Company NameGRA Properties Ltd.
Company StatusDissolved
Company NumberSC199067
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)
Dissolution Date20 November 2014 (9 years, 5 months ago)
Previous NamePridebay Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameIain Stewart Finlay
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1999(1 week after company formation)
Appointment Duration15 years, 3 months (closed 20 November 2014)
RoleAdvertising Agency Partner
Country of ResidenceUnited Kingdom
Correspondence Address76 Endrick Gardens
Balfron
Glasgow
Lanarkshire
G63 Ord
Scotland
Director NameMr Garry Macaulay Allan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1999(1 week after company formation)
Appointment Duration15 years, 3 months (closed 20 November 2014)
RoleAdvertising/Design Agency Part
Country of ResidenceScotland
Correspondence Address25 Drumbeg Terrace
Milngavie
Glasgow
Lanarkshire
G62 7RH
Scotland
Director NameGuy Robertson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1999(1 month, 1 week after company formation)
Appointment Duration15 years, 1 month (closed 20 November 2014)
RoleAd Agency Partner
Country of ResidenceScotland
Correspondence Address3a Winton Drive
Kelvinside
Glasgow
G12 0PZ
Scotland
Secretary NameGuy Robertson
NationalityBritish
StatusClosed
Appointed26 September 1999(1 month, 1 week after company formation)
Appointment Duration15 years, 1 month (closed 20 November 2014)
RoleAd Agency Partner
Country of ResidenceScotland
Correspondence Address3a Winton Drive
Kelvinside
Glasgow
G12 0PZ
Scotland
Director NameMr Michael Gibb
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(5 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 20 November 2014)
RoleAdvertising/Design Agency Part
Country of ResidenceScotland
Correspondence Address18d Kylbride Crescent
Dunblane
Perthshire
FK15 9BA
Scotland
Director NameMr Colin Scott
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(1 month after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2008)
RoleAdvertising Studio Manager
Country of ResidenceScotland
Correspondence Address8 Glen Snnox Loan
Craigmarloch
Cumbernauld
G68 0GD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTitanium 1 King's Inch Road
Glasgow
G51 4BP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

18.5k at £1Garry Macauly Allan
37.08%
Ordinary
16.3k at £1Guy Robertson
32.58%
Ordinary
8.1k at £1Michael Gibb
16.16%
Ordinary
7.1k at £1Iain Stewart Finlay
14.17%
Ordinary

Financials

Year2014
Net Worth£352,038
Cash£99
Current Liabilities£56,960

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 November 2014Final Gazette dissolved following liquidation (1 page)
20 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2014Return of final meeting of voluntary winding up (3 pages)
20 August 2014Notice of final meeting of creditors (2 pages)
14 October 2011Registered office address changed from 16-18 Weir Street Falkirk Stirlingshire FK1 1RA on 14 October 2011 (2 pages)
7 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 September 2010Annual return made up to 19 August 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 50,000
(8 pages)
15 September 2010Director's details changed for Michael Gibb on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Garry Macauly Allan on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Michael Gibb on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Iain Stewart Finlay on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Iain Stewart Finlay on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Garry Macauly Allan on 1 October 2009 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
8 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (5 pages)
16 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 October 2008Return made up to 19/08/08; full list of members (6 pages)
8 October 2008Director's change of particulars / michael gibb / 31/05/2008 (1 page)
8 October 2008Director's change of particulars / iain finlay / 01/05/2008 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 June 2008Appointment terminated director colin scott (1 page)
11 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 January 2008Partic of mort/charge * (3 pages)
29 August 2007Return made up to 19/08/07; full list of members (4 pages)
1 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 August 2006Return made up to 19/08/06; full list of members (9 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 September 2005Return made up to 19/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 2005Secretary's particulars changed;director's particulars changed (1 page)
5 July 2005New director appointed (2 pages)
29 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 November 2004Partic of mort/charge * (7 pages)
17 August 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
30 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 August 2003Return made up to 19/08/03; full list of members (9 pages)
31 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
19 August 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
16 August 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
8 September 2000Return made up to 19/08/00; full list of members (7 pages)
28 January 2000Partic of mort/charge * (5 pages)
14 October 1999Partic of mort/charge * (6 pages)
1 October 1999New secretary appointed;new director appointed (2 pages)
28 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 September 1999Nc inc already adjusted 08/09/99 (1 page)
28 September 1999Ad 21/09/99--------- £ si 49010@1=49010 £ ic 990/50000 (2 pages)
28 September 1999New director appointed (2 pages)
7 September 1999Ad 01/09/99--------- £ si 988@1=988 £ ic 2/990 (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
1 September 1999Company name changed pridebay LIMITED\certificate issued on 02/09/99 (2 pages)
31 August 1999Registered office changed on 31/08/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
29 August 1999Secretary resigned (1 page)
29 August 1999Director resigned (1 page)
27 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 August 1999Nc inc already adjusted 26/08/99 (1 page)
19 August 1999Incorporation (16 pages)