Robroyston
G33 1GJ
Scotland
Director Name | Mr Steven Connelly |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2006(1 year after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 95 Campsie View Kirkintilloch Glasgow G66 1BF Scotland |
Secretary Name | Mr Steven Connelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2006(1 year after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 95 Campsie View Kirkintilloch Glasgow G66 1BF Scotland |
Secretary Name | Aitor Campos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 July 2006) |
Role | Company Director |
Correspondence Address | Flat 1/1 322 Kennedy Street Glasgow G4 0PU Scotland |
Director Name | Ms Jaime Connelly |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Lowmoss Industrial Estate Lancaster Road Bishopbriggs Glasgow G64 2HU Scotland |
Director Name | Ms Mary McGonigle |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Lowmoss Industrial Estate Lancaster Road Bishopbriggs Glasgow G64 2HU Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | granitepaveltd.com |
---|---|
Telephone | 0141 7720227 |
Telephone region | Glasgow |
Registered Address | Third Floor 2 Semple Street Edinburgh City Of Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
50 at £1 | Jim Mcgonigle 50.00% Ordinary |
---|---|
50 at £1 | Steven Connelly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,840 |
Cash | £29,453 |
Current Liabilities | £74,317 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 July 2018 (5 years, 9 months ago) |
---|---|
Next Return Due | 20 July 2019 (overdue) |
8 August 2017 | Registered office address changed from 27 Ingram Street Glasgow G1 1HA to Unit 5 Lowmoss Industrial Estate Lancaster Road Bishopbriggs Glasgow G64 2HU on 8 August 2017 (1 page) |
---|---|
8 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
23 March 2017 | Appointment of Ms Jamie Swan as a director on 10 March 2017 (2 pages) |
23 March 2017 | Appointment of Ms Mary Mcgonigle as a director on 10 March 2017 (2 pages) |
28 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
30 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
31 July 2014 | Director's details changed for Mr Steven Connelly on 6 January 2014 (2 pages) |
31 July 2014 | Secretary's details changed for Mr Steven Connelly on 7 January 2014 (1 page) |
31 July 2014 | Director's details changed for Mr Steven Connelly on 6 January 2014 (2 pages) |
31 July 2014 | Secretary's details changed for Mr Steven Connelly on 7 January 2014 (1 page) |
29 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
14 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
13 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Jim Mcgonigle on 6 July 2010 (2 pages) |
28 September 2010 | Director's details changed for Steven Connelly on 6 July 2010 (2 pages) |
28 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Jim Mcgonigle on 6 July 2010 (2 pages) |
28 September 2010 | Director's details changed for Steven Connelly on 6 July 2010 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
31 October 2009 | Registered office address changed from Unit 15, Ladywell 94 Duke Street Glasgow G4 0UW on 31 October 2009 (2 pages) |
27 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
13 April 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
15 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
12 July 2006 | New secretary appointed;new director appointed (1 page) |
12 July 2006 | Company name changed spiral gravity LIMITED\certificate issued on 12/07/06 (2 pages) |
12 July 2006 | Ad 10/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | Secretary resigned (1 page) |
31 October 2005 | Secretary's particulars changed (1 page) |
13 September 2005 | New secretary appointed (2 pages) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Incorporation (13 pages) |