Company NameGrant Clark Joinery Limited
Company StatusDissolved
Company NumberSC260635
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 3 months ago)
Dissolution Date20 September 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameGrant Clark
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108 Grahamston Park
Barrhead
Glasgow
G78 1NJ
Scotland
Secretary NameCatherine Clark
NationalityBritish
StatusClosed
Appointed01 September 2004(8 months, 3 weeks after company formation)
Appointment Duration12 years (closed 20 September 2016)
RoleCompany Director
Correspondence Address14 Glen Falloch Crescent
Neilston
Glasgow
Lanarkshire
G78 3QY
Scotland
Secretary NameLesley Jamieson
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address63 Love Street
Paisley
Pa1
Director NameCodir Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.grantclarkart.com

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Grant Clark
100.00%
Ordinary

Financials

Year2014
Net Worth£3,716
Cash£1,172
Current Liabilities£10,487

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
25 June 2016Application to strike the company off the register (3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
20 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 February 2015Current accounting period shortened from 30 June 2014 to 31 July 2013 (1 page)
17 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
26 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
24 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 July 2013Director's details changed for Grant Clark on 17 July 2013 (2 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
19 December 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 19 December 2012 (1 page)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 February 2009Return made up to 11/12/08; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 December 2007Registered office changed on 20/12/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
20 December 2007Return made up to 11/12/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 March 2007Return made up to 11/12/06; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 April 2006Return made up to 11/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 April 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 April 2005New secretary appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New secretary appointed (2 pages)
5 February 2004Ad 11/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2003Secretary resigned;director resigned (1 page)
18 December 2003Registered office changed on 18/12/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
18 December 2003Director resigned (1 page)
11 December 2003Incorporation (9 pages)