Company NameGrangewynd Limited
Company StatusDissolved
Company NumberSC211327
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 7 months ago)
Dissolution Date3 December 2014 (9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAnthony Michael Burnette
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2000(1 day after company formation)
Appointment Duration14 years, 2 months (closed 03 December 2014)
RoleProperty Dealer
Country of ResidenceCanary Islands
Correspondence AddressApartade De Correos 110
Adeje
Tenerife 38670
Canary Islands
Secretary NameMs Pawinee Allison
StatusClosed
Appointed20 October 2010(10 years after company formation)
Appointment Duration4 years, 1 month (closed 03 December 2014)
RoleCompany Director
Correspondence Address47 Moon Muang Road
Chiang Mai
Thailand
Secretary NameCarmel Anne Corrigan
NationalityBritish
StatusResigned
Appointed26 September 2000(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2005)
RoleProperty Dealer
Correspondence Address28 Dromore Road
Omagh
Co. Tyrone
BT79 1QZ
Northern Ireland
Secretary NameChitlada Burnette
NationalityThai
StatusResigned
Appointed31 December 2005(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 July 2008)
RoleRegistrar
Correspondence AddressApartado De Correos 110
Adeje
Tenerife
38670
Secretary NameChada Sanyang
NationalityThai
StatusResigned
Appointed21 July 2008(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2010)
RoleManageress
Correspondence Address47 Moon Muang Road
Muang Chiang Mai
Chiang Mai
50200
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Anthony Michael Burnette
100.00%
Ordinary

Financials

Year2014
Net Worth£150,640
Cash£4,960
Current Liabilities£174,322

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 December 2014Final Gazette dissolved following liquidation (1 page)
3 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2014Notice of final meeting of creditors (8 pages)
23 March 2012Notice of winding up order (1 page)
23 March 2012Court order notice of winding up (1 page)
22 March 2012Registered office address changed from 160 Dundee Street Edinburgh Midlothian EH11 1DQ on 22 March 2012 (2 pages)
29 September 2011Annual return made up to 25 September 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 2
(4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
8 November 2010Appointment of Ms Pawinee Allison as a secretary (2 pages)
28 October 2010Termination of appointment of Chada Sanyang as a secretary (2 pages)
12 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Anthony Michael Burnette on 25 September 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
7 January 2010Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
28 November 2009Compulsory strike-off action has been suspended (1 page)
11 September 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009Compulsory strike-off action has been suspended (1 page)
27 February 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2008Return made up to 25/09/08; full list of members (3 pages)
24 July 2008Secretary appointed chada sanyang (1 page)
24 July 2008Appointment terminated secretary chitlada burnette (1 page)
8 February 2008Registered office changed on 08/02/08 from: tenon, 160 dundee street, edinburgh, EH11 1DQ (1 page)
22 October 2007Return made up to 25/09/07; full list of members (2 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 July 2007Registered office changed on 20/07/07 from: c/o tenon scotland, 1 royal terrace, edinburgh, EH7 5AD (1 page)
27 October 2006Return made up to 25/09/06; full list of members (6 pages)
5 June 2006Secretary's particulars changed (1 page)
2 June 2006Secretary's particulars changed (1 page)
11 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 January 2006Secretary resigned (2 pages)
5 January 2006New secretary appointed (1 page)
21 October 2005Return made up to 25/09/05; full list of members (6 pages)
30 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 November 2004Dec mort/charge * (2 pages)
30 September 2004Return made up to 25/09/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 October 2003Return made up to 25/09/03; full list of members (6 pages)
14 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 October 2002Return made up to 25/09/02; full list of members (6 pages)
20 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
8 October 2001Return made up to 25/09/01; full list of members
  • 363(287) ‐ Registered office changed on 08/10/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 2001Partic of mort/charge * (5 pages)
2 July 2001Partic of mort/charge * (6 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New secretary appointed (2 pages)
27 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000Registered office changed on 27/09/00 from: scotts company formations, 5 logie mill, edinburgh, midlothian EH7 4HH (1 page)
27 September 2000Director resigned (1 page)
25 September 2000Incorporation (16 pages)