Company NameGracies Limited
Company StatusDissolved
Company NumberSC323257
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Dissolution Date24 April 2017 (6 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameAnne Gracie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2007(1 day after company formation)
Appointment Duration9 years, 11 months (closed 24 April 2017)
RoleCoffee Shop/Restaurant
Country of ResidenceScotland
Correspondence Address2 Burnet Rose Gardens
East Kilbride
Lanarkshire
G74 4TE
Scotland
Secretary NameAnne Gracie
NationalityBritish
StatusClosed
Appointed09 May 2011(4 years after company formation)
Appointment Duration5 years, 11 months (closed 24 April 2017)
RoleCompany Director
Correspondence Address2 Burnet Rose Gardens
East Kilbride
G74 4TE
Scotland
Secretary NameLyn Thain
NationalityBritish
StatusResigned
Appointed10 May 2007(1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 2008)
RoleCompany Director
Correspondence Address31 Grange Street
Motherwell
Lanarkshire
ML1 2AW
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address4 Bell Drive
Hamilton International Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Financials

Year2013
Net Worth-£3,519
Cash£1,692
Current Liabilities£18,906

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2017Final Gazette dissolved following liquidation (1 page)
24 January 2017Notice of final meeting of creditors (3 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
30 December 2014Court order notice of winding up (1 page)
30 December 2014Registered office address changed from 2 Burnet Rose Gardens East Kilbride Glasgow G74 4TE to 104 Quarry Street Hamilton ML3 7AX on 30 December 2014 (2 pages)
30 December 2014Notice of winding up order (1 page)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
17 July 2012Director's details changed for Anne Gracie on 9 May 2012 (2 pages)
17 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
17 July 2012Director's details changed for Anne Gracie on 9 May 2012 (2 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Appointment of Anne Gracie as a secretary (3 pages)
7 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (14 pages)
7 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (14 pages)
27 April 2011Amended accounts made up to 31 March 2010 (8 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 October 2010Annual return made up to 9 May 2008 (10 pages)
1 October 2010Annual return made up to 9 May 2009 with a full list of shareholders (10 pages)
1 October 2010Annual return made up to 9 May 2009 with a full list of shareholders (10 pages)
1 October 2010Annual return made up to 9 May 2008 (10 pages)
6 September 2010Annual return made up to 9 May 2010 with a full list of shareholders (13 pages)
6 September 2010Annual return made up to 9 May 2010 with a full list of shareholders (13 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Accounting reference date shortened from 31/05/2008 to 30/03/2008 (1 page)
8 July 2008Appointment terminated secretary lyn thain (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Incorporation (17 pages)
9 May 2007Registered office changed on 09/05/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)