Company NameGrumpy Lunch Productions Ltd.
Company StatusDissolved
Company NumberSC315286
CategoryPrivate Limited Company
Incorporation Date24 January 2007(16 years, 4 months ago)
Dissolution Date11 June 2019 (3 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Cassell
Date of BirthMarch 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleJournalist
Country of ResidenceScotland
Correspondence AddressBurnfoot Cottage Peel Street
Cardross
Dumbarton
Dunbartonshire
G82 5LD
Scotland
Secretary NameKathryn Mary Cassell
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleAdministrator
Correspondence AddressBurnfoot Cottage
Peel Street
Cardross
Argyll
G82 5LD
Scotland
Director NameMr Peter Waddell Aitchison
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2008(1 year, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 11 June 2019)
RolePublic Realations Executive
Country of ResidenceScotland
Correspondence Address8 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressWatson & Co, Oakfield House
378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig

Shareholders

50 at £1Peter Aitchison
50.00%
Ordinary
49 at £1Andrew Cassell
49.00%
Ordinary
1 at £1Kathryn Mary Cassell
1.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
14 March 2019Application to strike the company off the register (3 pages)
5 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
5 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
24 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
24 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
9 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
8 March 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
8 March 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
5 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
5 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
21 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
25 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
8 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
8 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
7 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
6 March 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
6 March 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
14 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
12 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
12 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
8 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
26 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
22 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
22 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
17 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Peter Aitchison on 24 January 2010 (2 pages)
17 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Peter Aitchison on 24 January 2010 (2 pages)
27 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
27 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
11 February 2009Return made up to 24/01/09; full list of members (4 pages)
11 February 2009Return made up to 24/01/09; full list of members (4 pages)
21 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
21 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
22 September 2008Director appointed peter aitchison (2 pages)
22 September 2008Ad 01/09/08\gbp si [email protected]=98\gbp ic 2/100\ (2 pages)
22 September 2008Director appointed peter aitchison (2 pages)
22 September 2008Ad 01/09/08\gbp si [email protected]=98\gbp ic 2/100\ (2 pages)
10 March 2008Return made up to 24/01/08; full list of members (3 pages)
10 March 2008Return made up to 24/01/08; full list of members (3 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007New director appointed (2 pages)
23 March 2007Registered office changed on 23/03/07 from: oakfield house 378 brandon street motherwell ML1 1XA (1 page)
23 March 2007Registered office changed on 23/03/07 from: oakfield house 378 brandon street motherwell ML1 1XA (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Secretary resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Secretary resigned (1 page)
24 January 2007Incorporation (16 pages)
24 January 2007Incorporation (16 pages)