Company NameGrasco Green Limited
Company StatusDissolved
Company NumberSC214072
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)
Previous NameWalker Fraser And Steele Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alasdair James Hayworth
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Albany Drive
Burnside
Glasgow
G73 3QN
Scotland
Director NameMr Alan Penman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2000(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressIngleside
52 Glasgow Road, Kilsyth
Glasgow
Strathclyde
G65 9AD
Scotland
Secretary NameMr Alasdair James Hayworth
NationalityBritish
StatusClosed
Appointed21 December 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Albany Drive
Burnside
Glasgow
G73 3QN
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address1 Cambuslang Court
Cambuslang
Glasgow
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Alan Penman
50.00%
Ordinary
1 at £1Alasdair J. Hayworth
50.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(5 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
11 June 2013Company name changed walker fraser and steele LIMITED\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
9 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
24 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
30 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 February 2010Director's details changed for Alan Penman on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Alan Penman on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Alasdair James Hayworth on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Alasdair James Hayworth on 1 October 2009 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 March 2009Registered office changed on 17/03/2009 from 117 cadzow street hamilton lanarkshire ML3 6JA (1 page)
8 January 2009Return made up to 21/12/08; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 January 2008Return made up to 21/12/07; full list of members (2 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 February 2007Return made up to 21/12/06; full list of members (7 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 January 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 January 2005Return made up to 21/12/04; full list of members (7 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 January 2004Return made up to 21/12/03; full list of members (7 pages)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 January 2003Return made up to 21/12/02; full list of members (7 pages)
1 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 February 2002Return made up to 21/12/01; full list of members (6 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Director resigned (1 page)
24 January 2001Secretary resigned (1 page)
24 January 2001New secretary appointed;new director appointed (2 pages)
21 December 2000Incorporation (14 pages)