Company NameGrainger & Co (Corporate Consultants) Limited
Company StatusDissolved
Company NumberSC165395
CategoryPrivate Limited Company
Incorporation Date3 May 1996(28 years ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NameCarlton Hayward (Corporate Consultants) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLaurence Douglas Grainger
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1996(3 weeks, 6 days after company formation)
Appointment Duration21 years, 4 months (closed 03 October 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMid Balfunning Farm
Balfron Station Balfron
Glasgow
G33 0NF
Scotland
Secretary NameMrs June Ferguson Grainger
NationalityBritish
StatusClosed
Appointed30 September 2002(6 years, 5 months after company formation)
Appointment Duration15 years (closed 03 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor 65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMr Adam Inglis Armstrong
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 Dunvegan Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5EB
Scotland
Director NameIan Scott McGregor
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address38 St Vincent Crescent
Glasgow
Lanarkshire
G3 8NG
Scotland
Secretary NameMr Adam Inglis Armstrong
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 Dunvegan Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5EB
Scotland
Secretary NameIan Scott McGregor
NationalityBritish
StatusResigned
Appointed19 June 1998(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address38 St Vincent Crescent
Glasgow
Lanarkshire
G3 8NG
Scotland
Director NameColin Ronald Botfield
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 August 2000)
RoleChartered Certified Accountant
Correspondence Address8 Dorset Square
Glasgow
G3 7LL
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressThird Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£205,128
Cash£4,737
Current Liabilities£25,514

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 October 2017Final Gazette dissolved following liquidation (1 page)
3 July 2017Return of final meeting of voluntary winding up (6 pages)
28 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-14
  • LRESSP ‐ Special resolution to wind up on 2015-09-14
(2 pages)
12 October 2015Registered office address changed from Stable Lodge Mid Balfunning, Balfron Station Balfron by Glasgow G63 0NF to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 12 October 2015 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 199,100
(4 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 199,100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 199,100
(4 pages)
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 199,100
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 May 2011Secretary's details changed for June Ferguson Grainger on 10 May 2011 (1 page)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 May 2009Return made up to 03/05/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 June 2008Location of register of members (1 page)
3 June 2008Return made up to 03/05/08; full list of members (4 pages)
11 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 May 2007Return made up to 03/05/07; full list of members (3 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 May 2006Return made up to 03/05/06; full list of members (3 pages)
24 May 2006Location of register of members (1 page)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
10 May 2005Return made up to 03/05/05; full list of members (3 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 May 2004Return made up to 03/05/04; no change of members (4 pages)
16 February 2004Nc inc already adjusted 15/01/04 (1 page)
16 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2004Ad 30/01/04--------- £ si 150000@1=150000 £ ic 30100/180100 (2 pages)
16 February 2004Ad 13/10/03-20/11/03 £ si 19000@1=19000 £ ic 180100/199100 (2 pages)
1 December 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
17 November 2003Registered office changed on 17/11/03 from: 78 st vincent street, glasgow, G2 5UB (1 page)
27 September 2003Ad 15/09/03--------- £ si 10000@1=10000 £ ic 20100/30100 (2 pages)
22 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2003Ad 28/08/03--------- £ si 15000@1=15000 £ ic 5100/20100 (2 pages)
22 September 2003Nc inc already adjusted 28/08/03 (1 page)
22 May 2003Return made up to 03/05/03; full list of members (5 pages)
19 May 2003Registered office changed on 19/05/03 from: 10 somerset place, glasgow, strathclyde, G3 7JT (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002Secretary resigned;director resigned (1 page)
10 June 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
8 May 2002Return made up to 03/05/02; full list of members (7 pages)
12 March 2002Nc inc already adjusted 28/02/02 (1 page)
12 March 2002Ad 28/02/02--------- £ si 100@1=100 £ ic 5000/5100 (2 pages)
12 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2001Full accounts made up to 31 October 2000 (8 pages)
14 May 2001Return made up to 03/05/01; full list of members (6 pages)
7 September 2000Director resigned (1 page)
13 June 2000Return made up to 03/05/00; full list of members (7 pages)
21 March 2000Full accounts made up to 31 October 1999 (9 pages)
18 May 1999Return made up to 03/05/99; no change of members (4 pages)
12 May 1999New director appointed (2 pages)
23 February 1999Full accounts made up to 31 October 1998 (10 pages)
30 June 1998Company name changed carlton hayward (corporate consu ltants) LIMITED\certificate issued on 01/07/98 (2 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998Secretary resigned;director resigned (1 page)
2 June 1998Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
19 May 1998Return made up to 03/05/98; no change of members (4 pages)
19 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
6 June 1997Return made up to 03/05/97; full list of members (9 pages)
12 March 1997Ad 13/02/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
12 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 July 1996New director appointed (2 pages)
13 May 1996Director resigned (1 page)
13 May 1996Registered office changed on 13/05/96 from: 1 royal bank place, buchanan street, glasgow, G1 3AA (1 page)
13 May 1996New secretary appointed;new director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996Secretary resigned;director resigned (1 page)
3 May 1996Incorporation (15 pages)