Company NameGrangewynd Investments Limited
DirectorsAnthony Burnette and Arthur McGinley
Company StatusLiquidation
Company NumberSC243253
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony Burnette
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressApatado De Correos 110
Adeje 38670
Tenerife
Islas Canarias
Director NameArthur McGinley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2005(2 years, 7 months after company formation)
Appointment Duration18 years, 7 months
RoleProperty Developer
Correspondence Address1 Heriot Crescent
Bishopbriggs
Glasgow
Lanarkshire
G64 3NG
Scotland
Secretary NameWilliam Gordon Stewart Gilmore
NationalityBritish
StatusCurrent
Appointed28 December 2006(3 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Forrestfield Crescent
Newton Mearns
Glasgow
G77 6DZ
Scotland
Director NameJames Stevenson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAndalucia E-612, C/Baleares 9
Playa De Las Americ
Tenerife
Isla Canaria
Secretary NameAnthony Burnette
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressApatado De Correos 110
Adeje 38670
Tenerife
Islas Canarias
Director NameWilliam Gordon Stewart Gilmore
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(2 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Forrestfield Crescent
Newton Mearns
Glasgow
G77 6DZ
Scotland
Secretary NameArthur McGinley
NationalityBritish
StatusResigned
Appointed07 September 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 December 2006)
RoleProperty Developer
Correspondence Address1 Heriot Crescent
Bishopbriggs
Glasgow
Lanarkshire
G64 3NG
Scotland
Director NameWilliam Cross
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(2 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 September 2006)
RoleSole Trader
Correspondence Address70 Kingsacre Road
Glasgow
G44 4LP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2009
Net Worth£81,188
Cash£23
Current Liabilities£233,935

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Next Accounts Due31 August 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Next Return Due14 February 2017 (overdue)

Filing History

4 October 2013Registered office address changed from 160 Dundee Street Edinburgh Midlothian EH11 1DQ on 4 October 2013 (2 pages)
4 October 2013Court order notice of winding up (1 page)
4 October 2013Notice of winding up order (1 page)
4 October 2013Registered office address changed from 160 Dundee Street Edinburgh Midlothian EH11 1DQ on 4 October 2013 (2 pages)
15 August 2013Termination of appointment of William Gilmore as a director (2 pages)
14 July 2011Annual return made up to 31 January 2010 (15 pages)
14 July 2011Total exemption small company accounts made up to 30 November 2007 (6 pages)
14 July 2011Annual return made up to 31 January 2009 with a full list of shareholders (6 pages)
14 July 2011Total exemption small company accounts made up to 30 November 2008 (6 pages)
14 July 2011Total exemption small company accounts made up to 30 November 2009 (6 pages)
14 July 2011Annual return made up to 31 January 2011
Statement of capital on 2011-07-14
  • GBP 100
(15 pages)
13 July 2011Administrative restoration application (3 pages)
21 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
8 February 2008Registered office changed on 08/02/08 from: tenon 160 dundee street edinburgh EH11 1DQ (1 page)
5 February 2008Return made up to 31/01/08; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
20 July 2007Registered office changed on 20/07/07 from: 1 royal terrace edinburgh EH7 5AD (1 page)
7 June 2007Return made up to 31/01/07; full list of members (3 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed (1 page)
26 October 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
26 October 2006Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page)
25 October 2006Director resigned (1 page)
8 February 2006Return made up to 31/01/06; full list of members (8 pages)
21 November 2005Secretary resigned (1 page)
2 November 2005New director appointed (1 page)
28 September 2005New secretary appointed;new director appointed (1 page)
20 September 2005Director resigned (1 page)
20 September 2005New director appointed (1 page)
30 June 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
16 February 2005Return made up to 31/01/05; full list of members (7 pages)
13 April 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
13 April 2004Return made up to 31/01/04; full list of members (7 pages)
25 February 2003New secretary appointed;new director appointed (2 pages)
25 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Ad 31/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 2003Incorporation (16 pages)