Company NameStephen Grady & Co Ltd.
Company StatusDissolved
Company NumberSC327052
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)
Previous NameGrady, Kavanagh, McParland & Co Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Stephen Martin Grady
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 St. Enoch Square
Glasgow
G1 4DH
Scotland
Secretary NameDoreen Margaret McCamley
NationalityBritish
StatusClosed
Appointed29 March 2010(2 years, 9 months after company formation)
Appointment Duration8 years (closed 27 March 2018)
RoleCompany Director
Correspondence Address34 Iona Way
Kirkintilloch
Glasgow
G66 3QA
Scotland
Director NamePaul George Kavanagh
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Dunbeath Avenue
Newton Mearns
Glasgow
G77 5NS
Scotland
Director NameJames McParland
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address46 Lochearnhead Road
Stepps
G33 6ZH
Scotland
Secretary NamePaul George Kavanagh
NationalityBritish
StatusResigned
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Dunbeath Avenue
Newton Mearns
Glasgow
G77 5NS
Scotland
Secretary NameMr Alan Hedley Whyte Donn
NationalityBritish
StatusResigned
Appointed16 April 2008(9 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Balgonie Woods
Paisley
Renfrewshire
PA2 6HW
Scotland

Contact

Telephone0141 2214000
Telephone regionGlasgow

Location

Registered Address40 St. Enoch Square
Glasgow
G1 4DH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Stephen Martin Grady
100.00%
Ordinary

Financials

Year2014
Net Worth£1,682
Current Liabilities£47,592

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
29 April 2016Micro company accounts made up to 30 June 2015 (2 pages)
29 April 2016Micro company accounts made up to 30 June 2015 (2 pages)
14 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
19 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
10 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
1 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
1 September 2012Director's details changed for Mr Stephen Martin Grady on 31 January 2012 (2 pages)
1 September 2012Director's details changed for Mr Stephen Martin Grady on 31 January 2012 (2 pages)
1 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (3 pages)
13 September 2010Director's details changed for Stephen Martin Grady on 31 October 2009 (2 pages)
13 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (3 pages)
13 September 2010Director's details changed for Stephen Martin Grady on 31 October 2009 (2 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT United Kingdom on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT United Kingdom on 6 April 2010 (2 pages)
6 April 2010Appointment of Doreen Margaret Mccamley as a secretary (3 pages)
6 April 2010Termination of appointment of Alan Donn as a secretary (2 pages)
6 April 2010Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT United Kingdom on 6 April 2010 (2 pages)
6 April 2010Termination of appointment of Alan Donn as a secretary (2 pages)
6 April 2010Appointment of Doreen Margaret Mccamley as a secretary (3 pages)
30 July 2009Return made up to 29/06/09; full list of members (3 pages)
30 July 2009Return made up to 29/06/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 November 2008Registered office changed on 21/11/2008 from 4TH floor, mirren chambers 41 gauze street paisley PA1 1EX (1 page)
21 November 2008Registered office changed on 21/11/2008 from 4TH floor, mirren chambers 41 gauze street paisley PA1 1EX (1 page)
22 July 2008Return made up to 29/06/08; full list of members (3 pages)
22 July 2008Return made up to 29/06/08; full list of members (3 pages)
7 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
7 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
28 April 2008Appointment terminated director james mcparland (1 page)
28 April 2008Appointment terminated director paul kavanagh (1 page)
28 April 2008Appointment terminated director paul kavanagh (1 page)
28 April 2008Appointment terminated director james mcparland (1 page)
18 April 2008Secretary appointed alan hedley whyte donn (2 pages)
18 April 2008Appointment terminated secretary paul kavanagh (1 page)
18 April 2008Appointment terminated secretary paul kavanagh (1 page)
18 April 2008Secretary appointed alan hedley whyte donn (2 pages)
17 April 2008Company name changed grady, kavanagh, mcparland & co LIMITED\certificate issued on 17/04/08 (2 pages)
17 April 2008Company name changed grady, kavanagh, mcparland & co LIMITED\certificate issued on 17/04/08 (2 pages)
29 June 2007Incorporation (16 pages)
29 June 2007Incorporation (16 pages)