Company NameGraduates For Growth Limited
Company StatusDissolved
Company NumberSC299121
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years ago)
Dissolution Date8 August 2014 (9 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Lorna Agnes Pellet
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed24 March 2006(1 week after company formation)
Appointment Duration8 years, 4 months (closed 08 August 2014)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressKintail
15 Wardie Dell
Edinburgh
Midlothian
EH5 1AE
Scotland
Secretary NameMr William Colin Macinnes
NationalityBritish
StatusClosed
Appointed24 March 2006(1 week after company formation)
Appointment Duration8 years, 4 months (closed 08 August 2014)
RoleConsultant
Country of ResidenceScotland
Correspondence Address6 Starch Mill
Ford Road
Haddington
East Lothian
EH41 4AR
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressKintail
15 Wardie Dell
Edinburgh
EH5 1AE
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Shareholders

1 at 1Ms Lorna Pellet
100.00%
Ordinary

Financials

Year2014
Turnover£20,058
Net Worth-£14,735
Cash£5,289
Current Liabilities£20,218

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2013Order of court - dissolution void (1 page)
26 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2011First Gazette notice for voluntary strike-off (1 page)
7 April 2011Application to strike the company off the register (4 pages)
6 June 2010Director's details changed for Lorna Pellet on 17 March 2010 (2 pages)
6 June 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-06-06
  • GBP 1
(4 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 September 2009Secretary's change of particulars / william macinnes / 07/09/2009 (1 page)
7 September 2009Return made up to 17/03/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Return made up to 17/03/08; full list of members (3 pages)
16 January 2009Secretary's change of particulars / william macinnes / 16/01/2009 (2 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 May 2007Return made up to 17/03/07; full list of members (2 pages)
10 April 2006Ad 24/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Secretary resigned (1 page)
17 March 2006Incorporation (15 pages)