Company NameGrant Pender Limited
Company StatusDissolved
Company NumberSC372552
CategoryPrivate Limited Company
Incorporation Date8 February 2010(14 years, 2 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Stuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2010(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Charlotte Square Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Peter Christopher Grant
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Bernards Cottage Mackenzie Place
Edinburgh
Midlothian
EH3 6TS
Scotland
Secretary NameMrs Colette Grant
StatusResigned
Appointed15 June 2010(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 August 2012)
RoleCompany Director
Correspondence Address1 North Charlotte Street
Edinburgh
EH2 4HR
Scotland
Secretary Name1924 Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2010(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Lothian
EH2 1JX
Scotland

Contact

Websiteacesurveyors.co.uk

Location

Registered Address32 Charlotte Square
Charlotte Square
Edinburgh
EH2 4ET
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2 at £1Swilken Construction LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£220,333
Cash£1,203
Current Liabilities£8,262

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

12 May 2010Delivered on: 20 May 2010
Satisfied on: 11 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Silvermills house 3 west silvermills lane edinburgh mid 56869.
Fully Satisfied
27 April 2010Delivered on: 13 May 2010
Satisfied on: 4 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 32 Charlotte Square Charlotte Square Edinburgh EH2 4ET on 13 September 2016 (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016Application to strike the company off the register (3 pages)
8 April 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(3 pages)
12 October 2015Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 12 October 2015 (1 page)
25 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Director's details changed for Stuart Macpherson Pender on 25 February 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 November 2013Register inspection address has been changed (2 pages)
11 May 2013Satisfaction of charge 2 in full (4 pages)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
1 March 2013Termination of appointment of Colette Grant as a secretary (1 page)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
24 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
4 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 September 2012Change of share class name or designation (2 pages)
13 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 September 2012Registered office address changed from 14 Coates Crescent Edinburgh EH3 7AF on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 14 Coates Crescent Edinburgh EH3 7AF on 7 September 2012 (1 page)
17 August 2012Termination of appointment of Peter Grant as a director (1 page)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
23 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
21 February 2011Termination of appointment of 1924 Nominees Limited as a secretary (1 page)
21 February 2011Appointment of Mrs Colette Grant as a secretary (1 page)
20 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 May 2010Change of share class name or designation (2 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 April 2010Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 27 April 2010 (2 pages)
27 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
24 March 2010Appointment of Stuart Macpherson Pender as a director (2 pages)
23 March 2010Statement of capital following an allotment of shares on 21 March 2010
  • GBP 2
(2 pages)
8 February 2010Incorporation (22 pages)