Company NameGraphbusy Limited
Company StatusDissolved
Company NumberSC139584
CategoryPrivate Limited Company
Incorporation Date6 August 1992(31 years, 8 months ago)
Dissolution Date9 December 2015 (8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Hugh Eric Mackenzie
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1992(1 week, 1 day after company formation)
Appointment Duration23 years, 4 months (closed 09 December 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address21 Clove Mill Wynd
Larkhall
Lanarkshire
ML9 1NT
Scotland
Secretary NameMrs Josephine Mackenzie
NationalityBritish
StatusClosed
Appointed14 August 1992(1 week, 1 day after company formation)
Appointment Duration23 years, 4 months (closed 09 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Clove Mill Wynd
Larkhall
Lanarkshire
ML9 1NT
Scotland
Director NameMrs Josephine Mackenzie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1999(6 years, 8 months after company formation)
Appointment Duration16 years, 7 months (closed 09 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Clove Mill Wynd
Larkhall
Lanarkshire
ML9 1NT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 August 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 August 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address7th Floor, 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

12k at £1Hugh Eric Mackenzie
60.00%
Ordinary
8k at £1Josephine Mackenzie
40.00%
Ordinary

Financials

Year2014
Net Worth£19,663
Cash£60
Current Liabilities£295,154

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 December 2015Final Gazette dissolved following liquidation (1 page)
9 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2015Notice of final meeting of creditors (6 pages)
20 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 20 May 2014 (2 pages)
16 August 2013Registered office address changed from 45 Gordon Street Glasgow G1 3PE on 16 August 2013 (2 pages)
30 November 2012Registered office address changed from C/O Harper Macleod Llp 45 Gordon Street Glasgow G1 3PE Scotland on 30 November 2012 (2 pages)
30 November 2012Court order notice of winding up (1 page)
30 November 2012Notice of winding up order (1 page)
14 September 2012Annual return made up to 22 August 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 20,000
(5 pages)
13 September 2012Registered office address changed from Block 12, Unit 2 Cydesmill Drive Clydesmill Industrial Estate Glasgow Lanarkshire G32 8RG on 13 September 2012 (1 page)
2 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Hugh Eric Mackenzie on 22 August 2010 (2 pages)
24 August 2010Director's details changed for Josephine Mackenzie on 22 August 2010 (2 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
24 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 September 2008Return made up to 22/08/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 September 2007Return made up to 22/08/07; full list of members (3 pages)
17 April 2007Registered office changed on 17/04/07 from: 21 clove mill wynd larkhall lanarkshire ML9 1NT (1 page)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 October 2006Return made up to 22/08/06; full list of members (2 pages)
8 September 2006Registered office changed on 08/09/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 August 2005Return made up to 22/08/05; full list of members (2 pages)
12 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 September 2004Return made up to 30/08/04; full list of members (7 pages)
4 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 September 2003Return made up to 30/08/03; full list of members (7 pages)
9 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 October 2002Return made up to 30/08/02; full list of members (7 pages)
8 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 August 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 August 2000Return made up to 30/08/00; full list of members (6 pages)
14 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 October 1999Return made up to 30/08/99; no change of members (4 pages)
11 June 1999New director appointed (2 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 September 1998Return made up to 30/08/98; full list of members (6 pages)
24 April 1998Accounts for a small company made up to 31 December 1997 (9 pages)
3 September 1997Return made up to 30/08/97; full list of members (6 pages)
10 June 1997Full accounts made up to 31 December 1996 (17 pages)
13 September 1996Return made up to 30/08/96; full list of members (6 pages)
10 May 1996Full accounts made up to 31 December 1995 (17 pages)
14 December 1995Return made up to 06/08/95; no change of members (4 pages)
10 November 1995Accounting reference date shortened from 31/10 to 31/12 (1 page)
19 October 1992Partic of mort/charge * (2 pages)
8 October 1992Ad 29/09/92--------- £ si 19998@1=19998 £ ic 2/20000 (3 pages)
8 October 1992Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 August 1992Incorporation (9 pages)