Company NameGrove Cafe (Construction) Limited
Company StatusDissolved
Company NumberSC370508
CategoryPrivate Limited Company
Incorporation Date23 December 2009(14 years, 4 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott Dale
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed23 December 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed23 December 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Scott Dale
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 December 2019Confirmation statement made on 23 December 2019 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 January 2019Confirmation statement made on 23 December 2018 with updates (4 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
28 December 2017Confirmation statement made on 23 December 2017 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 December 2015Director's details changed for Mr Scott Dale on 20 December 2015 (2 pages)
30 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
30 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
30 December 2015Director's details changed for Mr Scott Dale on 20 December 2015 (2 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(3 pages)
30 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(3 pages)
31 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 January 2013Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 4 January 2013 (1 page)
4 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
4 January 2013Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 4 January 2013 (1 page)
4 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
4 January 2013Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 4 January 2013 (1 page)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
25 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
29 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
2 August 2010Appointment of Mr Scott Dale as a director (2 pages)
2 August 2010Appointment of Mr Scott Dale as a director (2 pages)
23 December 2009Termination of appointment of Cosec Limited as a secretary (1 page)
23 December 2009Termination of appointment of Cosec Limited as a secretary (1 page)
23 December 2009Termination of appointment of Cosec Limited as a director (1 page)
23 December 2009Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 23 December 2009 (1 page)
23 December 2009Incorporation (29 pages)
23 December 2009Termination of appointment of Cosec Limited as a director (1 page)
23 December 2009Termination of appointment of James Mcmeekin as a director (1 page)
23 December 2009Termination of appointment of James Mcmeekin as a director (1 page)
23 December 2009Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 23 December 2009 (1 page)
23 December 2009Incorporation (29 pages)