Company NameDouble Grip (Contracts) Limited
Company StatusDissolved
Company NumberSC135045
CategoryPrivate Limited Company
Incorporation Date14 November 1991(32 years, 5 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichael John Larkin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address7 Riverside Court
Livingston Village
West Lothian
EH54 7BY
Scotland
Director NameWilliam Walker Paxton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Granton Mill Place
Edinburgh
EH4 4UP
Scotland
Secretary NameMichael John Larkin
NationalityBritish
StatusClosed
Appointed28 April 1993(1 year, 5 months after company formation)
Appointment Duration23 years, 4 months (closed 13 September 2016)
RoleCompany Director
Correspondence Address7 Riverside Court
Livingston Village
West Lothian
EH54 7BY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameMichael John Larkin
NationalityBritish
StatusResigned
Appointed14 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address39 Polwarth Terrace
Edinburgh
EH11 1NL
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed14 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameWilliam Scott
NationalityBritish
StatusResigned
Appointed20 May 1992(6 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 28 April 1993)
RoleCompany Director
Correspondence Address30 Sciennes Road
Edinburgh
Midlothian
EH9 1NT
Scotland

Location

Registered AddressBegbies Traynor, 2nd Foor
Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2004
Turnover£412,060
Gross Profit£339,076
Net Worth£114,683
Cash£3,209
Current Liabilities£50,746

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

10 September 1999Delivered on: 30 September 1999
Satisfied on: 27 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Thirty nine polwarth terrace edinburgh.
Fully Satisfied
28 April 1994Delivered on: 5 May 1994
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
27 February 2006Registered office changed on 27/02/06 from: 3 west shore road granton edinburgh EH5 1QB (1 page)
15 April 2005Appointment of a provisional liquidator (1 page)
19 November 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
10 November 2004Return made up to 30/10/04; full list of members (7 pages)
27 February 2004Dec mort/charge * (4 pages)
24 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
11 November 2002Return made up to 30/10/02; full list of members (7 pages)
1 November 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
3 November 2001Return made up to 30/10/01; full list of members (6 pages)
4 October 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
16 November 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2000Full accounts made up to 30 June 2000 (9 pages)
24 November 1999Return made up to 12/11/99; no change of members (4 pages)
19 October 1999Full accounts made up to 30 June 1999 (9 pages)
30 September 1999Partic of mort/charge * (5 pages)
2 May 1999Full accounts made up to 30 June 1998 (9 pages)
12 November 1998Return made up to 14/11/98; no change of members (6 pages)
7 November 1997Return made up to 14/11/97; full list of members (6 pages)
28 October 1997Full accounts made up to 30 June 1997 (13 pages)
5 December 1996Return made up to 14/11/96; no change of members (6 pages)
8 October 1996Accounts for a small company made up to 31 May 1996 (10 pages)
1 October 1996Accounting reference date extended from 31/05/97 to 30/06/97 (2 pages)
13 November 1995Return made up to 14/11/95; no change of members (4 pages)
27 September 1995Accounts for a small company made up to 31 May 1995 (10 pages)