Company NameGAIL Harvey-Grant Limited
Company StatusDissolved
Company NumberSC350189
CategoryPrivate Limited Company
Incorporation Date21 October 2008(15 years, 6 months ago)
Dissolution Date13 March 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Baxter Grant
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2008(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address72 Saughton Road North
Corstorphine
Edinburgh
Midlothian
EH12 7JX
Scotland
Director NameMrs Gail Harvey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2008(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address72 Saughton Road North
Corstorphine
Edinburgh
Midlothian
EH12 7JX
Scotland
Secretary NameMrs Gail Harvey
NationalityBritish
StatusClosed
Appointed21 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Saughton Road North
Corstorphine
Edinburgh
Midlothian
EH12 7JX
Scotland

Location

Registered Address3 St Davids Business Park
Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1William Grant
100.00%
Ordinary

Financials

Year2014
Net Worth£50,602
Cash£10,592
Current Liabilities£19,990

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

1 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 October 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
1 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
9 January 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 30 September 2011 (3 pages)
27 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
14 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
13 December 2010Registered office address changed from 72 Saughton Road North Edinburgh Midlothian EH12 7JX on 13 December 2010 (1 page)
27 November 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
30 October 2009Director's details changed for William Baxter Grant on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Gail Harvey on 21 October 2009 (2 pages)
30 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
9 October 2009Previous accounting period shortened from 31 October 2009 to 30 September 2009 (1 page)
21 October 2008Incorporation (14 pages)