Company NameGrain Store Studios Limited
Company StatusDissolved
Company NumberSC328640
CategoryPrivate Limited Company
Incorporation Date1 August 2007(16 years, 9 months ago)
Dissolution Date3 November 2020 (3 years, 6 months ago)
Previous NameMacnewco Two Hundred And Thirty Two Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameAndrew Barr
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2007(3 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (closed 03 November 2020)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address49 Mavis Bank
Bathgate
West Lothian
EH48 4GY
Scotland
Director NameGraeme Hunter
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2007(3 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (closed 03 November 2020)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank Cottages
117 Waterside Road
Carmunock
Lanarkshire
G76 9DU
Scotland
Director NameAlan Peebles
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2007(3 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (closed 03 November 2020)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address30 Robert Kay Place
The Inches
Larbert
Stirlingshire
FK5 4FQ
Scotland
Director NameMs Joyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address171 Queen Victoria Drive
Scotstonhill
Glasgow
G14 9BP
Scotland
Director NameChristina Haggarty Wright
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(3 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 10 October 2017)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Kenmore Gardens
Bearsden
Glasgow
Lanarkshire
G61 2BA
Scotland
Secretary NameChristina Haggarty Wright
NationalityBritish
StatusResigned
Appointed23 November 2007(3 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 10 October 2017)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Kenmore Gardens
Bearsden
Glasgow
Lanarkshire
G61 2BA
Scotland
Secretary NameMacDonalds, Solicitors (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence AddressSt Stephen's House
279 Bath Street
Glasgow
G2 4JL
Scotland

Contact

Websitegrainstorestudios.com
Email address[email protected]
Telephone0141 4294045
Telephone regionGlasgow

Location

Registered Address60 Tradeston Street
Lanarkshire
Glasgow
G5 8BH
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Alan Peebles
25.00%
Ordinary
250 at £1Andy Barr
25.00%
Ordinary
250 at £1Christina Haggarty Wright
25.00%
Ordinary
250 at £1Graeme Hunter
25.00%
Ordinary

Financials

Year2014
Net Worth£12,050
Cash£7,122
Current Liabilities£5,588

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

10 October 2017Termination of appointment of Christina Haggarty Wright as a director on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Christina Haggarty Wright as a secretary on 10 October 2017 (1 page)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
22 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(7 pages)
22 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(7 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(7 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(7 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(7 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(7 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 September 2010Director's details changed for Christina Haggarty Wright on 1 August 2010 (2 pages)
10 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
10 September 2010Director's details changed for Christina Haggarty Wright on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Andrew Barr on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Graeme Hunter on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Andrew Barr on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Graeme Hunter on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Alan Peebles on 1 August 2010 (2 pages)
10 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
10 September 2010Director's details changed for Alan Peebles on 1 August 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (5 pages)
15 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (5 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 November 2008Return made up to 01/08/08; full list of members (5 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 February 2008Registered office changed on 04/02/08 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page)
4 February 2008Ad 25/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2008Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
14 December 2007New secretary appointed;new director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
29 November 2007Secretary resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Company name changed macnewco two hundred and thirty two LIMITED\certificate issued on 29/11/07 (3 pages)
1 August 2007Incorporation (21 pages)