Company NameGr Service Co (Falkirk) Limited
Company StatusDissolved
Company NumberSC297790
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 2 months ago)
Dissolution Date30 November 2016 (7 years, 4 months ago)
Previous NamesG R Service Limited and G R Service Co Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tom Gleeson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed06 March 2009(3 years after company formation)
Appointment Duration7 years, 9 months (closed 30 November 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGurrane Ballyhea
Charleville
Cork
Ireland
Director NameNoel Patrick Hanley
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed06 March 2009(3 years after company formation)
Appointment Duration7 years, 9 months (closed 30 November 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address28 Glenhaven
Smiths Road
Charleville
Cork
Ireland
Secretary Name1924 Nominees Limited (Corporation)
StatusClosed
Appointed06 March 2009(3 years after company formation)
Appointment Duration7 years, 9 months (closed 30 November 2016)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Director NamePaul Lynch
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Dundarroch Street
Larbert
Central
FK5 3AA
Scotland
Director NameMr Alisdair David Nelson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Cottage Crescent
Camelon
Falkirk
FK1 4AX
Scotland
Secretary NameCarole Anne Nelson
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLilybank
9 Cottage Crescent, Camelon
Falkirk
Stirlingshire
FK1 4AX
Scotland
Director NameRichard Fitzgerald
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed11 August 2006(5 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 12 March 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRose Lodge
Black Rock Road
Cork
Irish
Director NameMr Michael Murphy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed11 August 2006(5 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 06 March 2009)
RoleProject Manager
Country of ResidenceIreland
Correspondence AddressSommerville Ballygroman
Kilumney
Ovens
County Cork
Irish
Secretary NameMichael Murphy
NationalityIrish
StatusResigned
Appointed11 August 2006(5 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 2009)
RoleProject Manager
Correspondence AddressSomerville Ballygroman
Kilumney
Ovens
Cork
Irish

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2008
Turnover£2,701,132
Gross Profit£410,325
Net Worth£794,974
Cash£611,736
Current Liabilities£3,066,585

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

30 November 2016Final Gazette dissolved following liquidation (1 page)
31 August 2016Notice of final meeting of creditors (3 pages)
3 March 2011Registered office address changed from 1 Spitfire Way Grangemouth FK3 9UB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 1 Spitfire Way Grangemouth FK3 9UB on 3 March 2011 (2 pages)
3 March 2011Court order notice of winding up (1 page)
3 March 2011Notice of winding up order (1 page)
1 April 2010Secretary's details changed for 1924 Nominees Limited on 1 October 2009 (1 page)
1 April 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 100
(5 pages)
1 April 2010Secretary's details changed for 1924 Nominees Limited on 1 October 2009 (1 page)
10 December 2009Full accounts made up to 30 November 2008 (19 pages)
21 April 2009Return made up to 27/02/09; full list of members (3 pages)
1 April 2009Secretary appointed 1924 nominees LIMITED (2 pages)
1 April 2009Appointment terminated director michael murphy (1 page)
31 March 2009Appointment terminated director richard fitzgerald (1 page)
28 March 2009Director appointed tom gleeson (2 pages)
28 March 2009Director appointed noel hanley (2 pages)
29 January 2009Appointment terminated secretary michael murphy (1 page)
5 January 2009Registered office changed on 05/01/2009 from midtown business park blackgrange cambus alloa FK10 2PG (1 page)
3 October 2008Accounts for a small company made up to 30 November 2007 (6 pages)
7 April 2008Return made up to 27/02/08; full list of members (3 pages)
2 October 2007Accounts for a small company made up to 30 November 2006 (6 pages)
16 May 2007Return made up to 27/02/07; full list of members (2 pages)
14 September 2006Company name changed g r service co LIMITED\certificate issued on 14/09/06 (2 pages)
8 September 2006New director appointed (2 pages)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (2 pages)
4 September 2006Secretary resigned (1 page)
4 September 2006Director resigned (1 page)
24 August 2006Registered office changed on 24/08/06 from: lilybank, cottage crescent, camelon, falkirk FK1 4AX (1 page)
24 August 2006New secretary appointed (2 pages)
24 August 2006Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page)
24 August 2006Company name changed g r service LIMITED\certificate issued on 24/08/06 (2 pages)
27 February 2006Incorporation (8 pages)