Company NameJohn B. Grainger Limited
Company StatusDissolved
Company NumberSC253838
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJohn Grainger
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameCarol-Anne Baillie
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleSecretary
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1John Grainger
100.00%
Ordinary

Financials

Year2014
Net Worth£872
Cash£6,658
Current Liabilities£7,439

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

16 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
24 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
20 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
16 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
14 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
13 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
13 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
3 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
20 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
12 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 12 April 2012 (1 page)
1 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
25 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
25 August 2010Secretary's details changed for Carol-Anne Baillie on 1 October 2009 (1 page)
25 August 2010Director's details changed for John Grainger on 1 October 2009 (2 pages)
25 August 2010Director's details changed for John Grainger on 1 October 2009 (2 pages)
25 August 2010Secretary's details changed for Carol-Anne Baillie on 1 October 2009 (1 page)
19 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 September 2009Registered office changed on 22/09/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
22 September 2009Return made up to 06/08/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 August 2008Return made up to 06/08/08; full list of members (3 pages)
19 August 2008Registered office changed on 19/08/2008 from silverwells house 114 cadzow street hamilton south lanarkshire ML3 6HP (1 page)
6 May 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
3 September 2007Return made up to 06/08/07; full list of members (2 pages)
12 April 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
25 August 2006Return made up to 06/08/06; full list of members (2 pages)
19 July 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
15 August 2005Return made up to 06/08/05; full list of members (2 pages)
26 May 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
5 August 2004Return made up to 06/08/04; full list of members (6 pages)
11 December 2003Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003Registered office changed on 04/12/03 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
4 December 2003New secretary appointed (2 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
6 August 2003Incorporation (17 pages)