Company NameGrange Management Consultants Limited
Company StatusDissolved
Company NumberSC357118
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years ago)
Dissolution Date28 November 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr George William Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameAlison Crombie Robertson
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 March 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

60 at £1George William Robertson
50.00%
Ordinary
30 at £1Alison Crombie Robertson
25.00%
Ordinary
30 at £1Greg Robertson
25.00%
Ordinary

Financials

Year2014
Net Worth-£54,228
Cash£2,401
Current Liabilities£76,264

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2014First Gazette notice for voluntary strike-off (1 page)
23 January 2014Voluntary strike-off action has been suspended (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
16 May 2013Voluntary strike-off action has been suspended (1 page)
15 March 2013First Gazette notice for voluntary strike-off (1 page)
5 July 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 5 July 2012 (1 page)
5 July 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 120
(3 pages)
24 March 2012Voluntary strike-off action has been suspended (1 page)
16 March 2012First Gazette notice for voluntary strike-off (1 page)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 March 2012Application to strike the company off the register (1 page)
1 July 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 December 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
12 April 2010Director's details changed for George William Robertson on 1 October 2009 (2 pages)
12 April 2010Secretary's details changed for Alison Crombie Robertson on 1 October 2009 (1 page)
12 April 2010Director's details changed for George William Robertson on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
12 April 2010Secretary's details changed for Alison Crombie Robertson on 1 October 2009 (1 page)
22 June 2009Ad 24/03/09\gbp si 30@1=30\gbp ic 70/100\ (2 pages)
22 June 2009Secretary appointed alison robertson (1 page)
22 June 2009Ad 24/03/09\gbp si 69@1=69\gbp ic 1/70\ (2 pages)
19 May 2009Director appointed george william robertson (2 pages)
15 May 2009Registered office changed on 15/05/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
30 March 2009Appointment terminated secretary brian reid LTD. (1 page)
30 March 2009Appointment terminated director stephen george mabbott (1 page)
30 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
24 March 2009Incorporation (18 pages)