Company NameThe Great Lawn Company Limited
Company StatusDissolved
Company NumberSC366225
CategoryPrivate Limited Company
Incorporation Date28 September 2009(14 years, 7 months ago)
Dissolution Date7 September 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ian Macmillan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2009(4 days after company formation)
Appointment Duration4 years, 11 months (closed 07 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLilliedale High Street
Freuchie
Cupar
Fife
KY15 7EY
Scotland
Director NameMr Andrew Turnbull
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2009(4 days after company formation)
Appointment Duration4 years, 11 months (closed 07 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Woodhead Farm Steading
Woodhead Farm Road High Valleyfield
Dunfermline
Fife
KY12 8EJ
Scotland
Director NameMr Donald Granger Brash
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Ravelston Park
Edinburgh
EH4 3DX
Scotland
Director NameDavid Charles Key
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPitcairnie Cottage, 10 Castle Road
Wolfhill
Perth
PH2 6DJ
Scotland
Director NameMr Ian Frank Morrison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSgm House Belleknowes Industrial Estate
Inverkeithing
Fife
KY11 1HZ
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed28 September 2009(same day as company formation)
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

67 at £1Sgm Contracts LLP
40.12%
Ordinary
40 at £1Andrew Turnbull
23.95%
Ordinary
40 at £1Ian Macmillan
23.95%
Ordinary
20 at £1Nicholas Russell
11.98%
Ordinary

Financials

Year2014
Net Worth£9,668
Cash£16,556
Current Liabilities£77,420

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 September 2014Final Gazette dissolved following liquidation (1 page)
7 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Notice of final meeting of creditors (4 pages)
7 June 2014Notice of final meeting of creditors (4 pages)
31 January 2013Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 31 January 2013 (2 pages)
31 January 2013Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 31 January 2013 (2 pages)
21 December 2012Notice of winding up order (1 page)
21 December 2012Court order notice of winding up (1 page)
21 December 2012Notice of winding up order (1 page)
21 December 2012Court order notice of winding up (1 page)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 167
(4 pages)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 167
(4 pages)
8 October 2012Director's details changed for Andrew Turnbull on 3 October 2012 (3 pages)
8 October 2012Director's details changed for Andrew Turnbull on 3 October 2012 (3 pages)
8 October 2012Registered office address changed from Sgm House Belleknowes Industrial Estate Inverkeithing Fife KY11 1HZ on 8 October 2012 (1 page)
8 October 2012Registered office address changed from Sgm House Belleknowes Industrial Estate Inverkeithing Fife KY11 1HZ on 8 October 2012 (1 page)
8 October 2012Director's details changed for Andrew Turnbull on 3 October 2012 (3 pages)
8 October 2012Registered office address changed from Sgm House Belleknowes Industrial Estate Inverkeithing Fife KY11 1HZ on 8 October 2012 (1 page)
8 September 2012Termination of appointment of Ian Morrison as a director (1 page)
8 September 2012Termination of appointment of Ian Morrison as a director (1 page)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
19 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 167
(3 pages)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
19 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 167
(3 pages)
19 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 167
(3 pages)
4 August 2011Appointment of Mr Ian Frank Morrison as a director (2 pages)
4 August 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares issued 01/07/2011
(1 page)
4 August 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares issued 01/07/2011
(1 page)
4 August 2011Appointment of Mr Ian Frank Morrison as a director (2 pages)
27 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
27 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
25 January 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
25 January 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
19 January 2011Registered office address changed from Lillidale High Street Freuchie Cupar Fife KY15 7EY on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from Lillidale High Street Freuchie Cupar Fife KY15 7EY on 19 January 2011 (2 pages)
18 January 2011Annual return made up to 28 September 2010 with a full list of shareholders (14 pages)
18 January 2011Annual return made up to 28 September 2010 with a full list of shareholders (14 pages)
11 January 2010Termination of appointment of David Key as a director (2 pages)
11 January 2010Termination of appointment of David Key as a director (2 pages)
11 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 100
(4 pages)
11 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 100
(4 pages)
29 October 2009Appointment of Andrew Turnbull as a director (3 pages)
29 October 2009Appointment of David Charles Key as a director (7 pages)
29 October 2009Appointment of Ian Macmillan as a director (3 pages)
29 October 2009Appointment of Andrew Turnbull as a director (3 pages)
29 October 2009Termination of appointment of Donald Brash as a director (2 pages)
29 October 2009Termination of appointment of Tm Company Services Limited as a director (2 pages)
29 October 2009Appointment of Ian Macmillan as a director (3 pages)
29 October 2009Termination of appointment of Tm Company Services Limited as a director (2 pages)
29 October 2009Appointment of David Charles Key as a director (7 pages)
29 October 2009Termination of appointment of Donald Brash as a director (2 pages)
28 September 2009Incorporation (24 pages)
28 September 2009Incorporation (24 pages)