Company NameGrand Central Savings
Company StatusDissolved
Company NumberSC330960
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 September 2007(16 years, 7 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Edwin Moorhouse
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressSuite 4.1, Station House
34 St Enoch Square
Glasgow
G1 4DF
Scotland
Director NameMs Jacqueline Lorna Cropper
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address234 West George Street
Suite 3.1
Glasgow
G2 4QY
Scotland
Director NameMr William Thomas Grant
Date of BirthAugust 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed18 January 2008(4 months after company formation)
Appointment Duration4 years (resigned 08 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 4.1, Station House
34 St Enoch Square
Glasgow
G1 4DF
Scotland
Director NameRonald Nicol McIntyre
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(5 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address234 West George Street
Suite 3.1
Glasgow
G2 4QY
Scotland
Secretary NameMr Ian William Purslow
NationalityBritish
StatusResigned
Appointed03 March 2008(5 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 4.1, Station House
34 St Enoch Square
Glasgow
G1 4DF
Scotland
Director NameKaren Fitzsimons Neary
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 08 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 4.1, Station House
34 St Enoch Square
Glasgow
G1 4DF
Scotland
Director NameMrs Barbara Lynne Billings
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(2 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2015)
RoleCouncil Chief Officer Care & Strategy
Country of ResidenceScotland
Correspondence Address234 West George Street
Suite 3.1
Glasgow
G2 4QY
Scotland
Director NameMr Derek William Grant Macleod
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(2 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address234 West George Street
Suite 3.1
Glasgow
G2 4QY
Scotland
Secretary NameMs Marie Hendry
StatusResigned
Appointed24 November 2010(3 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 August 2011)
RoleCompany Director
Correspondence AddressSuite 4.1, Station House
34 St Enoch Square
Glasgow
G1 4DF
Scotland
Secretary NameMr Ian Purslow
StatusResigned
Appointed12 August 2011(3 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 July 2012)
RoleCompany Director
Correspondence AddressSuite 4.1, Station House
34 St Enoch Square
Glasgow
G1 4DF
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed14 September 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed14 September 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitegrandcentralsavings.org.uk
Telephone0141 4182299
Telephone regionGlasgow

Location

Registered Address234 West George Street
Suite 3.1
Glasgow
G2 4QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£584,271
Net Worth£91,891
Cash£121,159
Current Liabilities£77,710

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
14 January 2016Termination of appointment of Derek William Grant Macleod as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Barbara Lynne Billings as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Jacqueline Lorna Cropper as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Ronald Nicol Mcintyre as a director on 31 December 2015 (1 page)
2 October 2015Annual return made up to 14 September 2015 no member list (3 pages)
22 December 2014Full accounts made up to 31 March 2014 (20 pages)
3 November 2014Annual return made up to 14 September 2014 no member list (3 pages)
23 October 2014Registered 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 2013Full accounts made up to 31 March 2013 (20 pages)
24 September 2013Annual return made up to 14 September 2013 no member list (3 pages)
12 November 2012Full accounts made up to 31 March 2012 (19 pages)
26 September 2012Annual return made up to 14 September 2012 no member list (3 pages)
10 September 2012Termination of appointment of John Moorhouse as a director (1 page)
30 July 2012Termination of appointment of Ian Purslow as a secretary (1 page)
14 March 2012Termination of appointment of William Grant as a director (1 page)
14 March 2012Termination of appointment of Karen Neary as a director (1 page)
18 October 2011Full accounts made up to 31 March 2011 (19 pages)
5 October 2011Annual return made up to 14 September 2011 no member list (5 pages)
5 October 2011Termination of appointment of Marie Hendry as a secretary (1 page)
5 October 2011Appointment of Mr Ian Purslow as a secretary (1 page)
26 November 2010Appointment of Ms Marie Hendry as a secretary (1 page)
26 November 2010Termination of appointment of Ian Purslow as a secretary (1 page)
13 October 2010Full accounts made up to 31 March 2010 (16 pages)
21 September 2010Annual return made up to 14 September 2010 no member list (5 pages)
20 September 2010Director's details changed for Mr John Edwin Moorhouse on 22 October 2009 (2 pages)
20 September 2010Director's details changed for Ronald Nicol Mcintyre on 22 October 2009 (2 pages)
20 September 2010Secretary's details changed for Ian Purslow on 22 October 2009 (1 page)
20 September 2010Director's details changed for Ms Jacqueline Lorna Cropper on 22 October 2009 (2 pages)
20 September 2010Director's details changed for William Thomas Grant on 22 October 2009 (2 pages)
18 January 2010Appointment of Karen Fitzsimons Neary as a director (2 pages)
18 January 2010Appointment of Mrs Barbara Lynne Billings as a director (2 pages)
18 January 2010Appointment of Mr Derek William Grant Macleod as a director (2 pages)
28 October 2009Registered office address changed from Unit 4 15 Carlton Court Glasgow G5 9JP on 28 October 2009 (1 page)
8 October 2009Annual return made up to 14 September 2009 no member list (3 pages)
7 July 2009Full accounts made up to 31 March 2009 (14 pages)
16 September 2008Annual return made up to 14/09/08 (3 pages)
17 June 2008Registered office changed on 17/06/2008 from 50 lothian road festival square edinburgh EH3 9WJ (1 page)
17 June 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
23 May 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
20 May 2008Director appointed ronald nicol mcintyre (2 pages)
24 April 2008Accounting reference date shortened from 30/09/2008 to 28/02/2008 (1 page)
24 April 2008Appointment terminated secretary burness LLP (1 page)
24 April 2008Secretary appointed ian purslow (2 pages)
24 April 2008Appointment terminated director burness (directors) LIMITED (1 page)
24 April 2008Director appointed john edwin moorhouse (2 pages)
31 January 2008New director appointed (3 pages)
18 January 2008New director appointed (3 pages)
14 September 2007Incorporation (20 pages)