Company NameGranite City Worktops Ltd.
Company StatusDissolved
Company NumberSC336893
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 3 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NameClassic Rock (Aberdeen) Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Bruce Macleod
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Murray Terrace
Ferryhill
Aberdeen
Aberdeenshire
AB11 7SA
Scotland
Secretary NameElaine Macleod
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address59 Murray Terrace
Ferryhill
Aberdeen
Aberdeenshire
AB11 7SA
Scotland
Director NameMrs Elaine Macleod
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 January 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address46 High Street
Banchory
Kincardineshire
AB31 5SR
Scotland

Location

Registered Address59 Murray Terrace
Ferryhill
Aberdeen
AB11 7SA
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

50 at £0.01Bruce Macleod
50.00%
Ordinary
50 at £0.01Elaine Macleod
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£25,407

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017Application to strike the company off the register (3 pages)
8 May 2017Termination of appointment of Elaine Macleod as a director on 30 January 2017 (1 page)
16 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
7 April 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(5 pages)
19 March 2015Termination of appointment of Elaine Macleod as a secretary on 13 February 2015 (1 page)
13 February 2015Appointment of Mrs Elaine Macleod as a director on 8 January 2015 (2 pages)
13 February 2015Appointment of Mrs Elaine Macleod as a director on 8 January 2015 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
19 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
13 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Bruce Macleod on 29 January 2010 (2 pages)
8 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 April 2009Company name changed classic rock (aberdeen) LTD\certificate issued on 14/04/09 (2 pages)
25 February 2009Return made up to 29/01/09; full list of members (3 pages)
24 February 2009Secretary's change of particulars / elaine macleod / 28/01/2009 (1 page)
3 November 2008Director's change of particulars / bruce macleod / 01/08/2008 (1 page)
19 August 2008Registered office changed on 19/08/2008 from 59 murray terrace aberdeen aberdeenshire AB11 7SA (1 page)
14 August 2008Registered office changed on 14/08/2008 from 29 bank street, ferryhill aberdeen aberdeenshire AB11 7TA (1 page)
29 January 2008Incorporation (17 pages)