Company NameGraymack Ltd
Company StatusDissolved
Company NumberSC363851
CategoryPrivate Limited Company
Incorporation Date11 August 2009(14 years, 8 months ago)
Dissolution Date21 August 2015 (8 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Douglas Cameron Graham
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2009(same day as company formation)
RoleIt Auditor
Country of ResidenceScotland
Correspondence Address251 2f2 Dalkeith Road
Edinburgh
Midlothian
EH16 5JS
Scotland
Director NameMr Keith John Mackie
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2009(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address101 Trinity Road
Edinburgh
Midlothian
EH5 3JX
Scotland
Secretary NameMr Keith John Mackie
NationalityBritish
StatusClosed
Appointed11 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Trinity Road
Edinburgh
Midlothian
EH5 3JX
Scotland

Contact

Websitehappydaysplay.co.uk/
Telephone01355 228228
Telephone regionEast Kilbride

Location

Registered Address7th Floor, 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

6 at £1.5kHamilton Nominees Pty LTD
5.43%
Ordinary B
25 at £1.5kAudrey Mackie
22.62%
Ordinary B
25 at £1.5kRonald Mackie
22.62%
Ordinary B
64 at £555.97Douglas Graham
21.92%
Ordinary
64 at £555.97Keith John Mackie
21.92%
Ordinary
6 at £555.97Hamilton Nominees Pty LTD
2.06%
Ordinary
5 at £555.97Audrey Mackie
1.71%
Ordinary
5 at £555.97Ronald Mackie
1.71%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth-£18,210
Cash£12,691
Current Liabilities£298,925

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2015Final Gazette dissolved following liquidation (1 page)
21 May 2015Notice of move from Administration to Dissolution (9 pages)
21 May 2015Administrator's progress report (8 pages)
29 January 2015Statement of affairs with form 2.13B(Scot) (16 pages)
13 January 2015Administrator's progress report (7 pages)
19 June 2014Appointment of an administrator (5 pages)
12 June 2014Registered office address changed from C/O Murrison & Wilson Limited 9 Newton Terrace Charing Cross Glasgow G3 7PJ on 12 June 2014 (2 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
29 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 162,323.999968
(6 pages)
23 April 2013Registered office address changed from C/O Gilliland and Company 216 West George Street Glasgow G2 2PQ on 23 April 2013 (2 pages)
19 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
14 June 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 162,324
(4 pages)
15 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
15 September 2011Director's details changed for Mr Douglas Cameron Graham on 5 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Keith John Mackie on 5 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Keith John Mackie on 5 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Douglas Cameron Graham on 5 September 2011 (2 pages)
15 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 May 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
7 March 2011Registered office address changed from Playsport Stewartfield Way East Kilbride Glasgow G74 4GT on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from Playsport Stewartfield Way East Kilbride Glasgow G74 4GT on 7 March 2011 (2 pages)
10 December 2010Director's details changed for Mr Keith John Mackie on 1 February 2010 (3 pages)
10 December 2010Director's details changed for Mr Dougie Graham on 1 February 2010 (3 pages)
10 December 2010Secretary's details changed for Mr Keith John Mackie on 1 February 2010 (3 pages)
10 December 2010Annual return made up to 11 August 2010 with a full list of shareholders (14 pages)
10 December 2010Director's details changed for Mr Dougie Graham on 1 February 2010 (3 pages)
10 December 2010Secretary's details changed for Mr Keith John Mackie on 1 February 2010 (3 pages)
10 December 2010Director's details changed for Mr Keith John Mackie on 1 February 2010 (3 pages)
11 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 100
(4 pages)
11 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 100
(4 pages)
29 March 2010Director's details changed for Mr Keith John Mackie on 1 February 2010 (3 pages)
29 March 2010Registered office address changed from Playsport East Kilbride Glasgow G74 4GT on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Keith John Mackie on 1 February 2010 (3 pages)
9 March 2010Registered office address changed from 9/1 Bellevue Terrace Edinburgh EH7 4DT on 9 March 2010 (2 pages)
9 March 2010Current accounting period extended from 31 August 2010 to 31 January 2011 (3 pages)
9 March 2010Director's details changed for Mr Keith John Mackie on 1 February 2010 (3 pages)
9 March 2010Director's details changed for Mr Keith John Mackie on 1 February 2010 (3 pages)
9 March 2010Registered office address changed from 9/1 Bellevue Terrace Edinburgh EH7 4DT on 9 March 2010 (2 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 August 2009Incorporation (16 pages)