Company NameGrange Pub Company Limited
Company StatusDissolved
Company NumberSC209327
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 8 months ago)
Dissolution Date19 December 2014 (9 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameMartin Ricardo Macari
NationalityBritish
StatusClosed
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMartin Ricardo Macari
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(5 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameRicardo Macari
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2006(6 years after company formation)
Appointment Duration8 years, 4 months (closed 19 December 2014)
RolePublican
Country of ResidenceScotland
Correspondence Address5 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameChristopher Hines
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleDesigner
Correspondence AddressCrosby Manor
Crosby
Northallerton
North Yorkshire
DL6 3SZ
Director NameDr Angela Catherine Macari
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleGeneral Practitioner
Correspondence Address2 Whitehouse Terrace
Edinburgh
EH9 2EU
Scotland
Director NameCaroline Ann Macari
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Manager
Correspondence Address2 Whitehouse Terrace
Edinburgh
Midlothian
EH9 2EU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address5 Melville Crescent
Edinburgh
EH3 7JA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1Grange Inns LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2014Application to strike the company off the register (3 pages)
1 July 2014Accounts made up to 31 October 2013 (6 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
3 May 2013Accounts made up to 31 October 2012 (6 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
2 July 2012Accounts made up to 31 October 2011 (5 pages)
28 May 2012Registered office address changed from 22 Great King Street Edinburgh Midlothian EH3 6QH on 28 May 2012 (1 page)
26 July 2011Secretary's details changed for Martin Macari on 26 July 2011 (1 page)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
16 May 2011Accounts made up to 31 October 2010 (5 pages)
2 August 2010Director's details changed for Ricardo Macari on 20 July 2010 (2 pages)
2 August 2010Director's details changed for Martin Macari on 20 July 2010 (2 pages)
2 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
5 July 2010Accounts made up to 31 October 2009 (5 pages)
19 August 2009Accounts made up to 31 October 2008 (5 pages)
20 July 2009Return made up to 20/07/09; full list of members (3 pages)
2 September 2008Return made up to 20/07/08; full list of members (3 pages)
27 August 2008Accounts made up to 31 October 2007 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
30 August 2007Return made up to 20/07/07; full list of members (3 pages)
30 August 2007Secretary's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
28 February 2007Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page)
8 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006Director resigned (1 page)
9 August 2006Return made up to 20/07/06; full list of members (3 pages)
5 June 2006New director appointed (2 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 August 2005Return made up to 20/07/05; full list of members (3 pages)
1 August 2005Director's particulars changed (1 page)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
11 March 2004 (7 pages)
22 September 2003Return made up to 20/07/03; full list of members (8 pages)
5 March 2003 (7 pages)
17 September 2002Return made up to 20/07/02; full list of members (7 pages)
5 August 2002Alterations to a floating charge (9 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 December 2001Partic of mort/charge * (5 pages)
21 September 2001Ad 01/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
20 November 2000Alterations to a floating charge (10 pages)
17 November 2000Partic of mort/charge * (5 pages)
25 October 2000Partic of mort/charge * (6 pages)
21 July 2000Secretary resigned (1 page)
20 July 2000Incorporation (17 pages)