Company NameGrairos Limited
Company StatusDissolved
Company NumberSC320568
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameLawson Petrie
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Clive Street
Maryfield
Dundee
Angus
DD4 7AW
Scotland
Secretary NameMarjorie Elizabeth Petrie
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleSecretary
Correspondence Address8 Clive Street
Maryfield
Dundee
Angus
DD4 7AW
Scotland
Director NameMrs Marjorie Elizabeth Petrie
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2015(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor Finlay House, 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMarie Lyn Rodger
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(same day as company formation)
RoleAssistant Accountant
Correspondence Address27 Bob Cooney Court
Aberdeen
Aberdeenshire
AB25 3SP
Scotland
Secretary NameJ M Taylor Ltd (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address39 Bridge Street
Ellon
Aberdeenshire
AB41 9AA
Scotland

Location

Registered AddressThird Floor Finlay House, 10-14
West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Lawson Petrie
50.00%
Ordinary
1 at £1Majorie Elizabeth Petrie
50.00%
Ordinary

Financials

Year2014
Net Worth£376,851
Cash£347,579
Current Liabilities£54,646

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 September 2017Final Gazette dissolved following liquidation (1 page)
12 June 2017Return of final meeting of voluntary winding up (3 pages)
22 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
(6 pages)
22 March 2016Registered office address changed from 8 Clive Street Maryfield Dundee DD4 7AW to C/O Begbies Traynor Third Floor Finlay House, 10-14 West Nile Street Glasgow G1 2PP on 22 March 2016 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
17 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
19 February 2015Appointment of Mrs Marjorie Elizabeth Petrie as a director on 27 January 2015 (2 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 May 2010Director's details changed for Lawson Petrie on 5 April 2010 (2 pages)
14 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Lawson Petrie on 5 April 2010 (2 pages)
14 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 April 2009Return made up to 05/04/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 April 2008Return made up to 05/04/08; full list of members (3 pages)
23 April 2007Director resigned (1 page)
23 April 2007New secretary appointed (1 page)
23 April 2007New director appointed (2 pages)
23 April 2007Secretary resigned (1 page)
5 April 2007Incorporation (17 pages)