Company NameGranite Productions Limited
Company StatusDissolved
Company NumberSC136489
CategoryPrivate Limited Company
Incorporation Date7 February 1992(32 years, 2 months ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)
Previous NamesDentex Limited and Image Blueprint Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed07 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameMartin Bowring
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(5 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months (resigned 30 September 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Albert Terrace
Aberdeen
AB10 1XY
Scotland
Director NameChristine Patricia McCrossan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(5 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2000)
RoleSolicitor
Correspondence Address30 Albert Terrace
Aberdeen
Aberdeenshire
AB10 1XY
Scotland
Secretary NameChristine Patricia McCrossan
NationalityBritish
StatusResigned
Appointed28 July 1992(5 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address30 Albert Terrace
Aberdeen
Aberdeenshire
AB10 1XY
Scotland
Director NameSusan Walker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(8 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 2008)
RoleMedical Technican
Correspondence AddressNagrig Upper Beanshill
Milltimber
Aberdeenshire
AB13 0ER
Scotland
Secretary NameSusan Walker
NationalityBritish
StatusResigned
Appointed01 January 2001(8 years, 11 months after company formation)
Appointment Duration12 years (resigned 10 January 2013)
RoleMedical Technican
Correspondence Address30 Albert Terrace
Aberdeen
AB10 1XY
Scotland

Location

Registered Address30 Albert Terrace
Aberdeen
AB10 1XY
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

10k at £1Martin Bowring
100.00%
Ordinary

Financials

Year2014
Net Worth£14,037
Current Liabilities£15,171

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
14 March 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 10,000
(2 pages)
14 March 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 10,000
(2 pages)
14 March 2013Termination of appointment of Martin Bowring as a director (1 page)
14 March 2013Termination of appointment of Susan Walker as a secretary (1 page)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 May 2011Director's details changed for Martin Bowring on 1 July 2010 (2 pages)
4 May 2011Secretary's details changed for Susan Walker on 1 July 2010 (1 page)
4 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
4 May 2011Director's details changed for Martin Bowring on 1 July 2010 (2 pages)
4 May 2011Secretary's details changed for Susan Walker on 1 July 2010 (1 page)
28 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 March 2010Director's details changed for Martin Bowring on 7 February 2010 (2 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Martin Bowring on 7 February 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 February 2009Return made up to 07/02/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 March 2008Appointment terminated director susan walker (1 page)
25 March 2008Director and secretary's change of particulars / susan walker / 01/02/2008 (1 page)
25 March 2008Return made up to 07/02/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 April 2007Return made up to 07/02/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 April 2006Return made up to 07/02/06; full list of members (2 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
8 March 2005Return made up to 07/02/05; full list of members (7 pages)
14 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
23 March 2004Return made up to 07/02/04; full list of members (7 pages)
9 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
4 March 2003Return made up to 07/02/03; full list of members (7 pages)
30 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
13 February 2002Return made up to 07/02/02; full list of members (6 pages)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001Secretary resigned;director resigned (1 page)
26 April 2001Return made up to 07/02/01; full list of members (6 pages)
7 February 2001Full accounts made up to 31 July 2000 (8 pages)
26 May 2000Full accounts made up to 31 July 1999 (9 pages)
20 March 2000Return made up to 07/02/00; full list of members (6 pages)
26 February 1999Return made up to 07/02/99; no change of members (4 pages)
28 January 1999Full accounts made up to 31 July 1998 (8 pages)
30 April 1998Full accounts made up to 31 July 1997 (8 pages)
5 March 1998Return made up to 07/02/98; full list of members (6 pages)
21 January 1998Company name changed image blueprint LIMITED\certificate issued on 22/01/98 (2 pages)
10 April 1997Full accounts made up to 31 July 1996 (8 pages)
11 March 1997Return made up to 07/02/97; no change of members
  • 363(287) ‐ Registered office changed on 11/03/97
(4 pages)
12 September 1996Partic of mort/charge * (6 pages)
30 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
30 April 1996Return made up to 07/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 March 1996Registered office changed on 01/03/96 from: investment house 6 union row aberdeen AB9 8DQ (1 page)
23 January 1996Auditor's resignation (1 page)