Company NameGrangegate Limited
Company StatusDissolved
Company NumberSC219823
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 11 months ago)
Dissolution Date11 September 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Charles James Spence
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2001(4 days after company formation)
Appointment Duration14 years, 3 months (closed 11 September 2015)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address26 Garscube Terrace
Edinburgh
EH12 6BN
Scotland
Secretary NameMrs Lesley Ann Lumsdaine
NationalityBritish
StatusClosed
Appointed05 June 2008(7 years after company formation)
Appointment Duration7 years, 3 months (closed 11 September 2015)
RoleSecretary
Correspondence Address26 Saughtonhall Avenue
Edinburgh
Midlothian
EH12 5RN
Scotland
Secretary NameRuth Faith Spence
NationalityBritish
StatusResigned
Appointed08 June 2001(4 days after company formation)
Appointment Duration6 years, 12 months (resigned 04 June 2008)
RoleCompany Director
Correspondence Address26 Garscube Terrace
Edinburgh
EH12 6BN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address8 Rutland Square
Edinburgh
EH1 2AS
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Charles James Spence
50.00%
Ordinary
1 at £1Sheena Lowes
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,040
Cash£1,147
Current Liabilities£14,187

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
6 May 2015Application to strike the company off the register (3 pages)
26 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 August 2014Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
17 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(4 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(4 pages)
13 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
10 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
9 July 2012Secretary's details changed for Mrs Lesley Ann Lumsdaine on 9 July 2012 (2 pages)
9 July 2012Secretary's details changed for Mrs Lesley Ann Lumsdaine on 9 July 2012 (2 pages)
3 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
2 November 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
5 August 2009Return made up to 04/06/09; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
26 June 2008Return made up to 04/06/08; full list of members (3 pages)
26 June 2008Registered office changed on 26/06/2008 from 4 albyn place edinburgh lothian EH2 4NG (1 page)
5 June 2008Secretary appointed mrs lesley ann lumsdaine (1 page)
5 June 2008Appointment terminated secretary ruth spence (1 page)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 December 2007Return made up to 04/06/07; full list of members (6 pages)
6 November 2006Return made up to 04/06/06; full list of members (6 pages)
14 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 July 2005Return made up to 04/06/05; full list of members (6 pages)
2 April 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
15 June 2004Return made up to 04/06/04; full list of members (6 pages)
7 April 2004Partic of mort/charge * (6 pages)
22 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
21 June 2003Return made up to 04/06/03; full list of members (6 pages)
3 January 2003Accounts for a dormant company made up to 28 February 2002 (5 pages)
10 July 2002Return made up to 04/06/02; full list of members (6 pages)
25 April 2002Nc inc already adjusted 23/04/02 (1 page)
25 April 2002Accounting reference date shortened from 30/06/02 to 28/02/02 (1 page)
25 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2001Registered office changed on 15/10/01 from: 51 south bridge edinburgh EH1 1PP (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001Registered office changed on 11/06/01 from: scotts company formations 5 logie mill beaverbank office park edinburgh EH7 4HH (1 page)
4 June 2001Incorporation (16 pages)