Company NameGranton Food & Wine Ltd.
Company StatusDissolved
Company NumberSC293292
CategoryPrivate Limited Company
Incorporation Date17 November 2005(18 years, 5 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Shamin Akhtar
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2006(6 months, 1 week after company formation)
Appointment Duration10 years, 8 months (closed 07 February 2017)
RoleRetailer
Country of ResidenceScotland
Correspondence Address19 Hermitage Place
Edinburgh
Midlothian
EH6 8AD
Scotland
Director NameMr Nadim Saif
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2006(6 months, 1 week after company formation)
Appointment Duration10 years, 8 months (closed 07 February 2017)
RoleRetailer
Country of ResidenceScotland
Correspondence Address19 Hermitage Place
Edinburgh
Midlothian
EH6 8AD
Scotland
Director NameMr Ullah Saif
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2006(6 months, 1 week after company formation)
Appointment Duration10 years, 8 months (closed 07 February 2017)
RoleRetailer
Country of ResidenceScotland
Correspondence Address19 Hermitage Place
Edinburgh
Midlothian
EH6 8AD
Scotland
Secretary NameMr Nadim Saif
NationalityBritish
StatusClosed
Appointed30 May 2006(6 months, 1 week after company formation)
Appointment Duration10 years, 8 months (closed 07 February 2017)
RoleRetailer
Country of ResidenceScotland
Correspondence Address19 Hermitage Place
Edinburgh
Midlothian
EH6 8AD
Scotland
Director NameMr Tanvir Saif
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(6 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 07 December 2009)
RoleRetailer
Country of ResidenceScotland
Correspondence Address19 Hermitage Place
Edinburgh
Midlothian
EH6 8AD
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address7th Floor
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

25 at £1Nadim Saif
25.00%
Ordinary
25 at £1Shamin Akhtar
25.00%
Ordinary
25 at £1Tanvir Saif
25.00%
Ordinary
25 at £1Ullah Saif
25.00%
Ordinary

Financials

Year2014
Net Worth-£225,376
Current Liabilities£251,076

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

11 August 2006Delivered on: 22 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

7 February 2017Final Gazette dissolved following liquidation (1 page)
7 November 2016Notice of final meeting of creditors (6 pages)
14 June 2016Court order notice of winding up (1 page)
14 June 2016Notice of winding up order (1 page)
13 June 2016Registered office address changed from 19 East Hermitage Place Edinburgh EH6 8AD Scotland to C/O Mlm Solutions 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 13 June 2016 (2 pages)
2 December 2015Registered office address changed from Norman Gregor & Co Mcleod House 119 Montgomery Street Edinburgh Midlothian EH7 5EX to 19 East Hermitage Place Edinburgh EH6 8AD on 2 December 2015 (1 page)
2 December 2015Registered office address changed from Norman Gregor & Co Mcleod House 119 Montgomery Street Edinburgh Midlothian EH7 5EX to 19 East Hermitage Place Edinburgh EH6 8AD on 2 December 2015 (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(6 pages)
9 July 2013Order of court - dissolution void (1 page)
3 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 December 2009Termination of appointment of Tanvir Saif as a director (2 pages)
23 November 2009Director's details changed for Shamin Akhtar on 17 November 2009 (2 pages)
23 November 2009Annual return made up to 17 November 2009 with a full list of shareholders
Statement of capital on 2009-11-23
  • GBP 100
(6 pages)
23 November 2009Director's details changed for Nadim Saif on 17 November 2009 (2 pages)
23 November 2009Director's details changed for Tanvir Saif on 17 November 2009 (2 pages)
23 November 2009Director's details changed for Ullah Saif on 17 November 2009 (2 pages)
12 February 2009Director's change of particulars / ullan saif / 16/11/2008 (1 page)
12 February 2009Return made up to 17/11/08; full list of members (5 pages)
15 January 2008Return made up to 17/11/07; full list of members (3 pages)
14 September 2007Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
6 February 2007Return made up to 17/11/06; full list of members (8 pages)
22 August 2006Partic of mort/charge * (4 pages)
4 July 2006Ad 30/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2006New director appointed (1 page)
19 June 2006Registered office changed on 19/06/06 from: 119 montgomery street edinburgh midlothian EH7 5EX (1 page)
19 June 2006New director appointed (1 page)
19 June 2006New secretary appointed;new director appointed (1 page)
19 June 2006New director appointed (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Secretary resigned (1 page)
17 November 2005Incorporation (15 pages)