Company NameGrant P Limited
Company StatusDissolved
Company NumberSC363354
CategoryPrivate Limited Company
Incorporation Date3 August 2009(14 years, 9 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Phillip Gordon Grant
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2009(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence AddressThe Cottage Strathmartine Castle Farm Strathmartin
Dundee
DD3 0PU
Scotland
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Secretary NameChristine Elizabeth Grant
NationalityBritish
StatusResigned
Appointed03 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address13 Lumsden Park
Cupar
Fife
KY15 5YL
Scotland
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered AddressThe Cottage Strathmartine Castle Farm
Strathmartine
Dundee
DD3 0PU
Scotland
ConstituencyDundee West
WardMonifieth and Sidlaw

Shareholders

1 at £1Phillip Grant
100.00%
Ordinary

Financials

Year2014
Net Worth£29,961
Cash£30,435
Current Liabilities£86,416

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

4 June 2010Delivered on: 7 June 2010
Persons entitled: Snap-on Finance UK Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 June 2010Delivered on: 7 June 2010
Persons entitled: Snap-on UK Holdings Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Registered office address changed from 27 the Fairway Monifieth Dundee DD5 4TL to The Cottage Strathmartine Castle Farm Strathmartine Dundee DD3 0PU on 24 August 2015 (1 page)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Registered office address changed from The Cottage Strathmartine Castle Farm Strathmartine Dundee DD3 0PU Scotland to The Cottage Strathmartine Castle Farm Strathmartine Dundee DD3 0PU on 24 August 2015 (1 page)
24 August 2015Director's details changed for Phillip Gordon Grant on 1 August 2015 (2 pages)
24 August 2015Director's details changed for Phillip Gordon Grant on 1 August 2015 (2 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
8 September 2014Registered office address changed from 16 Eden Park Cupar Fife KY15 4HS Scotland to 27 the Fairway Monifieth Dundee DD5 4TL on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 16 Eden Park Cupar Fife KY15 4HS Scotland to 27 the Fairway Monifieth Dundee DD5 4TL on 8 September 2014 (1 page)
8 September 2014Director's details changed for Phillip Gordon Grant on 1 August 2014 (2 pages)
8 September 2014Director's details changed for Phillip Gordon Grant on 1 August 2014 (2 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
1 October 2013Registered office address changed from 13 Lumsden Park Cupar Fife KY15 5YL on 1 October 2013 (1 page)
1 October 2013Director's details changed for Phillip Gordon Grant on 31 July 2013 (2 pages)
1 October 2013Registered office address changed from 13 Lumsden Park Cupar Fife KY15 5YL on 1 October 2013 (1 page)
1 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Termination of appointment of Christine Grant as a secretary (1 page)
11 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
28 November 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Phillip Gordon Grant on 3 August 2010 (2 pages)
10 September 2010Director's details changed for Phillip Gordon Grant on 3 August 2010 (2 pages)
7 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 August 2009Registered office changed on 26/08/2009 from 13 lumsden park cupar fife FK1 5YL (1 page)
14 August 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
14 August 2009Secretary appointed christine elizabeth grant (1 page)
14 August 2009Director appointed phillip gordon grant (2 pages)
14 August 2009Appointment terminated director john king (1 page)
3 August 2009Incorporation (12 pages)