Company NameGrapevine Networking Limited
Company StatusDissolved
Company NumberSC241577
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Dissolution Date5 March 2015 (9 years, 1 month ago)
Previous NameWildpart Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Donald McCorquodale
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2003(11 months, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 05 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Wyvis Place
Newton Mearns
Glasgow
G77 5FP
Scotland
Secretary NameJulie McCorquodale
NationalityBritish
StatusClosed
Appointed01 December 2003(11 months, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 05 March 2015)
RoleCompany Director
Correspondence Address3 Wyvis Place
Newton Mearns
Glasgow
G77 5FP
Scotland
Director NameMr Brian Michael Fox
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(2 weeks, 3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 December 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1a Burnside Road
Whitecraigs
Glasgow
G46 6TT
Scotland
Secretary NameAnna Elizabeth Wylie
NationalityBritish
StatusResigned
Appointed09 January 2003(2 weeks, 3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 December 2003)
RoleSecretary
Correspondence AddressCedarholm
20 Millig Street
Helensburgh
Dunbartonshire
G84 9PJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Hastings & Co Gordon Chambers
82 Mitchell Street
Glasgow
G1 3NA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at 1Donald Mccorquodale
50.00%
Ordinary
1 at 1Julie Mccorquodale
50.00%
Ordinary

Financials

Year2014
Net Worth£568,374
Cash£200,212
Current Liabilities£69,027

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2015Final Gazette dissolved following liquidation (1 page)
5 December 2014Notice of final meeting of creditors (3 pages)
12 August 2011Registered office address changed from 3 Wyvis Place Newton Mearns Glasgow G77 5FP on 12 August 2011 (2 pages)
5 August 2011First Gazette notice for voluntary strike-off (1 page)
28 July 2011Notice of winding up order (1 page)
28 July 2011Court order notice of winding up (1 page)
15 January 2011Compulsory strike-off action has been suspended (1 page)
29 October 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010Compulsory strike-off action has been suspended (1 page)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
9 April 2009Return made up to 23/12/08; full list of members (3 pages)
30 March 2009Return made up to 23/12/07; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 February 2008Return made up to 27/11/07; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 February 2007Return made up to 27/11/06; full list of members (2 pages)
7 November 2006Ad 01/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 February 2006Return made up to 27/11/05; full list of members (2 pages)
5 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 May 2005Return made up to 27/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
18 October 2004Accounts made up to 31 December 2003 (5 pages)
1 March 2004Return made up to 27/11/03; full list of members (6 pages)
26 February 2004Registered office changed on 26/02/04 from: 3 clairmont gardens glasgow strathclyde G3 7LW (1 page)
26 February 2004New secretary appointed (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Company name changed wildpart LIMITED\certificate issued on 26/02/04 (2 pages)
26 February 2004New director appointed (2 pages)
10 January 2003New director appointed (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Registered office changed on 09/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
9 January 2003Director resigned (1 page)
9 January 2003New secretary appointed (1 page)
23 December 2002Incorporation (16 pages)