Company NameGrainsun Limited
Company StatusDissolved
Company NumberSC273186
CategoryPrivate Limited Company
Incorporation Date10 September 2004(19 years, 7 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameEdward Baird Coffey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2004(2 weeks, 5 days after company formation)
Appointment Duration11 years, 8 months (closed 21 June 2016)
RolePublican
Country of ResidenceScotland
Correspondence AddressGairloch
Perth Road
Abernethy
PH2 9LW
Scotland
Director NameMs Jacqueline Coffey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2004(2 weeks, 5 days after company formation)
Appointment Duration11 years, 8 months (closed 21 June 2016)
RoleHospitality Worker
Country of ResidenceScotland
Correspondence AddressGairloch
Perth Road
Abernethy
PH2 9LW
Scotland
Secretary NameMs Jacqueline Coffey
NationalityBritish
StatusClosed
Appointed29 September 2004(2 weeks, 5 days after company formation)
Appointment Duration11 years, 8 months (closed 21 June 2016)
RoleHospitality Worker
Country of ResidenceScotland
Correspondence AddressGairloch
Perth Road
Abernethy
PH2 9LW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Edward Baird Coffey
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016Application to strike the company off the register (3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
18 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 October 2010Director's details changed for Ms Jacqueline Coffey on 1 October 2009 (2 pages)
4 October 2010Secretary's details changed for Jacqueline Coffey on 1 October 2009 (1 page)
4 October 2010Secretary's details changed for Jacqueline Coffey on 1 October 2009 (1 page)
4 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Edward Baird Coffey on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Edward Baird Coffey on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Ms Jacqueline Coffey on 1 October 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
18 September 2008Return made up to 10/09/08; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 October 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
24 September 2007Return made up to 10/09/07; full list of members (2 pages)
20 October 2006Return made up to 10/09/06; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
26 September 2005Return made up to 10/09/05; full list of members (2 pages)
25 October 2004Ad 29/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2004Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
4 October 2004New director appointed (1 page)
4 October 2004Registered office changed on 04/10/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004New secretary appointed;new director appointed (1 page)
10 September 2004Incorporation (17 pages)