34 St Enoch Square
Glasgow
G1 4DF
Scotland
Director Name | Ms Jacqueline Lorna Cropper |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 234 West George Street Suite 3.1 Glasgow G2 4QY Scotland |
Director Name | Mr William Thomas Grant |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 January 2008(4 months after company formation) |
Appointment Duration | 4 years (resigned 08 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 4.1, Station House 34 St Enoch Square Glasgow G1 4DF Scotland |
Director Name | Ronald Nicol McIntyre |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 234 West George Street Suite 3.1 Glasgow G2 4QY Scotland |
Secretary Name | Mr Ian William Purslow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 4.1, Station House 34 St Enoch Square Glasgow G1 4DF Scotland |
Director Name | Karen Fitzsimons Neary |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 4.1, Station House 34 St Enoch Square Glasgow G1 4DF Scotland |
Director Name | Mrs Barbara Lynne Billings |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2015) |
Role | Council Chief Officer Care & Strategy |
Country of Residence | Scotland |
Correspondence Address | 234 West George Street Suite 3.1 Glasgow G2 4QY Scotland |
Director Name | Mr Derek William Grant Macleod |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 234 West George Street Suite 3.1 Glasgow G2 4QY Scotland |
Secretary Name | Ms Marie Hendry |
---|---|
Status | Resigned |
Appointed | 24 November 2010(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 August 2011) |
Role | Company Director |
Correspondence Address | Suite 4.1, Station House 34 St Enoch Square Glasgow G1 4DF Scotland |
Secretary Name | Mr Ian Purslow |
---|---|
Status | Resigned |
Appointed | 12 August 2011(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 July 2012) |
Role | Company Director |
Correspondence Address | Suite 4.1, Station House 34 St Enoch Square Glasgow G1 4DF Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2007(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2007(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | grandcentralsavings.org.uk |
---|---|
Telephone | 0141 4182299 |
Telephone region | Glasgow |
Registered Address | 234 West George Street Suite 3.1 Glasgow G2 4QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £584,271 |
Net Worth | £91,891 |
Cash | £121,159 |
Current Liabilities | £77,710 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2016 | Termination of appointment of Derek William Grant Macleod as a director on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Barbara Lynne Billings as a director on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Jacqueline Lorna Cropper as a director on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Ronald Nicol Mcintyre as a director on 31 December 2015 (1 page) |
2 October 2015 | Annual return made up to 14 September 2015 no member list (3 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
3 November 2014 | Annual return made up to 14 September 2014 no member list (3 pages) |
23 October 2014 | Registered office address changed from Suite 4.1, Station House 34 St Enoch Square Glasgow Scotland G1 4DF Scotland to 234 West George Street Suite 3.1 Glasgow G2 4QY on 23 October 2014 (1 page) |
31 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
24 September 2013 | Annual return made up to 14 September 2013 no member list (3 pages) |
12 November 2012 | Full accounts made up to 31 March 2012 (19 pages) |
26 September 2012 | Annual return made up to 14 September 2012 no member list (3 pages) |
10 September 2012 | Termination of appointment of John Moorhouse as a director (1 page) |
30 July 2012 | Termination of appointment of Ian Purslow as a secretary (1 page) |
14 March 2012 | Termination of appointment of William Grant as a director (1 page) |
14 March 2012 | Termination of appointment of Karen Neary as a director (1 page) |
18 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
5 October 2011 | Annual return made up to 14 September 2011 no member list (5 pages) |
5 October 2011 | Termination of appointment of Marie Hendry as a secretary (1 page) |
5 October 2011 | Appointment of Mr Ian Purslow as a secretary (1 page) |
26 November 2010 | Appointment of Ms Marie Hendry as a secretary (1 page) |
26 November 2010 | Termination of appointment of Ian Purslow as a secretary (1 page) |
13 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
21 September 2010 | Annual return made up to 14 September 2010 no member list (5 pages) |
20 September 2010 | Director's details changed for Mr John Edwin Moorhouse on 22 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Ronald Nicol Mcintyre on 22 October 2009 (2 pages) |
20 September 2010 | Secretary's details changed for Ian Purslow on 22 October 2009 (1 page) |
20 September 2010 | Director's details changed for Ms Jacqueline Lorna Cropper on 22 October 2009 (2 pages) |
20 September 2010 | Director's details changed for William Thomas Grant on 22 October 2009 (2 pages) |
18 January 2010 | Appointment of Karen Fitzsimons Neary as a director (2 pages) |
18 January 2010 | Appointment of Mrs Barbara Lynne Billings as a director (2 pages) |
18 January 2010 | Appointment of Mr Derek William Grant Macleod as a director (2 pages) |
28 October 2009 | Registered office address changed from Unit 4 15 Carlton Court Glasgow G5 9JP on 28 October 2009 (1 page) |
8 October 2009 | Annual return made up to 14 September 2009 no member list (3 pages) |
7 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
16 September 2008 | Annual return made up to 14/09/08 (3 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
17 June 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
23 May 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
20 May 2008 | Director appointed ronald nicol mcintyre (2 pages) |
24 April 2008 | Accounting reference date shortened from 30/09/2008 to 28/02/2008 (1 page) |
24 April 2008 | Appointment terminated secretary burness LLP (1 page) |
24 April 2008 | Secretary appointed ian purslow (2 pages) |
24 April 2008 | Appointment terminated director burness (directors) LIMITED (1 page) |
24 April 2008 | Director appointed john edwin moorhouse (2 pages) |
31 January 2008 | New director appointed (3 pages) |
18 January 2008 | New director appointed (3 pages) |
14 September 2007 | Incorporation (20 pages) |