Company NameGranite Pave Limited
DirectorsJim McGonigle and Steven Connelly
Company StatusLiquidation
Company NumberSC287119
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 months ago)
Previous NameSpiral Gravity Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJim McGonigle
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2006(1 year after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Louden Hill Way
Robroyston
G33 1GJ
Scotland
Director NameMr Steven Connelly
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2006(1 year after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address95 Campsie View
Kirkintilloch
Glasgow
G66 1BF
Scotland
Secretary NameMr Steven Connelly
NationalityBritish
StatusCurrent
Appointed10 July 2006(1 year after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address95 Campsie View
Kirkintilloch
Glasgow
G66 1BF
Scotland
Secretary NameAitor Campos
NationalityBritish
StatusResigned
Appointed22 July 2005(2 weeks, 2 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 July 2006)
RoleCompany Director
Correspondence AddressFlat 1/1
322 Kennedy Street
Glasgow
G4 0PU
Scotland
Director NameMs Jaime Connelly
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Lowmoss Industrial Estate Lancaster Road
Bishopbriggs
Glasgow
G64 2HU
Scotland
Director NameMs Mary McGonigle
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Lowmoss Industrial Estate Lancaster Road
Bishopbriggs
Glasgow
G64 2HU
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitegranitepaveltd.com
Telephone0141 7720227
Telephone regionGlasgow

Location

Registered AddressThird Floor
2 Semple Street
Edinburgh
City Of Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

50 at £1Jim Mcgonigle
50.00%
Ordinary
50 at £1Steven Connelly
50.00%
Ordinary

Financials

Year2014
Net Worth£15,840
Cash£29,453
Current Liabilities£74,317

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Next Accounts Due30 April 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 July 2018 (5 years, 9 months ago)
Next Return Due20 July 2019 (overdue)

Filing History

8 August 2017Registered 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 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
23 March 2017Appointment of Ms Jamie Swan as a director on 10 March 2017 (2 pages)
23 March 2017Appointment of Ms Mary Mcgonigle as a director on 10 March 2017 (2 pages)
28 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
13 June 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
31 July 2014Director's details changed for Mr Steven Connelly on 6 January 2014 (2 pages)
31 July 2014Secretary's details changed for Mr Steven Connelly on 7 January 2014 (1 page)
31 July 2014Director's details changed for Mr Steven Connelly on 6 January 2014 (2 pages)
31 July 2014Secretary's details changed for Mr Steven Connelly on 7 January 2014 (1 page)
29 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
14 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
13 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Jim Mcgonigle on 6 July 2010 (2 pages)
28 September 2010Director's details changed for Steven Connelly on 6 July 2010 (2 pages)
28 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Jim Mcgonigle on 6 July 2010 (2 pages)
28 September 2010Director's details changed for Steven Connelly on 6 July 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
31 October 2009Registered office address changed from Unit 15, Ladywell 94 Duke Street Glasgow G4 0UW on 31 October 2009 (2 pages)
27 August 2009Return made up to 06/07/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 August 2008Return made up to 06/07/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 August 2007Return made up to 06/07/07; full list of members (2 pages)
13 April 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
15 August 2006Return made up to 06/07/06; full list of members (7 pages)
12 July 2006New secretary appointed;new director appointed (1 page)
12 July 2006Company name changed spiral gravity LIMITED\certificate issued on 12/07/06 (2 pages)
12 July 2006Ad 10/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 2006New director appointed (1 page)
12 July 2006Secretary resigned (1 page)
31 October 2005Secretary's particulars changed (1 page)
13 September 2005New secretary appointed (2 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Incorporation (13 pages)