquidation (1 page)
30 September 2021Final account prior to dissolution in MVL (final account attached) (9 pages)
9 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-05
(1 page)
9 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-05
(1 page)
3 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
15 May 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (3 pages)
15 May 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (3 pages)
28 February 2017Satisfaction of charge 1 in full (1 page)
28 February 2017Satisfaction of charge 1 in full (1 page)
2 December 2016Satisfaction of charge 7 in full (1 page)
2 December 2016Satisfaction of charge 5 in full (1 page)
2 December 2016Satisfaction of charge 9 in full (1 page)
2 December 2016Satisfaction of charge 4 in full (1 page)
2 December 2016Satisfaction of charge 11 in full (1 page)
2 December 2016Satisfaction of charge 10 in full (1 page)
2 December 2016Satisfaction of charge 5 in full (1 page)
2 December 2016Satisfaction of charge 9 in full (1 page)
2 December 2016Satisfaction of charge 11 in full (1 page)
2 December 2016Satisfaction of charge 8 in full (1 page)
2 December 2016Satisfaction of charge 4 in full (1 page)
2 December 2016Satisfaction of charge 7 in full (1 page)
2 December 2016Satisfaction of charge 3 in full (1 page)
2 December 2016Satisfaction of charge 10 in full (1 page)
2 December 2016Satisfaction of charge SC1203890017 in full (1 page)
2 December 2016Satisfaction of charge 13 in full (1 page)
2 December 2016Satisfaction of charge 13 in full (1 page)
2 December 2016Satisfaction of charge SC1203890017 in full (1 page)
2 December 2016Satisfaction of charge 3 in full (1 page)
2 December 2016Satisfaction of charge 8 in full (1 page)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 20,000
(5 pages)
30 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 20,000
(5 pages)
9 December 2014Satisfaction of charge 12 in full (4 pages)
9 December 2014Satisfaction of charge 12 in full (4 pages)
4 December 2014Satisfaction of charge 2 in full (4 pages)
4 December 2014Satisfaction of charge 2 in full (4 pages)
22 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 20,000
(5 pages)
22 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 20,000
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 February 2014Registration of charge 1203890017 (8 pages)
8 February 2014Registration of charge 1203890017 (8 pages)
18 December 2013Satisfaction of charge 1203890016 in full (4 pages)
18 December 2013Satisfaction of charge 1203890016 in full (4 pages)
25 October 2013Registration of charge 1203890016 (8 pages)
25 October 2013Satisfaction of charge 1203890015 in full (4 pages)
25 October 2013Satisfaction of charge 1203890015 in full (4 pages)
25 October 2013Registration of charge 1203890016 (8 pages)
18 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 20,000
(5 pages)
18 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 20,000
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 July 2013Registration of charge 1203890015
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(8 pages)
2 July 2013Registration of charge 1203890015
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(8 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
15 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
15 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
2 November 2011Director's details changed for Ronald Mcgrath on 2 November 2011 (2 pages)
2 November 2011Registered office address changed from 168 Bath Street Glasgow G2 4TQ on 2 November 2011 (1 page)
2 November 2011Director's details changed for Ronald Mcgrath on 2 November 2011 (2 pages)
2 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
2 November 2011Director's details changed for Ronald Mcgrath on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Andrew John Meikle on 2 November 2011 (2 pages)
2 November 2011Registered office address changed from 168 Bath Street Glasgow G2 4TQ on 2 November 2011 (1 page)
2 November 2011Director's details changed for Andrew John Meikle on 2 November 2011 (2 pages)
2 November 2011Registered office address changed from 168 Bath Street Glasgow G2 4TQ on 2 November 2011 (1 page)
2 November 2011Director's details changed for Andrew John Meikle on 2 November 2011 (2 pages)
2 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 September 2009Return made up to 22/09/09; full list of members (4 pages)
29 September 2009Return made up to 22/09/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 October 2008Return made up to 22/09/08; full list of members (4 pages)
2 October 2008Return made up to 22/09/08; full list of members (4 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (17 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (17 pages)
1 November 2007Return made up to 22/09/07; no change of members (7 pages)
1 November 2007Return made up to 22/09/07; no change of members (7 pages)
25 July 2007Partic of mort/charge * (3 pages)
25 July 2007Partic of mort/charge * (3 pages)
19 December 2006Partic of mort/charge * (3 pages)
