Company NameW B Grieve Limited
Company StatusDissolved
Company NumberSC242959
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 2 months ago)
Dissolution Date31 January 2015 (9 years, 1 month ago)
Previous NamePeopleduel Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMargaret Grieve
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(1 day after company formation)
Appointment Duration12 years (closed 31 January 2015)
RoleCompany Director
Correspondence AddressCroftnamuick
Aberfeldy
Perthshire
PH15 2JE
Scotland
Director NameWilliam Bell Grieve
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(1 day after company formation)
Appointment Duration12 years (closed 31 January 2015)
RoleCompany Director
Correspondence AddressCroftnamuick
Aberfeldy
Perthshire
PH15 2JE
Scotland
Secretary NameMargaret Grieve
NationalityBritish
StatusClosed
Appointed29 January 2003(1 day after company formation)
Appointment Duration12 years (closed 31 January 2015)
RolePartner
Correspondence AddressCroftnamuick
Aberfeldy
Perthshire
PH15 2JE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.wbgrieve.co.uk

Location

Registered AddressTen
George Street
Edinburgh
Midlothian
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

373.9k at 1Ms Margaret Grieve
49.84%
Ordinary
373.9k at 1William Bell Grieve
49.84%
Ordinary
236.1k at 0.01West Register (Investments) LTD
0.31%
Preference

Financials

Year2014
Gross Profit£1,007,437
Net Worth£269,784
Cash£16
Current Liabilities£2,135,694

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End30 November

Filing History

31 January 2015Final Gazette dissolved following liquidation (1 page)
31 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2015Final Gazette dissolved following liquidation (1 page)
3 November 2014Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
3 November 2014Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
31 October 2014Notice of move from Administration to Dissolution (12 pages)
31 October 2014Notice of move from Administration to Dissolution (12 pages)
10 June 2014Administrator's progress report (10 pages)
10 June 2014Administrator's progress report (10 pages)
2 December 2013Administrator's progress report (11 pages)
2 December 2013Administrator's progress report (11 pages)
21 October 2013Notice of extension of period of Administration (1 page)
21 October 2013Notice of extension of period of Administration (1 page)
6 June 2013Administrator's progress report (11 pages)
6 June 2013Administrator's progress report (11 pages)
3 December 2012Administrator's progress report (12 pages)
3 December 2012Administrator's progress report (12 pages)
30 October 2012Notice of extension of period of Administration (1 page)
30 October 2012Notice of extension of period of Administration (1 page)
12 June 2012Administrator's progress report (11 pages)
12 June 2012Administrator's progress report (11 pages)
22 February 2012Notice of extension of period of Administration (1 page)
22 February 2012Notice of extension of period of Administration (1 page)
15 December 2011Administrator's progress report (11 pages)
15 December 2011Administrator's progress report (11 pages)
15 June 2011Administrator's progress report (11 pages)
15 June 2011Administrator's progress report (11 pages)
17 December 2010Administrator's progress report (11 pages)
17 December 2010Administrator's progress report (11 pages)
12 November 2010Notice of extension of period of Administration (1 page)
12 November 2010Notice of extension of period of Administration (1 page)
11 June 2010Administrator's progress report (11 pages)
11 June 2010Administrator's progress report (11 pages)
15 January 2010Statement of administrator's proposal (23 pages)
15 January 2010Appointment of an administrator (4 pages)
15 January 2010Statement of administrator's proposal (23 pages)
15 January 2010Appointment of an administrator (4 pages)
26 November 2009Registered office address changed from Aberfeldy Business Park Aberfeldy Perthshire PH15 2AQ on 26 November 2009 (2 pages)
26 November 2009Registered office address changed from Aberfeldy Business Park Aberfeldy Perthshire PH15 2AQ on 26 November 2009 (2 pages)
8 May 2009Accounts made up to 30 November 2008 (19 pages)
8 May 2009Accounts made up to 30 November 2008 (19 pages)
24 February 2009Return made up to 28/01/09; full list of members (4 pages)
24 February 2009Return made up to 28/01/09; full list of members (4 pages)
8 December 2008Full accounts made up to 30 November 2007 (21 pages)
8 December 2008Full accounts made up to 30 November 2007 (21 pages)
26 February 2008Return made up to 28/01/08; full list of members (4 pages)
26 February 2008Return made up to 28/01/08; full list of members (4 pages)
12 December 2007Accounts made up to 30 November 2006 (23 pages)
12 December 2007Accounts made up to 30 November 2006 (23 pages)
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 September 2007Ad 31/08/07--------- £ si [email protected]=2361 £ si 400000@1=400000 £ ic 347796/750157 (2 pages)
27 September 2007S-div 31/08/07 (2 pages)
27 September 2007S-div 31/08/07 (2 pages)
27 September 2007Ad 31/08/07--------- £ si [email protected]=2361 £ si 400000@1=400000 £ ic 347796/750157 (2 pages)
26 February 2007Return made up to 28/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 February 2007Return made up to 28/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 December 2006Ad 01/09/06--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages)
12 December 2006Ad 01/09/06--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages)
7 June 2006Nc inc already adjusted 30/11/05 (2 pages)
7 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 June 2006Ad 30/11/05--------- £ si 147696@1 (2 pages)
7 June 2006Ad 30/11/05--------- £ si 147696@1 (2 pages)
7 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 June 2006Nc inc already adjusted 30/11/05 (2 pages)
2 June 2006Partic of mort/charge * (3 pages)
2 June 2006Partic of mort/charge * (3 pages)
26 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
26 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 February 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2005Registered office changed on 16/12/05 from: 15 academy street forfar angus DD8 2HA (1 page)
16 December 2005Registered office changed on 16/12/05 from: 15 academy street forfar angus DD8 2HA (1 page)
21 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
21 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
6 September 2005Registered office changed on 06/09/05 from: westby 64 west high street forfar DD8 1BJ (1 page)
6 September 2005Registered office changed on 06/09/05 from: westby 64 west high street forfar DD8 1BJ (1 page)
14 July 2005Partic of mort/charge * (3 pages)
14 July 2005Partic of mort/charge * (3 pages)
4 March 2005Return made up to 28/01/05; full list of members (7 pages)
4 March 2005Return made up to 28/01/05; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
26 August 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
20 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2003Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page)
2 March 2003Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page)
2 March 2003Ad 01/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2003Ad 01/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2003Memorandum and Articles of Association (9 pages)
5 February 2003Memorandum and Articles of Association (9 pages)
3 February 2003Company name changed peopleduel LIMITED\certificate issued on 03/02/03 (2 pages)
3 February 2003Company name changed peopleduel LIMITED\certificate issued on 03/02/03 (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (1 page)
31 January 2003New secretary appointed;new director appointed (1 page)
31 January 2003Registered office changed on 31/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Registered office changed on 31/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
31 January 2003New secretary appointed;new director appointed (1 page)
28 January 2003Incorporation (16 pages)
28 January 2003Incorporation (16 pages)