Company NameGrovebury Developments Limited
Company StatusDissolved
Company NumberSC145456
CategoryPrivate Limited Company
Incorporation Date15 July 1993(30 years, 9 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

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
Appointed15 July 1993(same day as company formation)
RoleEngineer
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
Appointed15 July 1993(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressRidgewood House
Leachkin Brae
Inverness
Secretary NameMr Andrew John Meikle
NationalityBritish
StatusClosed
Appointed15 July 1993(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressRidgewood House
Leachkin Brae
Inverness
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.grovebury.com
Telephone01586 521453
Telephone regionCampbeltown

Location

Registered Address168 Bath Street
Glasgow
G2 4TQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

98 at £1Grovebury Management LTD
98.00%
Ordinary
1 at £1Andrew John Meikle
1.00%
Ordinary
1 at £1Ronald Mcgrath
1.00%
Ordinary

Financials

Year2014
Net Worth-£24,592
Current Liabilities£124,592

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

15 August 1994Delivered on: 26 August 1994
Persons entitled: The Royal Bank of Scotland PLC

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
13 October 1993Delivered on: 20 October 1993
Satisfied on: 25 July 1994
Persons entitled: Dunbar Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 island bank road, inverness.
Fully Satisfied
17 September 1993Delivered on: 8 October 1993
Satisfied on: 16 September 1994
Persons entitled: Dunbar Bank PLC

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.
Fully Satisfied

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
4 August 2017Application to strike the company off the register (3 pages)
4 August 2017Application to strike the company off the register (3 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 May 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (3 pages)
26 May 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (3 pages)
1 March 2017Satisfaction of charge 3 in full (1 page)
1 March 2017Satisfaction of charge 3 in full (1 page)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
13 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 August 2009Return made up to 15/07/09; full list of members (4 pages)
5 August 2009Return made up to 15/07/09; full list of members (4 pages)
12 November 2008Return made up to 15/07/08; full list of members; amend (8 pages)
12 November 2008Return made up to 15/07/08; full list of members; amend (8 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 August 2008Return made up to 15/07/08; full list of members (4 pages)
4 August 2008Return made up to 15/07/08; full list of members (4 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
9 August 2007Return made up to 15/07/07; no change of members (7 pages)
9 August 2007Return made up to 15/07/07; no change of members (7 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
11 August 2006Return made up to 15/07/06; full list of members (7 pages)
11 August 2006Return made up to 15/07/06; full list of members (7 pages)
23 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
14 July 2005Return made up to 15/07/05; full list of members (7 pages)
14 July 2005Return made up to 15/07/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
8 July 2004Return made up to 15/07/04; full list of members (7 pages)
8 July 2004Return made up to 15/07/04; full list of members (7 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)
6 November 2003Full accounts made up to 31 December 2002 (9 pages)
6 November 2003Full accounts made up to 31 December 2002 (9 pages)
7 August 2003Return made up to 15/07/03; full list of members
  • 363(287) ‐ Registered office changed on 07/08/03
(7 pages)
7 August 2003Return made up to 15/07/03; full list of members
  • 363(287) ‐ Registered office changed on 07/08/03
(7 pages)
30 October 2002Full accounts made up to 31 December 2001 (9 pages)
30 October 2002Full accounts made up to 31 December 2001 (9 pages)
15 July 2002Return made up to 15/07/02; full list of members
  • 363(287) ‐ Registered office changed on 15/07/02
(7 pages)
15 July 2002Return made up to 15/07/02; full list of members
  • 363(287) ‐ Registered office changed on 15/07/02
(7 pages)
31 October 2001Full accounts made up to 31 December 2000 (8 pages)
31 October 2001Full accounts made up to 31 December 2000 (8 pages)
8 August 2001Return made up to 15/07/01; full list of members (6 pages)
8 August 2001Return made up to 15/07/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
20 July 2000Return made up to 15/07/00; full list of members (6 pages)
20 July 2000Return made up to 15/07/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
14 July 1999Return made up to 15/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1999Return made up to 15/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1998Full accounts made up to 31 December 1997 (8 pages)
30 October 1998Full accounts made up to 31 December 1997 (8 pages)
27 September 1998Director's particulars changed (1 page)
27 September 1998Director's particulars changed (1 page)
29 July 1998Return made up to 15/07/98; no change of members (4 pages)
29 July 1998Return made up to 15/07/98; no change of members (4 pages)
20 October 1997Full accounts made up to 31 December 1996 (8 pages)
20 October 1997Full accounts made up to 31 December 1996 (8 pages)
21 July 1997Return made up to 15/07/97; full list of members (6 pages)
21 July 1997Return made up to 15/07/97; full list of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (7 pages)
30 October 1996Full accounts made up to 31 December 1995 (7 pages)
8 July 1996Return made up to 15/07/96; no change of members (4 pages)
8 July 1996Return made up to 15/07/96; no change of members (4 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)