Company NameGranite Rock Casino Limited
Company StatusDissolved
Company NumberSC243347
CategoryPrivate Limited Company
Incorporation Date4 February 2003(20 years, 4 months ago)
Dissolution Date19 July 2022 (10 months, 2 weeks ago)
Previous NameAbbotcarn Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Stuart Andrew Clarkson
Date of BirthJuly 1956 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(1 month, 2 weeks after company formation)
Appointment Duration19 years, 4 months (closed 19 July 2022)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressApartamentos Sao Lourenco Apartamento No 93
Quinta Do Lago
Almancil
8135-024
Director NameMrs Sheena Neave Anderson
Date of BirthJuly 1957 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2018(15 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 19 July 2022)
RoleChartered Accountant (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address22 Harlaw Road
Aberdeen
AB15 4YY
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusClosed
Appointed18 April 2017(14 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 19 July 2022)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Hytham Bedawi
Date of BirthNovember 1957 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(1 month, 1 week after company formation)
Appointment Duration15 years, 5 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Carnegie Crescent
Aberdeen
AB15 4AU
Scotland
Secretary NameMr Kenneth Stewart Gordon
NationalityBritish
StatusResigned
Appointed02 November 2005(2 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
Aberdeenshire
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
Aberdeenshire
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed14 March 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 02 November 2005)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Telephone01224 478004
Telephone regionAberdeen

Location

Registered Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Hytham Bedawi
50.00%
Ordinary
100 at £1Stuart Andrew Clarkson
50.00%
Ordinary

Financials

Year2014
Net Worth-£473,096
Cash£44,198
Current Liabilities£340,114

Accounts

Latest Accounts28 February 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Charges

1 February 2007Delivered on: 3 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

8 July 2019Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to 12 Carden Place Aberdeen AB10 1UR on 8 July 2019 (2 pages)
8 July 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-28
(1 page)
5 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
19 November 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
10 September 2018Appointment of Mrs Sheena Neave Anderson as a director on 1 September 2018 (2 pages)
5 September 2018Termination of appointment of Hytham Bedawi as a director on 31 August 2018 (1 page)
9 February 2018Confirmation statement made on 4 February 2018 with updates (5 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (15 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (15 pages)
9 May 2017Termination of appointment of Kenneth Stewart Gordon as a secretary on 18 April 2017 (1 page)
9 May 2017Appointment of Lc Secretaries Limited as a secretary on 18 April 2017 (2 pages)
9 May 2017Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 9 May 2017 (1 page)
9 May 2017Termination of appointment of Kenneth Stewart Gordon as a secretary on 18 April 2017 (1 page)
9 May 2017Appointment of Lc Secretaries Limited as a secretary on 18 April 2017 (2 pages)
9 May 2017Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 9 May 2017 (1 page)
21 April 2017Director's details changed for Mr Stuart Andrew Clarkson on 19 March 2017 (2 pages)
21 April 2017Director's details changed for Mr Stuart Andrew Clarkson on 19 March 2017 (2 pages)
15 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200
(5 pages)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200
(5 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200
(5 pages)
25 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200
(5 pages)
25 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200
(5 pages)
24 March 2015Director's details changed for Hytham Bedawi on 30 July 2014 (2 pages)
24 March 2015Director's details changed for Hytham Bedawi on 30 July 2014 (2 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 200
(4 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Memoranda deleted. Provisions now in articles 27/05/2014
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
2 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 200
(4 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Memoranda deleted. Provisions now in articles 27/05/2014
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
25 March 2014Annual return made up to 4 February 2014 with a full list of shareholders (5 pages)
25 March 2014Secretary's details changed for Mr Kenneth Stewart Gordon on 23 January 2013 (1 page)
25 March 2014Annual return made up to 4 February 2014 with a full list of shareholders (5 pages)
25 March 2014Annual return made up to 4 February 2014 with a full list of shareholders (5 pages)
25 March 2014Secretary's details changed for Mr Kenneth Stewart Gordon on 23 January 2013 (1 page)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 February 2009Return made up to 04/02/09; full list of members (5 pages)
23 February 2009Return made up to 04/02/09; full list of members (5 pages)
29 December 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
29 December 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
13 February 2008Return made up to 04/02/08; full list of members (5 pages)
13 February 2008Return made up to 04/02/08; full list of members (5 pages)
5 February 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
5 February 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
12 February 2007Return made up to 04/02/07; full list of members (5 pages)
12 February 2007Return made up to 04/02/07; full list of members (5 pages)
3 February 2007Partic of mort/charge * (3 pages)
3 February 2007Partic of mort/charge * (3 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
4 August 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
4 August 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
8 February 2006Return made up to 04/02/06; full list of members (5 pages)
8 February 2006Return made up to 04/02/06; full list of members (5 pages)
29 November 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
29 November 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
7 November 2005New secretary appointed (2 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005New secretary appointed (2 pages)
7 November 2005Secretary resigned (1 page)
14 February 2005Return made up to 04/02/05; full list of members (5 pages)
14 February 2005Return made up to 04/02/05; full list of members (5 pages)
27 January 2005Total exemption full accounts made up to 29 February 2004 (7 pages)
27 January 2005Total exemption full accounts made up to 29 February 2004 (7 pages)
9 February 2004Return made up to 04/02/04; full list of members (5 pages)
9 February 2004Return made up to 04/02/04; full list of members (5 pages)
16 May 2003Ad 25/03/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Ad 25/03/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
16 May 2003New director appointed (2 pages)
19 March 2003Company name changed abbotcarn LIMITED\certificate issued on 19/03/03 (2 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Company name changed abbotcarn LIMITED\certificate issued on 19/03/03 (2 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
4 February 2003Incorporation (23 pages)
4 February 2003Incorporation (23 pages)