Company NameGruinard Residential Limited
Company StatusDissolved
Company NumberSC200024
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 6 months ago)
Dissolution Date3 October 2017 (6 years, 5 months ago)
Previous NameHms (317) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Lorne Donald Crerar
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1999(2 weeks, 3 days after company formation)
Appointment Duration18 years (closed 03 October 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2 Kirklee Terrace
Glasgow
Lanarkshire
G12 0TQ
Scotland
Director NameMr David Ian Hunter
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1999(2 weeks, 3 days after company formation)
Appointment Duration18 years (closed 03 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeewood, Titwood Road
Newton Mearns
Glasgow
G77 6RP
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusClosed
Appointed07 October 1999(2 weeks, 3 days after company formation)
Appointment Duration18 years (closed 03 October 2017)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameMr Lorne Donald Crerar
NationalityBritish
StatusResigned
Appointed07 October 1999(2 weeks, 3 days after company formation)
Appointment DurationResigned same day (resigned 07 October 1999)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2 Kirklee Terrace
Glasgow
Lanarkshire
G12 0TQ
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1David I. Hunter
50.00%
Ordinary
1 at £1Lorne Donald Crerar
50.00%
Ordinary

Financials

Year2014
Turnover£19,740
Net Worth-£23,406
Cash£2,246
Current Liabilities£111,698

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

4 May 2005Delivered on: 11 May 2005
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: £60,000.
Particulars: Southmost first floor flat, 9 dudley drive, glasgow.
Outstanding
4 May 2005Delivered on: 11 May 2005
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: £60,000.
Particulars: Top floor southmost flat at 37 crow road, glasgow.
Outstanding
15 April 2005Delivered on: 27 April 2005
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: £70,000.
Particulars: The heritable subjects known as flat 3F6 collegelands, 125 bell street, glasgow.
Outstanding
24 February 2005Delivered on: 11 March 2005
Persons entitled: Dunfermline Building Society

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
23 March 2001Delivered on: 5 April 2001
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost flat on the top floor flat at 37 crow road, glasgow.
Outstanding
21 February 2001Delivered on: 9 March 2001
Persons entitled: Nationwide Building Society

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
23 December 1999Delivered on: 10 January 2000
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flat, 9 dudley drive, hyndland, glasgow.
Outstanding
25 November 1999Delivered on: 6 December 1999
Persons entitled: Nationwide Building Society

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

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
12 July 2017Application to strike the company off the register (3 pages)
27 June 2017Satisfaction of charge 5 in full (1 page)
27 June 2017Satisfaction of charge 4 in full (1 page)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 June 2017Satisfaction of charge 3 in full (1 page)
27 June 2017Satisfaction of charge 2 in full (1 page)
13 April 2017Satisfaction of charge 6 in full (1 page)
13 April 2017Satisfaction of charge 8 in full (1 page)
13 April 2017Satisfaction of charge 7 in full (1 page)
13 April 2017Satisfaction of charge 1 in full (1 page)
30 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(6 pages)
2 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
14 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(6 pages)
16 June 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
15 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(6 pages)
25 April 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
19 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
8 March 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
13 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
16 December 2010Total exemption full accounts made up to 30 September 2010 (11 pages)
12 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
12 October 2010Secretary's details changed for Hms Secretaries Limited on 20 September 2010 (2 pages)
23 January 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
15 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
6 January 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
15 October 2008Return made up to 20/09/08; full list of members (4 pages)
30 June 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
19 October 2007Return made up to 20/09/07; no change of members (7 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
12 October 2006Return made up to 20/09/06; full list of members (7 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
13 October 2005Return made up to 20/09/05; full list of members (7 pages)
15 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
11 May 2005Partic of mort/charge * (3 pages)
11 May 2005Partic of mort/charge * (3 pages)
27 April 2005Partic of mort/charge * (3 pages)
11 March 2005Partic of mort/charge * (3 pages)
1 November 2004Return made up to 20/09/04; full list of members (7 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
25 September 2003Return made up to 20/09/03; full list of members (7 pages)
29 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
13 September 2002Return made up to 20/09/02; full list of members (7 pages)
3 September 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
12 September 2001Return made up to 20/09/01; full list of members (6 pages)
24 July 2001Full accounts made up to 30 September 2000 (12 pages)
5 April 2001Partic of mort/charge * (5 pages)
9 March 2001Partic of mort/charge * (5 pages)
21 September 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2000Partic of mort/charge * (5 pages)
7 December 1999Secretary resigned (2 pages)
7 December 1999New secretary appointed (2 pages)
6 December 1999Partic of mort/charge * (7 pages)
13 October 1999Company name changed hms (317) LIMITED\certificate issued on 14/10/99 (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New secretary appointed;new director appointed (2 pages)
12 October 1999Secretary resigned;director resigned (1 page)
20 September 1999Incorporation (19 pages)