Company NameGrade One (Landscapes) Ltd
Company StatusDissolved
Company NumberSC283048
CategoryPrivate Limited Company
Incorporation Date11 April 2005(18 years, 11 months ago)
Dissolution Date24 October 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameDennis Smeaton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2007(2 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 24 October 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address113 Ellengowan Drive
Dundee
Angus
DD4 6HX
Scotland
Director NameDerek Stewart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2011)
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 16 Alexander Street
Dundee
DD3 7DA
Scotland
Secretary NameDerek Stewart
NationalityBritish
StatusResigned
Appointed14 September 2007(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Fountainbleau Drive
Dundee
Angus
DD4 8EZ
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnit 16 Alexander Street
Dundee
DD3 7DA
Scotland
ConstituencyDundee West
WardColdside

Shareholders

4 at £1Dennis Smeaton
80.00%
Ordinary
1 at £1Derek Stewart
20.00%
Ordinary

Financials

Year2014
Net Worth£3,388
Cash£1,541
Current Liabilities£7,851

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 5
(3 pages)
27 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 January 2012Termination of appointment of Derek Stewart as a director (1 page)
4 January 2012Termination of appointment of Derek Stewart as a secretary (1 page)
26 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 April 2010Director's details changed for Dennis Smeaton on 11 April 2010 (2 pages)
28 April 2010Director's details changed for Derek Stewart on 11 April 2010 (2 pages)
28 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
12 June 2009Return made up to 11/04/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 February 2009Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
1 May 2008Return made up to 11/04/08; full list of members (4 pages)
11 October 2007New secretary appointed;new director appointed (1 page)
4 October 2007New secretary appointed (2 pages)
4 October 2007New director appointed (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007Registered office changed on 14/09/07 from: the edinburgh office city executive centre 7-9 noth st david's street edinburgh EH2 1AW (1 page)
29 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
11 April 2007Return made up to 11/04/07; full list of members (2 pages)
14 June 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
25 April 2006Return made up to 11/04/06; full list of members (2 pages)
11 April 2005Incorporation (13 pages)