19 December 2006Partic of mort/charge * (3 pages)
5 December 2006Partic of mort/charge * (3 pages)
5 December 2006Partic of mort/charge * (3 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (16 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (16 pages)
16 October 2006Return made up to 22/09/06; full list of members (7 pages)
16 October 2006Return made up to 22/09/06; full list of members (7 pages)
22 November 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
22 November 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
23 September 2005Return made up to 22/09/05; full list of members (8 pages)
23 September 2005Return made up to 22/09/05; full list of members (8 pages)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
16 September 2004Return made up to 22/09/04; full list of members (7 pages)
16 September 2004Partic of mort/charge * (5 pages)
16 September 2004Return made up to 22/09/04; full list of members (7 pages)
16 September 2004Partic of mort/charge * (5 pages)
10 January 2004Registered office changed on 10/01/04 from: c/o wylie & bisset 135 buchanan street glasgow G1 2JH (1 page)
10 January 2004Registered office changed on 10/01/04 from: c/o wylie & bisset 135 buchanan street glasgow G1 2JH (1 page)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
26 September 2003Return made up to 22/09/03; full list of members
  • 363(287) ‐ Registered office changed on 26/09/03
(7 pages)
26 September 2003Return made up to 22/09/03; full list of members
  • 363(287) ‐ Registered office changed on 26/09/03
(7 pages)
26 August 2003Alterations to a floating charge (8 pages)
26 August 2003Alterations to a floating charge (8 pages)
30 October 2002Return made up to 22/09/02; full list of members (7 pages)
30 October 2002Full accounts made up to 31 December 2001 (13 pages)
30 October 2002Return made up to 22/09/02; full list of members (7 pages)
30 October 2002Full accounts made up to 31 December 2001 (13 pages)
3 December 2001Partic of mort/charge * (5 pages)
3 December 2001Partic of mort/charge * (5 pages)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
4 October 2001Return made up to 22/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
(6 pages)
4 October 2001Return made up to 22/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
(6 pages)
1 November 2000Full accounts made up to 31 December 1999 (13 pages)
1 November 2000Full accounts made up to 31 December 1999 (13 pages)
19 October 2000Return made up to 22/09/00; full list of members (6 pages)
19 October 2000Return made up to 22/09/00; full list of members (6 pages)
23 December 1999Partic of mort/charge * (6 pages)
23 December 1999Partic of mort/charge * (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
17 September 1999Return made up to 22/09/99; no change of members (4 pages)
17 September 1999Return made up to 22/09/99; no change of members (4 pages)
30 October 1998Full accounts made up to 31 December 1997 (14 pages)
30 October 1998Full accounts made up to 31 December 1997 (14 pages)
27 September 1998Director's particulars changed (1 page)
27 September 1998Director's particulars changed (1 page)
24 September 1998Alterations to a floating charge (8 pages)
24 September 1998Return made up to 22/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1998Return made up to 22/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1998Alterations to a floating charge (8 pages)
22 September 1998Partic of mort/charge * (5 pages)
22 September 1998Partic of mort/charge * (5 pages)
9 June 1998Partic of mort/charge * (5 pages)
9 June 1998Partic of mort/charge * (5 pages)
20 October 1997Full accounts made up to 31 December 1996 (11 pages)
20 October 1997Full accounts made up to 31 December 1996 (11 pages)
19 September 1997Return made up to 22/09/97; full list of members (6 pages)
19 September 1997Return made up to 22/09/97; full list of members (6 pages)
20 June 1997Partic of mort/charge * (5 pages)
20 June 1997Partic of mort/charge * (5 pages)
6 February 1997Partic of mort/charge * (5 pages)
6 February 1997Partic of mort/charge * (5 pages)
30 October 1996Full accounts made up to 31 December 1995 (10 pages)
30 October 1996Full accounts made up to 31 December 1995 (10 pages)
23 September 1996Return made up to 22/09/96; no change of members (4 pages)
23 September 1996Return made up to 22/09/96; no change of members (4 pages)
19 April 1996Partic of mort/charge * (5 pages)
19 April 1996Partic of mort/charge * (5 pages)
19 January 1996Accounts for a small company made up to 31 December 1994 (10 pages)
19 January 1996Accounts for a small company made up to 31 December 1994 (10 pages)
13 September 1995Return made up to 22/09/95; no change of members (4 pages)
13 September 1995Return made up to 22/09/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
5 October 1989Company name changed groveberry management LIMITED\certificate issued on 05/10/89 (2 pages)
5 October 1989Company name changed groveberry management LIMITED\certificate issued on 05/10/89 (2 pages)
22 September 1989Incorporation (16 pages)
22 September 1989Incorporation (16 pages)