Company NameGrant & McKay Ltd
Company StatusDissolved
Company NumberSC403899
CategoryPrivate Limited Company
Incorporation Date21 July 2011(12 years, 8 months ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)
Previous NamesEskbrook Limited and Miller Stewart Legal Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Graeme Crombie Miller
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed06 February 2018(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 25 June 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Donaldson Crescent
Kirkintilloch
Glasgow
G66 1XF
Scotland
Secretary NameMr Nigel Balfour Miller
StatusClosed
Appointed12 February 2018(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 25 June 2019)
RoleCompany Director
Correspondence Address3 Donaldson Crescent
Kirkintilloch
Glasgow
G66 1XF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Graeme Crombie Miller
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed22 September 2011(2 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Alexandra Street
Kirkintilloch
Glasgow
G66 1HE
Scotland
Secretary NameLibby Macrae
NationalityBritish
StatusResigned
Appointed22 September 2011(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 August 2014)
RoleCompany Director
Correspondence AddressFlat 1/1 1236 Shettleston Road
Glasgow
G32 7YR
Scotland
Secretary NameMr John Pinkman
StatusResigned
Appointed18 August 2014(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 12 February 2018)
RoleCompany Director
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr John Robin Wilson Carson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 09 February 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 July 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Donaldson Crescent
Kirkintilloch
Glasgow
G66 1XF
Scotland
ConstituencyEast Dunbartonshire
WardLenzie and Kirkintilloch South

Shareholders

100 at £1Graeme Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£49,843
Cash£10,723
Current Liabilities£1,632,326

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2019Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 3 Donaldson Crescent Kirkintilloch Glasgow G66 1XF on 26 April 2019 (1 page)
9 March 2019Voluntary strike-off action has been suspended (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
5 February 2019Application to strike the company off the register (3 pages)
29 June 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
11 June 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
8 June 2018Cessation of John Robin Carson as a person with significant control on 31 March 2018 (1 page)
8 June 2018Notification of Graeme Crombie Miller as a person with significant control on 31 March 2018 (2 pages)
13 February 2018Appointment of Mr Nigel Balfour Miller as a secretary on 12 February 2018 (2 pages)
13 February 2018Termination of appointment of John Robin Wilson Carson as a director on 9 February 2018 (2 pages)
12 February 2018Termination of appointment of John Pinkman as a secretary on 12 February 2018 (1 page)
9 February 2018Appointment of Mr Graeme Crombie Miller as a director on 6 February 2018 (3 pages)
12 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
12 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Termination of appointment of Graeme Miller as a director on 19 May 2016 (1 page)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Termination of appointment of Graeme Miller as a director on 19 May 2016 (1 page)
26 January 2016Appointment of Mr John Robin Wilson Carson as a director on 26 January 2016 (2 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Appointment of Mr John Robin Wilson Carson as a director on 26 January 2016 (2 pages)
24 July 2015Director's details changed for Mr Graeme Miller on 24 July 2015 (2 pages)
24 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Director's details changed for Mr Graeme Miller on 24 July 2015 (2 pages)
24 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
17 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 February 2015Company name changed miller stewart legal LIMITED\certificate issued on 16/02/15
  • CONNOT ‐ Change of name notice
(4 pages)
16 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-09
(1 page)
16 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-09
  • RES15 ‐ Change company name resolution on 2015-02-09
(1 page)
16 February 2015Company name changed miller stewart legal LIMITED\certificate issued on 16/02/15
  • CONNOT ‐ Change of name notice
(4 pages)
3 November 2014Registered office address changed from 9 Donaldson Street Kirkintilloch Glasgow G66 1XG to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 9 Donaldson Street Kirkintilloch Glasgow G66 1XG to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 9 Donaldson Street Kirkintilloch Glasgow G66 1XG to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
16 September 2014Amended total exemption small company accounts made up to 31 December 2012 (4 pages)
16 September 2014Amended total exemption small company accounts made up to 31 December 2012 (4 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
18 August 2014Termination of appointment of Libby Macrae as a secretary on 18 August 2014 (1 page)
18 August 2014Appointment of Mr John Pinkman as a secretary on 18 August 2014 (2 pages)
18 August 2014Appointment of Mr John Pinkman as a secretary on 18 August 2014 (2 pages)
18 August 2014Termination of appointment of Libby Macrae as a secretary on 18 August 2014 (1 page)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
6 March 2014Previous accounting period shortened from 31 December 2013 to 30 November 2013 (3 pages)
6 March 2014Previous accounting period shortened from 31 December 2013 to 30 November 2013 (3 pages)
23 July 2013Registered office address changed from Moyhall Alexandra Street Kirkintilloch Glasgow G66 1HE Scotland on 23 July 2013 (1 page)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Registered office address changed from Moyhall Alexandra Street Kirkintilloch Glasgow G66 1HE Scotland on 23 July 2013 (1 page)
19 July 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
19 July 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
17 June 2013Registered office address changed from 1252 Shettleston Road Glasgow G32 7YR Scotland on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 1252 Shettleston Road Glasgow G32 7YR Scotland on 17 June 2013 (1 page)
4 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 November 2011Statement of company's objects (2 pages)
8 November 2011Statement of company's objects (2 pages)
14 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-10
(1 page)
14 October 2011Company name changed eskbrook LIMITED\certificate issued on 14/10/11
  • CONNOT ‐
(3 pages)
14 October 2011Company name changed eskbrook LIMITED\certificate issued on 14/10/11
  • CONNOT ‐
(3 pages)
14 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-10
(1 page)
7 October 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 100
(4 pages)
7 October 2011Appointment of Libby Macrae as a secretary (3 pages)
7 October 2011Appointment of Graeme Miller as a director (3 pages)
7 October 2011Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 7 October 2011 (2 pages)
7 October 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
7 October 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 100
(4 pages)
7 October 2011Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 7 October 2011 (2 pages)
7 October 2011Appointment of Libby Macrae as a secretary (3 pages)
7 October 2011Appointment of Graeme Miller as a director (3 pages)
7 October 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
30 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
30 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
30 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
30 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
21 July 2011Incorporation (23 pages)
21 July 2011Incorporation (23 pages)