Company NameGramor Properties Limited
Company StatusDissolved
Company NumberSC249322
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr James Graeme Chalmers
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSealladh Na H'Aibhne
Mintlaw
Peterhead
Aberdeenshire
AB42 4ET
Scotland
Director NameMorag Chalmers
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSealladh Na H'Aibhne
Mintlaw
Peterhead
Aberdeenshire
AB42 4ET
Scotland
Secretary NameMorag Chalmers
NationalityBritish
StatusClosed
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSealladh Na H'Aibhne
Mintlaw
Peterhead
Aberdeenshire
AB42 4ET
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered AddressSealladh Na H'Aibhne
Mintlaw
Peterhead
Aberdeenshire
AB42 4ET
Scotland
ConstituencyBanff and Buchan
WardCentral Buchan

Shareholders

10 at £1James Graeme Chalmers
50.00%
Ordinary
10 at £1Morag Chalmers
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,643
Current Liabilities£19,645

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2015Voluntary strike-off action has been suspended (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
5 September 2014Voluntary strike-off action has been suspended (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Voluntary strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Voluntary strike-off action has been suspended (1 page)
1 February 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2012Application to strike the company off the register (3 pages)
2 October 2012Compulsory strike-off action has been discontinued (1 page)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 June 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 20
(5 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 June 2010Director's details changed for Morag Chalmers on 13 May 2010 (2 pages)
11 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
4 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 June 2009Return made up to 13/05/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Return made up to 13/05/08; no change of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 August 2007Return made up to 13/05/07; no change of members (7 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 June 2006Return made up to 13/05/06; full list of members (7 pages)
19 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 July 2005Return made up to 13/05/05; full list of members (7 pages)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 June 2004Return made up to 13/05/04; full list of members (7 pages)
9 October 2003Partic of mort/charge * (5 pages)
26 June 2003Partic of mort/charge * (6 pages)
18 June 2003New secretary appointed;new director appointed (2 pages)
18 June 2003New director appointed (2 pages)
3 June 2003Ad 13/05/03--------- £ si 19@1=19 £ ic 1/20 (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
13 May 2003Incorporation (16 pages)