Company NameGrantly Construction Limited
Company StatusDissolved
Company NumberSC156774
CategoryPrivate Limited Company
Incorporation Date21 March 1995(29 years, 1 month ago)
Dissolution Date8 November 2016 (7 years, 6 months ago)
Previous NameG & G Contracts Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameSusan Jordan Duffy
NationalityBritish
StatusClosed
Appointed23 September 1997(2 years, 6 months after company formation)
Appointment Duration19 years, 1 month (closed 08 November 2016)
RoleCompany Director
Correspondence Address7 Jeane McClean Palce
Bishopbriggs
Glasgow
G64 8BJ
Scotland
Director NameMr Graham Duffy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2005(10 years, 8 months after company formation)
Appointment Duration10 years, 12 months (closed 08 November 2016)
RoleCompany Director
Correspondence Address0/2, 2 Briarwood Gardens
Glasgow
Lanarkshire
G32 9LP
Scotland
Director NameMr Graham Duffy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleArchitectural Technician
Correspondence Address4 Manse Gardens
Glasgow
Lanarkshire
G32 0RE
Scotland
Director NameMr Gerald Henry Thomson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleSlater
Correspondence Address16 East Springfield Terrace
Bishopbriggs
Glasgow
Strathclyde
G64 1TG
Scotland
Secretary NameMr Graham Duffy
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleArchitectural Technician
Correspondence AddressThe Mews 115 Carmunnock Road
Old Cathcart
Glasgow
Strathclyde
G44 5UW
Scotland
Director NameJohn Duffy
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(2 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 April 2008)
RoleManager
Correspondence Address7 Jean Maclean Place
Bishopbriggs
Glasgow
G64 3BJ
Scotland
Director NameRichard William Crocket
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(3 years after company formation)
Appointment Duration2 years (resigned 23 April 2000)
RoleFinancial Consultant
Correspondence Address0/1, 24 Trefoil Avenue
Glasgow
G41 3PF
Scotland
Director NamePaul Marks
NationalityBritish
StatusResigned
Appointed01 June 1999(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 August 2002)
RoleSurveyor
Correspondence Address86 Globe Court
Calderwood
East Kilbride
South Lanarkshire
G74 3QZ
Scotland

Location

Registered Address79 West Regent Street
Glasgow
G2 2AW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2005
Net Worth-£2,655
Cash£4,335
Current Liabilities£1,204,416

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2016Compulsory strike-off action has been suspended (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 June 2008Appointment of a provisional liquidator (1 page)
10 June 2008Appointment terminated director john duffy (1 page)
11 April 2007Return made up to 21/03/07; full list of members (7 pages)
5 May 2006Return made up to 21/03/06; full list of members (7 pages)
9 December 2005New director appointed (1 page)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 March 2005Return made up to 21/03/05; full list of members (2 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 June 2004Amended accounts made up to 31 March 2002 (5 pages)
4 June 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
11 May 2004Total exemption small company accounts made up to 31 March 2000 (6 pages)
11 May 2004Amended accounts made up to 31 March 2001 (6 pages)
11 March 2004Return made up to 21/03/04; full list of members (6 pages)
4 June 2003Return made up to 21/03/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 June 2003Registered office changed on 04/06/03 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
30 August 2002Director resigned (1 page)
1 May 2002Return made up to 21/03/02; full list of members (6 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
18 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 January 2001Registered office changed on 17/01/01 from: grantly house weardale street queenslie industrial estate glasgow G33 4DA (1 page)
25 July 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 May 2000Return made up to 21/03/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2000Director's particulars changed (1 page)
2 March 2000Nc inc already adjusted 10/01/00 (1 page)
2 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1999New director appointed (2 pages)
30 March 1999Return made up to 21/03/99; no change of members
  • 363(287) ‐ Registered office changed on 30/03/99
(4 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 April 1998Return made up to 21/03/98; full list of members (6 pages)
3 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 April 1998Ad 13/01/98--------- £ si 15455@1=15455 £ ic 2/15457 (2 pages)
3 April 1998New director appointed (2 pages)
3 April 1998£ nc 10000/100000 13/01/98 (1 page)
26 November 1997Company name changed g & g contracts LIMITED\certificate issued on 27/11/97 (2 pages)
8 October 1997New director appointed (2 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997Director resigned (1 page)
29 September 1997Full accounts made up to 31 March 1997 (11 pages)
29 September 1997Secretary resigned (1 page)
17 June 1997Return made up to 21/03/97; no change of members (4 pages)
26 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
28 March 1996Return made up to 21/03/96; full list of members (6 pages)
21 March 1995Incorporation (15 pages)