Company NameGRF Ii Special Partner (GP) Limited
Company StatusDissolved
Company NumberSC245903
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date26 March 2019 (5 years ago)
Previous NameLothian Fifty (965) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Malcolm Kennedy Hunt Moss
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(4 months, 2 weeks after company formation)
Appointment Duration15 years, 8 months (closed 26 March 2019)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address39 Earlham Street
London
WC2H 9LT
Director NameCharles Philip Rothstein
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2003(4 months, 2 weeks after company formation)
Appointment Duration15 years, 8 months (closed 26 March 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address39 Earlham Street
London
WC2H 9LT
Secretary NameSteven Antony Tuckley
NationalityBritish
StatusClosed
Appointed30 September 2005(2 years, 6 months after company formation)
Appointment Duration13 years, 6 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Earlham Street
London
WC2H 9LT
Director NameDavid Spencer Eberly
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2003(4 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 12 September 2011)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1226 Indian Mound W.
Bloomfield
48301
Michigan
Usa
Director NameAlexander Spiro Jr
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2003(4 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 17 May 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address34179 Ramble Hills
Farmington Hills
Michigan 48331
48331
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland
Secretary NameHutton Corporate Services Limited (Corporation)
StatusResigned
Appointed01 August 2003(4 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2005)
Correspondence AddressBrackendene 15 Hutton Road
Ash Vale
Aldershot
Hampshire
GU12 5EY

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Beringea LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2018Application to strike the company off the register (4 pages)
21 November 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
31 January 2018Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 25 Bothwell Street Glasgow G2 6NL on 31 January 2018 (1 page)
16 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
16 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
16 June 2017Director's details changed for Charles Philip Rothstein on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Charles Philip Rothstein on 16 June 2017 (2 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 May 2016Termination of appointment of Alexander Spiro Jr as a director on 17 May 2016 (1 page)
20 May 2016Termination of appointment of Alexander Spiro Jr as a director on 17 May 2016 (1 page)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(6 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(6 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 April 2015Secretary's details changed for Steven Antony Tuckley on 18 March 2015 (1 page)
2 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(6 pages)
2 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(6 pages)
2 April 2015Secretary's details changed for Steven Antony Tuckley on 18 March 2015 (1 page)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(6 pages)
4 April 2014Director's details changed for Mr Malcolm Kennedy Hunt Moss on 13 November 2013 (2 pages)
4 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(6 pages)
4 April 2014Director's details changed for Mr Malcolm Kennedy Hunt Moss on 13 November 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
5 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
4 April 2012Director's details changed for Mr Malcolm Kennedy Hunt Moss on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Malcolm Kennedy Hunt Moss on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Malcolm Kennedy Hunt Moss on 4 April 2012 (2 pages)
23 September 2011Termination of appointment of David Eberly as a director (1 page)
23 September 2011Termination of appointment of David Eberly as a director (1 page)
15 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
22 March 2011Secretary's details changed for Steven Antony Tuckley on 18 March 2011 (2 pages)
22 March 2011Secretary's details changed for Steven Antony Tuckley on 18 March 2011 (2 pages)
6 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
6 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
8 April 2010Register inspection address has been changed (1 page)
7 April 2010Director's details changed for Mr Malcolm Kennedy Hunt Moss on 18 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Malcolm Kennedy Hunt Moss on 18 March 2010 (2 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
21 May 2009Return made up to 18/03/09; full list of members (4 pages)
21 May 2009Return made up to 18/03/09; full list of members (4 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
19 March 2008Director's change of particulars / malcolm moss / 15/07/2007 (1 page)
19 March 2008Return made up to 18/03/08; full list of members (4 pages)
19 March 2008Director's change of particulars / malcolm moss / 15/07/2007 (1 page)
19 March 2008Return made up to 18/03/08; full list of members (4 pages)
7 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
7 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
16 April 2007Secretary's particulars changed (1 page)
16 April 2007Return made up to 18/03/07; full list of members (3 pages)
16 April 2007Return made up to 18/03/07; full list of members (3 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Secretary's particulars changed (1 page)
9 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
9 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
27 April 2006Return made up to 18/03/06; full list of members (8 pages)
27 April 2006Return made up to 18/03/06; full list of members (8 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
18 October 2005New secretary appointed (1 page)
18 October 2005New secretary appointed (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
14 April 2005Return made up to 18/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 April 2005Return made up to 18/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 February 2005Accounts for a dormant company made up to 31 December 2003 (8 pages)
11 February 2005Accounts for a dormant company made up to 31 December 2003 (8 pages)
30 April 2004Return made up to 18/03/04; full list of members (6 pages)
30 April 2004Return made up to 18/03/04; full list of members (6 pages)
27 September 2003New director appointed (3 pages)
27 September 2003New director appointed (3 pages)
27 September 2003New director appointed (3 pages)
27 September 2003New director appointed (3 pages)
27 September 2003New director appointed (3 pages)
27 September 2003New director appointed (3 pages)
27 September 2003New director appointed (3 pages)
27 September 2003New secretary appointed (2 pages)
27 September 2003New secretary appointed (2 pages)
27 September 2003New director appointed (3 pages)
4 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2003Company name changed lothian fifty (965) LIMITED\certificate issued on 01/08/03 (2 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
1 August 2003Company name changed lothian fifty (965) LIMITED\certificate issued on 01/08/03 (2 pages)
1 August 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
18 March 2003Incorporation (23 pages)
18 March 2003Incorporation (23 pages)