Company NameGrainger-Dunsmore Limited
Company StatusDissolved
Company NumberSC236562
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameWilliam Gardener Dunsmore
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2002(same day as company formation)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address20 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Director NameMrs Jane Grainger
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2002(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited KIngdom
Correspondence Address20 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameJane Grainger
NationalityBritish
StatusClosed
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitegraingerdunsmore.co.uk
Telephone0131 6220272
Telephone regionEdinburgh

Location

Registered Address20 Bellevue Street
Edinburgh
EH7 4BY
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

100 at £1Jane Grainger
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£1,423
Current Liabilities£657

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
4 September 2017Application to strike the company off the register (3 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100
(4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
17 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 November 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
7 December 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 November 2010Director's details changed for William Gardener Dunsmore on 30 October 2009 (2 pages)
23 November 2010Director's details changed for Jane Grainger on 30 October 2009 (2 pages)
23 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
22 November 2010Secretary's details changed for Jane Grainger on 30 October 2009 (1 page)
1 July 2010Total exemption full accounts made up to 30 September 2009 (16 pages)
24 November 2009Registered office address changed from 11 Stuart Green Edinburgh Midlothian EH12 8YF on 24 November 2009 (1 page)
17 September 2009Return made up to 28/08/09; full list of members (3 pages)
7 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 September 2008Return made up to 28/08/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 October 2007Return made up to 28/08/07; full list of members (7 pages)
1 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 September 2006Return made up to 28/08/06; full list of members (7 pages)
11 November 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
7 September 2005Return made up to 28/08/05; full list of members (7 pages)
19 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
24 August 2004Return made up to 28/08/04; full list of members (7 pages)
5 December 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
18 October 2003Registered office changed on 18/10/03 from: 9 ainslie place edinburgh EH3 6AT (1 page)
4 September 2003Return made up to 28/08/03; full list of members (7 pages)
26 September 2002Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (4 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002Incorporation (16 pages)