Company NameGraydon Limited
Company StatusDissolved
Company NumberSC350937
CategoryPrivate Limited Company
Incorporation Date6 November 2008(15 years, 5 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Graham Gracie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(8 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 24 March 2020)
RoleManager
Country of ResidenceScotland
Correspondence AddressA & A Accounting 1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland
Director NameMrs Gail Munro
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressFlat 0/1 5 Netherton Avenue
Glasgow
G13 1BQ
Scotland
Director NameMr Robert Munro
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(5 years, 4 months after company formation)
Appointment Duration3 days (resigned 10 March 2014)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressA & A Accounting 1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland

Contact

Websitegraydonltd.co.uk
Email address[email protected]
Telephone0141 2489948
Telephone regionGlasgow

Location

Registered AddressA & A Accounting
1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

80 at £1Maureen Gracie
80.00%
Ordinary A
20 at £1Gail Munro
20.00%
Ordinary A

Financials

Year2014
Net Worth£31,500
Cash£4,436
Current Liabilities£85,829

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 December 2017Compulsory strike-off action has been suspended (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
12 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
25 May 2017Appointment of Mr Graham Gracie as a director on 1 January 2017 (2 pages)
25 May 2017Termination of appointment of Gail Munro as a director on 1 January 2017 (1 page)
9 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
18 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
18 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
25 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 March 2014Termination of appointment of Robert Munro as a director (1 page)
10 March 2014Appointment of Mr Robert Munro as a director (2 pages)
8 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
8 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
26 March 2013Amended accounts made up to 30 November 2012 (11 pages)
22 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
15 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
8 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
27 April 2011Director's details changed for Mrs Gail Munro on 27 April 2011 (2 pages)
3 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
3 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
28 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
13 November 2009Director's details changed for Mrs Gail Munro on 6 November 2009 (2 pages)
13 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for Mrs Gail Munro on 6 November 2009 (2 pages)
8 April 2009Registered office changed on 08/04/2009 from 274 colston road bishopbriggs glasgow G64 2BE united kingdom (1 page)
6 November 2008Incorporation (21 pages)