Company NameGrant Testing Services Limited
Company StatusDissolved
Company NumberSC271959
CategoryPrivate Limited Company
Incorporation Date13 August 2004(19 years, 7 months ago)
Dissolution Date23 March 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKim Jane Grant
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2004(same day as company formation)
RoleShop Assistant
Country of ResidenceScotland
Correspondence Address9 Selkirk Park
Lower Largo
Leven
Fife
KY8 6HS
Scotland
Secretary NameMr William Grant
NationalityBritish
StatusClosed
Appointed13 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Selkirk Park
Lower Largo
Leven
Fife
KY8 6HS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address10 H5 Newark Business Park
Newark Road South
Glenrothes
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton

Financials

Year2012
Net Worth£1,697
Cash£1
Current Liabilities£45,613

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 March 2017Final Gazette dissolved following liquidation (1 page)
23 December 2016Notice of final meeting of creditors (7 pages)
3 April 2014Notice of winding up order (1 page)
3 April 2014Court order notice of winding up (1 page)
3 April 2014Registered office address changed from 9 Selkirk Park Lower Largo Fife KY8 6HS on 3 April 2014 (2 pages)
3 April 2014Registered office address changed from 9 Selkirk Park Lower Largo Fife KY8 6HS on 3 April 2014 (2 pages)
8 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 2
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 September 2009Return made up to 13/08/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 September 2008Return made up to 13/08/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 September 2007Return made up to 13/08/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
1 September 2006Return made up to 13/08/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 October 2005Return made up to 13/08/05; full list of members (6 pages)
27 August 2004Ad 18/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 2004Secretary resigned (1 page)
13 August 2004Incorporation (17 pages)