Company NameGraffian Rubber Limited
Company StatusDissolved
Company NumberSC348260
CategoryPrivate Limited Company
Incorporation Date8 September 2008(15 years, 7 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NameLowland Rubber Recycling Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameStrathan Limited (Corporation)
StatusClosed
Appointed22 March 2013(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 13 September 2016)
Correspondence AddressRakai Business Centre 2 Building A1, 6th Floor
Office 609
Ras Al Khaimah
United Arab Emirates
Director NameMr John Mieczyslaw Guzik
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(same day as company formation)
RoleFactory Manager
Correspondence Address13 Constantine Way
The Laurels
Motherwell
ML1 3US
Scotland
Director NameMs Elizabeth Ann Stewart
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(same day as company formation)
RoleAdministrator
Correspondence Address33a Stonecraig Road
Wishaw
Lanarkshire
ML2 8BZ
Scotland
Secretary NameMrs Elizabeth Baird Stewart
StatusResigned
Appointed08 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Dalzell Avenue
Motherwell
Lanarkshire
ML1 2BX
Scotland
Director NameMrs Elizabeth Baird Stewart
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 02 September 2011)
RoleBusiness Administration
Country of ResidenceScotland
Correspondence Address15 Dalzell Avenue
Motherwell
Lanarkshire
ML1 2BX
Scotland
Secretary NameMrs Elizabeth Baird Stewart
NationalityBritish
StatusResigned
Appointed01 February 2009(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 02 September 2011)
RoleBusiness Administration
Country of ResidenceScotland
Correspondence Address15 Dalzell Avenue
Motherwell
Lanarkshire
ML1 2BX
Scotland
Director NameMr George MacDonald Angus
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(5 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 05 December 2009)
RoleCompany Director
Correspondence AddressBudshaw Farm Budshaw Farm
Chapelhall
Airdrie
North Lanarkshire
ML6 8QW
Scotland
Director NameMiss Patricia Ann Sanders
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(6 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 31 March 2014)
RoleWaste Management Director
Country of ResidenceEngland
Correspondence AddressBowling Iron Works Bowling Back Lane
Bradford
BD4 8SS
Director NameMr Stephen John Bates
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(5 years, 4 months after company formation)
Appointment Duration7 months (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDundas Business Centre 38-40 New City Road
Glasgow
G4 9JT
Scotland

Contact

Websitegraffian.com

Location

Registered AddressDundas Business Centre
38-40 New City Road
Glasgow
G4 9JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

152.1k at £1Jennifer Moffat Stewart
49.78%
Ordinary
152.1k at £1Strathan LTD
49.78%
Ordinary
1.3k at £1Patricia Saunders
0.44%
Ordinary B

Financials

Year2014
Net Worth-£188,178
Cash£5
Current Liabilities£456,655

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

17 January 2014Delivered on: 28 January 2014
Persons entitled: Small Secured Loans Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
19 November 2015Order of court recall of provisional liquidator (1 page)
2 June 2015Appointment of a provisional liquidator (1 page)
14 March 2015Compulsory strike-off action has been suspended (1 page)
13 February 2015First Gazette notice for compulsory strike-off (1 page)
13 August 2014Termination of appointment of Stephen John Bates as a director on 13 August 2014 (1 page)
14 May 2014Termination of appointment of Patricia Sanders as a director (1 page)
14 May 2014Termination of appointment of Patricia Sanders as a director (1 page)
28 January 2014Registration of charge 3482600001 (16 pages)
17 January 2014Appointment of Mr Stephen John Bates as a director (2 pages)
13 December 2013Registered office address changed from the Cooper Building 505 Great Western Road Glasgow G12 8HN Scotland on 13 December 2013 (1 page)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 305,478
(5 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 305,478
(5 pages)
6 September 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 305,478
(4 pages)
10 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 304,136
(4 pages)
10 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 304,136
(4 pages)
22 March 2013Appointment of Strathan Limited as a director (2 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
10 September 2012Termination of appointment of Elizabeth Stewart as a secretary (1 page)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
2 March 2012Termination of appointment of Elizabeth Stewart as a director (1 page)
2 March 2012Termination of appointment of Elizabeth Stewart as a secretary (1 page)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
3 November 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2010Secretary's details changed for Mrs Elizabeth Baird Stewart on 8 September 2010 (1 page)
22 November 2010Director's details changed for Mrs Elizabeth Baird Stewart on 8 September 2010 (2 pages)
22 November 2010Director's details changed for Miss Patricia Ann Sanders on 8 September 2010 (2 pages)
22 November 2010Secretary's details changed for Mrs Elizabeth Baird Stewart on 8 September 2010 (1 page)
22 November 2010Director's details changed for Miss Patricia Ann Sanders on 8 September 2010 (2 pages)
22 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
22 November 2010Director's details changed for Mrs Elizabeth Baird Stewart on 8 September 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 April 2010Termination of appointment of George Angus as a director (1 page)
21 January 2010Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
11 June 2009Director appointed mrs elizabeth baird stewart (1 page)
11 June 2009Appointment terminated director elizabeth ann stewart (1 page)
11 June 2009Secretary appointed mrs elizabeth baird stewart (1 page)
11 June 2009Director appointed mr george macdonald angus (1 page)
11 June 2009Ad 01/05/09\gbp si 24500@1=24500\gbp ic 1000/25500\ (2 pages)
6 May 2009Registered office changed on 06/05/2009 from units e & f europark reema road industrial estate reema road bellshill ML4 1AD (1 page)
6 May 2009Gbp nc 1000/150000\01/05/09 (2 pages)
14 April 2009Director appointed miss patricia ann sanders (1 page)
26 March 2009Company name changed lowland rubber recycling LIMITED\certificate issued on 26/03/09 (2 pages)
19 January 2009Appointment terminated director john guzik (1 page)
8 September 2008Incorporation (18 pages)