Company NameGrieve & Mackay Limited
Company StatusDissolved
Company NumberSC369723
CategoryPrivate Limited Company
Incorporation Date7 December 2009(14 years, 3 months ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)
Previous NameGrieve & McKay Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJames Peggie Grieve
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland
Director NameSharon Mackay
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address33 Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1James Peggie Grieve & Sharon Mackay
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
9 October 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 October 2015Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
6 October 2015Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
2 April 2013Second filing of AR01 previously delivered to Companies House made up to 7 December 2012 (16 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 April 2013Second filing of AR01 previously delivered to Companies House made up to 7 December 2012 (16 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 April 2013Second filing of AR01 previously delivered to Companies House made up to 7 December 2012 (16 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/04/2013.
(5 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/04/2013.
(5 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/04/2013.
(5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
22 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
22 March 2011Statement of capital following an allotment of shares on 7 December 2009
  • GBP 2
(4 pages)
22 March 2011Statement of capital following an allotment of shares on 7 December 2009
  • GBP 2
(4 pages)
22 March 2011Statement of capital following an allotment of shares on 7 December 2009
  • GBP 2
(4 pages)
22 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
26 July 2010Appointment of Sharon Mackay as a director (3 pages)
26 July 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 1
(4 pages)
26 July 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 1
(4 pages)
26 July 2010Appointment of Sharon Mackay as a director (3 pages)
26 July 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 1
(4 pages)
26 July 2010Appointment of James Peggie Grieve as a director (3 pages)
26 July 2010Appointment of James Peggie Grieve as a director (3 pages)
21 January 2010Company name changed grieve & mckay LIMITED\certificate issued on 21/01/10
  • CONNOT ‐
(3 pages)
21 January 2010Company name changed grieve & mckay LIMITED\certificate issued on 21/01/10
  • CONNOT ‐
(3 pages)
21 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-21
(1 page)
21 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-21
(1 page)
8 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
8 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
7 December 2009Incorporation (22 pages)
7 December 2009Incorporation (22 pages)