Company NameThe Griphouse Southside Ltd.
Company StatusDissolved
Company NumberSC391436
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)
Dissolution Date19 June 2015 (8 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Jason John Evans
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(same day as company formation)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 January 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jason Evans
100.00%
Ordinary

Financials

Year2014
Net Worth£973
Cash£91
Current Liabilities£1,526

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
12 February 2015Application to strike the company off the register (3 pages)
12 February 2015Application to strike the company off the register (3 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
12 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
16 May 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 April 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
28 April 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (4 pages)
28 April 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (4 pages)
26 January 2011Appointment of Mr Jason John Evans as a director (3 pages)
26 January 2011Appointment of Mr Jason John Evans as a director (3 pages)
18 January 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 January 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 January 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
18 January 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
12 January 2011Incorporation (23 pages)
12 January 2011Incorporation (23 pages)