Company NameGranite Reef Limited
Company StatusDissolved
Company NumberSC217885
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years ago)
Dissolution Date21 March 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Gordon Conrad Forbes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(same day as company formation)
RoleShop Manager
Country of ResidenceScotland
Correspondence AddressNorth Steading
Drumligair
Newmachar
Aberdeenshire
AB21 7XB
Scotland
Secretary NameIsla Forbes
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleTeacher
Correspondence AddressNorth Steading
Drumligair
Newmachar
Aberdeenshire
AB21 7XB
Scotland
Secretary NameMrs Deborah Helen Forbes
NationalityBritish
StatusResigned
Appointed15 June 2007(6 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 April 2017)
RoleCompany Director
Correspondence AddressThe North Steading
Drumligair
Newmacher
Aberdeenshire
AB21 7XB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameIAIN Smith And Company (Corporation)
StatusResigned
Appointed24 September 2003(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 June 2007)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland

Contact

Websitewww.granitereef.co.uk/
Email address[email protected]
Telephone01224 252752
Telephone regionAberdeen

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Gordon Conrad Forbes
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,454
Current Liabilities£318,766

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

28 June 2007Delivered on: 3 July 2007
Persons entitled: The Royal Bank of Scotland PLC

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
19 July 2004Delivered on: 21 July 2004
Persons entitled: Lloyds Tsb Scotland PLC

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

7 November 2017Registered office address changed from 45 the Green Aberdeen AB11 6NY to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 7 November 2017 (2 pages)
2 October 2017Notice of winding up order (1 page)
2 October 2017Court order notice of winding up (1 page)
26 May 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
26 May 2017Termination of appointment of Deborah Helen Forbes as a secretary on 6 April 2017 (1 page)
26 May 2017Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2017-05-26
  • GBP 10
(6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10
(4 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10
(4 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 10
(4 pages)
16 May 2014Secretary's details changed for Deborah Helen Sullivan on 29 September 2010 (1 page)
16 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 10
(4 pages)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
16 April 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
29 October 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
24 October 2013Compulsory strike-off action has been suspended (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
6 June 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
4 October 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
11 August 2012Compulsory strike-off action has been suspended (1 page)
10 August 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
8 September 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Gordon Conrad Forbes on 6 April 2010 (2 pages)
3 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Gordon Conrad Forbes on 6 April 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 December 2009Annual return made up to 6 April 2009 with a full list of shareholders (3 pages)
16 December 2009Annual return made up to 6 April 2009 with a full list of shareholders (3 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 April 2009Return made up to 06/04/08; full list of members (6 pages)
29 April 2009Compulsory strike-off action has been discontinued (1 page)
28 April 2009Return made up to 06/04/07; full list of members (3 pages)
22 April 2009Compulsory strike-off action has been suspended (1 page)
6 March 2009First Gazette notice for compulsory strike-off (1 page)
9 December 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
3 July 2007Partic of mort/charge * (3 pages)
22 June 2007New secretary appointed (2 pages)
22 June 2007Secretary resigned (1 page)
31 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
20 April 2006Return made up to 06/04/06; full list of members (6 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
5 April 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
21 July 2004Partic of mort/charge * (6 pages)
17 April 2004Return made up to 06/04/04; full list of members (5 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
22 October 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 2003New secretary appointed (2 pages)
4 September 2003Secretary resigned (1 page)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
20 November 2002Return made up to 06/04/02; full list of members (6 pages)
13 June 2001Ad 01/06/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
13 June 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New secretary appointed (1 page)
12 April 2001New director appointed (1 page)
12 April 2001Secretary resigned (1 page)
6 April 2001Incorporation (17 pages)