Company NameGranite Rock Limited
DirectorMichael Bett
Company StatusLiquidation
Company NumberSC155443
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSir Michael Bett
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2001(6 years, 10 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address48 London Road
Seven Oakes
Kent
Director NameJohn Friend Ashbridge
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(1 week, 4 days after company formation)
Appointment Duration6 years (resigned 31 January 2001)
RoleGeophysicist
Correspondence Address180 Midstocket Road
Aberdeen
AB15 5HS
Scotland
Director NameStephen James Birrell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(1 week, 4 days after company formation)
Appointment Duration6 years, 5 months (resigned 13 July 2001)
RoleGeophysicist
Correspondence Address105 Forest Avenue
Aberdeen
AB15 4TN
Scotland
Director NameJacqueline Jane Birrell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 1996)
RoleChartered Accountant
Correspondence Address105 Forest Avenue
Aberdeen
AB1 6TN
Scotland
Director NameSimon Mark Richardson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 1996)
RoleReservoir Engineer
Correspondence Address22 Earlswells Road
Cults
Aberdeen
Aberdeenshire
AB1 9NY
Scotland
Secretary NameMs Fiona Duncan
NationalityBritish
StatusResigned
Appointed25 October 1997(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 April 2000)
RoleCompany Director
Correspondence Address8 Woodend Crescent
Aberdeen
AB15 6YN
Scotland
Director NameAnn Christine Palmer
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(5 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 February 2001)
RoleCompany Director
Correspondence AddressEast Peterel Field Farm
Hexham
Northumberland
NE46 2JT
Director NameMr Karl Eric Watkin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGhylleheugh
Longhorsley
Morpeth
Northumberland
NE65 8RF
Secretary NameAnn Christine Palmer
NationalityBritish
StatusResigned
Appointed18 April 2000(5 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 February 2001)
RoleCompany Director
Correspondence AddressEast Peterel Field Farm
Hexham
Northumberland
NE46 2JT
Director NameAlan Davidson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Haddington Road
Whitley Bay
Tyne & Wear
NE25 9UY
Secretary NameAlan Davidson
NationalityBritish
StatusResigned
Appointed04 September 2000(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Haddington Road
Whitley Bay
Tyne & Wear
NE25 9UY
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameThe Grant Smith Law Practice (Corporation)
StatusResigned
Appointed31 January 1995(1 week, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 14 October 1997)
Correspondence Address7 Waverley Place
Aberdeen
AB10 1XH
Scotland

Location

Registered AddressKpmg Corporate Recovery
Saltire Court,20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2000
Turnover£866,239
Gross Profit£537,843
Net Worth-£494,184
Cash£31
Current Liabilities£480,930

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Next Accounts Due30 July 2002 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Next Return Due3 February 2017 (overdue)

Filing History

7 June 2002Secretary resigned;director resigned (1 page)
31 January 2002Registered office changed on 31/01/02 from: 1 golden square aberdeen AB10 1HA (1 page)
31 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 December 2001New director appointed (4 pages)
9 November 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
6 April 2001Full accounts made up to 30 September 2000 (16 pages)
2 April 2001Dec mort/charge * (4 pages)
19 March 2001Secretary resigned;director resigned (1 page)
7 March 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 March 2001Director resigned (1 page)
6 February 2001Secretary's particulars changed (1 page)
3 November 2000New director appointed (3 pages)
3 November 2000New secretary appointed;new director appointed (3 pages)
22 September 2000Auditor's resignation (1 page)
6 September 2000New secretary appointed;new director appointed (2 pages)
24 August 2000Secretary resigned (1 page)
25 July 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
30 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
17 February 2000Accounts for a small company made up to 31 August 1998 (7 pages)
7 February 2000Return made up to 20/01/00; full list of members (6 pages)
16 February 1999Return made up to 20/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1998Company name changed granite rock consultancy LIMITED\certificate issued on 03/07/98 (2 pages)
10 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
12 February 1998Return made up to 20/01/98; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 November 1997New secretary appointed (2 pages)
22 October 1997Partic of mort/charge * (6 pages)
16 October 1997Location of register of members (1 page)
20 August 1997Registered office changed on 20/08/97 from: 7 waverley place aberdeen AB1 1XH (1 page)
17 October 1996Full accounts made up to 31 August 1996 (10 pages)
4 October 1996Company name changed granite rock LIMITED\certificate issued on 07/10/96 (2 pages)
26 September 1996Accounts for a dormant company made up to 31 August 1995 (6 pages)
26 September 1996Resolutions
  • ERES03 ‐ Extraordinary resolution of exemption from the Appointing of Auditors
(1 page)
30 August 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
5 February 1996Return made up to 20/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1996Ad 22/01/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 September 1995Accounting reference date notified as 31/08 (1 page)