Company NameGryffon Ltd
DirectorFabien Jacques, Henry Thevenon
Company StatusActive - Proposal to Strike off
Company NumberSC301802
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 11 months ago)
Previous NamesFreelance Euro Services (Mmviii) Limited and Atlantis 4 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameFabien Jacques, Henry Thevenon
Date of BirthMay 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed23 June 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 9 months
RoleNdt Inspection - Safety Supervision
Country of ResidenceFrance
Correspondence Address36 Cours Edouard Vaillant
Bordeaux
33300
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameBenjamin Thevenon
NationalityFrench
StatusResigned
Appointed16 November 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2009)
RoleCompany Director
Correspondence Address2 Cours Saint Louis
Bordeaux
33300
Foreign
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered AddressTax Services (Norh) Ltd
1, Melville Terrace
Stirling
Stirlingshire
FK8 2ND
Scotland
ConstituencyStirling
WardStirling West

Shareholders

100 at £1Fabien Jacques Henry Thevenon
100.00%
Ordinary

Financials

Year2014
Net Worth£6,237
Cash£6,237

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return5 May 2020 (3 years, 10 months ago)
Next Return Due19 May 2021 (overdue)

Filing History

30 December 2023Compulsory strike-off action has been discontinued (1 page)
29 December 2023Micro company accounts made up to 5 April 2023 (3 pages)
15 August 2023Compulsory strike-off action has been suspended (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
30 December 2022Micro company accounts made up to 5 April 2022 (3 pages)
30 December 2021Compulsory strike-off action has been discontinued (1 page)
29 December 2021Micro company accounts made up to 5 April 2021 (3 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
4 January 2021Micro company accounts made up to 5 April 2020 (3 pages)
13 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 5 April 2019 (2 pages)
11 June 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
11 July 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
6 June 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
6 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
22 August 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
22 August 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
20 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
15 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
21 June 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(3 pages)
21 June 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(3 pages)
21 June 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(3 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
7 August 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 July 2011Company name changed atlantis 4 LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 July 2011Company name changed atlantis 4 LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-22
  • NM01 ‐ Change of name by resolution
(3 pages)
29 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
4 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed (3 pages)
4 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed (3 pages)
4 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Fabien Jacques Henry Thevenon on 3 August 2010 (3 pages)
3 August 2010Director's details changed for Fabien Jacques Henry Thevenon on 3 August 2010 (3 pages)
3 August 2010Director's details changed for Fabien Jacques Henry Thevenon on 3 August 2010 (3 pages)
28 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
3 August 2009Return made up to 05/05/09; full list of members (3 pages)
3 August 2009Appointment terminated secretary benjamin thevenon (1 page)
3 August 2009Return made up to 05/05/09; full list of members (3 pages)
3 August 2009Registered office changed on 03/08/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
3 August 2009Registered office changed on 03/08/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
3 August 2009Appointment terminated secretary benjamin thevenon (1 page)
20 April 2009Memorandum and Articles of Association (12 pages)
20 April 2009Memorandum and Articles of Association (12 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
27 November 2008Director's change of particulars / fabien thevenon / 27/11/2008 (1 page)
27 November 2008Director's change of particulars / fabien thevenon / 27/11/2008 (1 page)
19 June 2008Registered office changed on 19/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
19 June 2008Registered office changed on 19/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
19 June 2008Return made up to 05/05/08; full list of members (3 pages)
19 June 2008Return made up to 05/05/08; full list of members (3 pages)
14 April 2008Registered office changed on 14/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
14 April 2008Registered office changed on 14/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
12 December 2007Company name changed freelance euro services (mmviii) LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed freelance euro services (mmviii) LIMITED\certificate issued on 12/12/07 (2 pages)
28 November 2007New secretary appointed (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007Secretary resigned (1 page)
19 June 2007Return made up to 05/05/07; full list of members (2 pages)
19 June 2007Return made up to 05/05/07; full list of members (2 pages)
22 January 2007Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page)
22 January 2007Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (2 pages)
5 May 2006Incorporation (21 pages)
5 May 2006Incorporation (21 pages)