Company NameGroom Lake  Limited
Company StatusDissolved
Company NumberSC325126
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 9 months ago)
Dissolution Date28 February 2024 (4 weeks, 1 day ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Alexander Brown
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleCivil Engineering Design
Country of ResidenceUnited Kingdom
Correspondence Address101
St James Road, Merton
Sutton
Surrey
SM1 2TJ
Secretary NameJanet Mail
NationalityBritish
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address101
St James Road, Merton
Sutton
Surrey
SM1 2TJ
Director NameJanet Mail
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(6 years, 7 months after company formation)
Appointment Duration10 years, 2 months (closed 28 February 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence Address101 St. James Road
Sutton
Surrey
SM1 2TJ

Contact

Websitegroomlake.co.uk
Telephone023 47743983
Telephone regionSouthampton / Portsmouth

Location

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

Shareholders

50 at £0.0001Janet Mail
50.00%
Ordinary
50 at £0.0001Paul Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£118,594
Cash£151,435
Current Liabilities£35,689

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

5 March 2021Registered office address changed from 15a Harbour Road Inverness IV1 1SY to Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 5 March 2021 (2 pages)
4 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-01
(1 page)
19 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
20 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
2 August 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP .01
(6 pages)
19 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP .01
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 June 2015Sub-division of shares on 17 March 2015 (5 pages)
10 June 2015Sub-division of shares on 17 March 2015 (5 pages)
9 June 2015Director's details changed for Janet Mail on 1 January 2015 (2 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP .01
(5 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP .01
(5 pages)
9 June 2015Director's details changed for Janet Mail on 1 January 2015 (2 pages)
9 June 2015Director's details changed for Janet Mail on 1 January 2015 (2 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP .01
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(5 pages)
7 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(5 pages)
7 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 February 2014Appointment of Janet Mail as a director (2 pages)
7 February 2014Appointment of Janet Mail as a director (2 pages)
8 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 August 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Paul Alexander Brown on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Paul Alexander Brown on 7 June 2010 (2 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Paul Alexander Brown on 7 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 July 2009Return made up to 07/06/09; full list of members (3 pages)
10 July 2009Return made up to 07/06/09; full list of members (3 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 July 2008Return made up to 07/06/08; full list of members (3 pages)
16 July 2008Return made up to 07/06/08; full list of members (3 pages)
7 June 2007Incorporation (18 pages)
7 June 2007Incorporation (18 pages)