Company NameCounty Grange Ltd
Company StatusDissolved
Company NumberSC370549
CategoryPrivate Limited Company
Incorporation Date23 December 2009(14 years, 3 months ago)
Dissolution Date17 June 2015 (8 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Heather Maxwell Buchanan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleHotel Owner
Country of ResidenceUnited Kingdom
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Secretary NameMr Duncan John Buchanan
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Christopher Mark Winson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2012)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressThe Wheatsheaf Main Street
Swinton
Duns
Berwickshire
TD11 3JJ
Scotland
Director NameMr Robert Smith Cairns Lees
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manse Duns Road
Coldstream
Berwickshire
TD12 4DP
Scotland

Location

Registered AddressCitypoint
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

100 at £1Christopher Mark Winson
100.00%
Ordinary

Financials

Year2014
Net Worth-£569,401
Cash£9,354
Current Liabilities£661,175

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2015Final Gazette dissolved following liquidation (1 page)
17 June 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Notice of move from Administration to Dissolution (11 pages)
17 March 2015Notice of move from Administration to Dissolution (11 pages)
3 October 2014Administrator's progress report (15 pages)
3 October 2014Administrator's progress report (15 pages)
28 August 2014Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
28 August 2014Notice of extension of period of Administration (1 page)
28 August 2014Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
28 August 2014Notice of extension of period of Administration (1 page)
30 April 2014Administrator's progress report (12 pages)
30 April 2014Administrator's progress report (12 pages)
6 March 2014Termination of appointment of Robert Lees as a director (1 page)
6 March 2014Termination of appointment of Robert Lees as a director (1 page)
5 December 2013Statement of administrator's deemed proposal (1 page)
5 December 2013Statement of administrator's deemed proposal (1 page)
28 November 2013Statement of affairs with form 2.13B(SCOT) (21 pages)
28 November 2013Statement of affairs with form 2.13B(SCOT) (21 pages)
22 November 2013Appointment of an administrator (6 pages)
22 November 2013Statement of administrator's proposal (1 page)
22 November 2013Appointment of an administrator (6 pages)
22 November 2013Statement of administrator's proposal (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 September 2013Registered office address changed from the Manse Duns Road Coldstream Berwickshire TD12 4DP Scotland on 26 September 2013 (2 pages)
26 September 2013Registered office address changed from the Manse Duns Road Coldstream Berwickshire TD12 4DP Scotland on 26 September 2013 (2 pages)
24 December 2012Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2012-12-24
  • GBP 100
(3 pages)
24 December 2012Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2012-12-24
  • GBP 100
(3 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 May 2012Notice of completion of voluntary arrangement (20 pages)
1 May 2012Notice of completion of voluntary arrangement (20 pages)
12 March 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
12 March 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
8 February 2012Registered office address changed from the Wheatsheaf Main Street Swinton Duns Berwickshire TD11 3JJ United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from the Wheatsheaf Main Street Swinton Duns Berwickshire TD11 3JJ United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from the Wheatsheaf Main Street Swinton Duns Berwickshire TD11 3JJ United Kingdom on 8 February 2012 (1 page)
7 February 2012Termination of appointment of Christopher Winson as a director (1 page)
7 February 2012Termination of appointment of Christopher Winson as a director (1 page)
27 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 January 2012Appointment of Mr Robin Smith Cairns Lees as a director (2 pages)
19 January 2012Appointment of Mr Robin Smith Cairns Lees as a director (2 pages)
30 December 2011Notice of report of meeting approving voluntary arrangement (4 pages)
30 December 2011End of moratorium (1 page)
30 December 2011End of moratorium (1 page)
30 December 2011Notice of report of meeting approving voluntary arrangement (4 pages)
15 December 2011Commencement of moratorium (1 page)
15 December 2011Commencement of moratorium (1 page)
18 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
18 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 April 2011Current accounting period shortened from 20 July 2011 to 30 April 2011 (1 page)
19 April 2011Current accounting period shortened from 20 July 2011 to 30 April 2011 (1 page)
13 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
18 November 2010Accounts for a dormant company made up to 20 July 2010 (3 pages)
18 November 2010Accounts for a dormant company made up to 20 July 2010 (3 pages)
8 September 2010Previous accounting period shortened from 31 December 2010 to 20 July 2010 (1 page)
8 September 2010Previous accounting period shortened from 31 December 2010 to 20 July 2010 (1 page)
4 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 May 2010Appointment of Mr Christopher Mark Winson as a director (2 pages)
20 May 2010Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL United Kingdom on 20 May 2010 (1 page)
20 May 2010Termination of appointment of Heather Buchanan as a director (1 page)
20 May 2010Termination of appointment of Duncan Buchanan as a secretary (1 page)
20 May 2010Appointment of Mr Christopher Mark Winson as a director (2 pages)
20 May 2010Termination of appointment of Heather Buchanan as a director (1 page)
20 May 2010Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL United Kingdom on 20 May 2010 (1 page)
20 May 2010Termination of appointment of Duncan Buchanan as a secretary (1 page)
23 December 2009Incorporation (26 pages)
23 December 2009Incorporation (26 pages)