Company NameGrapevine Media Limited
Company StatusDissolved
Company NumberSC264081
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 1 month ago)
Dissolution Date10 October 2014 (9 years, 5 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 NameMrs Hamira Khan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address49 Partickhill Road
Flat 8
Glasgow
G11 5AB
Scotland
Secretary NameMr Ali Khan
NationalityBritish
StatusClosed
Appointed10 November 2005(1 year, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 10 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Wester Drumlins,49 Partickhill Rd
Glasgow
Lanarkshire
G11 5AB
Scotland
Secretary NameMr Ali Rasool Malik
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleProject Co Ordinator
Country of ResidenceScotland
Correspondence Address28 Deaconsbrook Road
Glasgow
Lanarkshire
G46 7UX
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRoom 339 Baltic Chambers 50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at 1Hamira Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£27,961
Cash£676
Current Liabilities£3,945

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 October 2014Final Gazette dissolved via voluntary strike-off (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)
22 October 2011Voluntary strike-off action has been suspended (1 page)
16 September 2011First Gazette notice for voluntary strike-off (1 page)
21 August 2010Voluntary strike-off action has been suspended (1 page)
6 August 2010First Gazette notice for voluntary strike-off (1 page)
26 July 2010Application to strike the company off the register (3 pages)
7 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 May 2010Director's details changed for Mrs Hamira Khan on 20 February 2010 (2 pages)
17 May 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 1
(4 pages)
25 February 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
10 August 2009Return made up to 26/02/09; full list of members (3 pages)
31 March 2009Return made up to 26/02/08; full list of members (3 pages)
23 January 2009Total exemption full accounts made up to 29 February 2008 (9 pages)
13 January 2009Director's change of particulars / hamira sarwar / 01/12/2008 (1 page)
21 July 2008Registered office changed on 21/07/2008 from craighall business park second floor 8 eagle street glasgow G4 9XA (1 page)
15 August 2007Return made up to 26/02/07; full list of members
  • 363(287) ‐ Registered office changed on 15/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2007Registered office changed on 13/06/07 from: 24 speirs wharf glasgow G4 9TB (1 page)
2 February 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
18 January 2007Registered office changed on 18/01/07 from: new media house 40-44 albert road glasgow G42 8DN (1 page)
5 April 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 2005New secretary appointed (2 pages)
17 November 2005Return made up to 26/02/05; full list of members (6 pages)
17 November 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
25 August 2005Registered office changed on 25/08/05 from: 92 commerce street, 2ND floor glasgow G5 8DG (1 page)
20 June 2005Secretary resigned (1 page)
11 March 2004Registered office changed on 11/03/04 from: 92 commerce street glasgow G5 8DD (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004Ad 08/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 March 2004New secretary appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
26 February 2004Incorporation (9 pages)