Company NameGranite Enterprises Limited
Company StatusDissolved
Company NumberSC271189
CategoryPrivate Limited Company
Incorporation Date27 July 2004(19 years, 8 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Barrie Nicholson Harper
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(8 years after company formation)
Appointment Duration9 years, 5 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 November 2014(10 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 04 January 2022)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Hugh Alexander Barrie Harper
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Rubislaw Den South
Aberdeen
Aberdeenshire
AB2 6BB
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland
Secretary NameH A B Harper & Company (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address22 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameLaurie & Co (Corporation)
StatusResigned
Appointed01 July 2007(2 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 November 2014)
Correspondence Address17 Victoria Street
Aberdeen
AB10 1PU
Scotland

Location

Registered Address22 Carden Place
Aberdeen
AB10 1UQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

100 at £1Andrew's Homes (Aberdeen) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 September 2004Delivered on: 28 September 2004
Satisfied on: 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Commercial property standard security
Secured details: All sums due in terms of the personal bond.
Particulars: Tayforth house (formerly strathtay house), luna place, dundee technology park, dundee (title number ANG9097).
Fully Satisfied
27 August 2004Delivered on: 7 September 2004
Satisfied on: 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

4 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
30 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
15 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
14 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
8 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
13 February 2015Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
13 February 2015Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
13 February 2015Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
13 February 2015Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
4 February 2015Satisfaction of charge 2 in full (4 pages)
4 February 2015Satisfaction of charge 2 in full (4 pages)
4 February 2015Satisfaction of charge 1 in full (4 pages)
4 February 2015Satisfaction of charge 1 in full (4 pages)
9 December 2014Appointment of Brodies Secretarial Services Limited as a secretary on 20 November 2014 (3 pages)
9 December 2014Termination of appointment of Laurie & Co as a secretary on 20 November 2014 (2 pages)
9 December 2014Termination of appointment of Laurie & Co as a secretary on 20 November 2014 (2 pages)
9 December 2014Appointment of Brodies Secretarial Services Limited as a secretary on 20 November 2014 (3 pages)
14 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
22 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 August 2013Appointment of Mr Jonathan Barrie Nicholson Harper as a director (2 pages)
5 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Appointment of Mr Jonathan Barrie Nicholson Harper as a director (2 pages)
5 August 2013Termination of appointment of Hugh Harper as a director (1 page)
5 August 2013Termination of appointment of Hugh Harper as a director (1 page)
5 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Termination of appointment of Hugh Harper as a director (1 page)
5 August 2013Termination of appointment of Hugh Harper as a director (1 page)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 August 2010Secretary's details changed for Laurie & Co on 27 July 2010 (2 pages)
3 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for Laurie & Co on 27 July 2010 (2 pages)
3 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 July 2009Return made up to 27/07/09; full list of members (3 pages)
28 July 2009Return made up to 27/07/09; full list of members (3 pages)
28 July 2008Return made up to 27/07/08; full list of members (3 pages)
28 July 2008Return made up to 27/07/08; full list of members (3 pages)
7 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (2 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned (1 page)
6 August 2007Return made up to 27/07/07; full list of members (2 pages)
6 August 2007Return made up to 27/07/07; full list of members (2 pages)
11 August 2006Return made up to 27/07/06; full list of members (2 pages)
11 August 2006Return made up to 27/07/06; full list of members (2 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 August 2005Return made up to 27/07/05; full list of members (2 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
11 August 2005Return made up to 27/07/05; full list of members (2 pages)
28 September 2004Partic of mort/charge * (5 pages)
28 September 2004Partic of mort/charge * (5 pages)
7 September 2004Partic of mort/charge * (6 pages)
7 September 2004Partic of mort/charge * (6 pages)
1 September 2004Accounting reference date extended from 31/03/05 to 31/12/05 (1 page)
1 September 2004Accounting reference date extended from 31/03/05 to 31/12/05 (1 page)
26 August 2004Ad 27/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
26 August 2004Ad 27/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004Director resigned (1 page)
27 July 2004Incorporation (12 pages)
27 July 2004Incorporation (12 pages)