Company NameGranite Parks Ltd
Company StatusDissolved
Company NumberSC406073
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 8 months ago)
Dissolution Date15 March 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Forbes Innes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityScottish
StatusClosed
Appointed24 August 2011(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address91d Back Hilton Road
Aberdeen
Aberdeenshire
AB25 3SX
Scotland
Director NameMr Adam Fraser Mackenzie
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address157 Strawberry Bank Parade
Aberdeen
Aberdeenshire
AB11 6UW
Scotland
Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16a Denwood
Aberdeen
AB15 6JF
Scotland
Director NameMr Miroslav Pustai
Date of BirthApril 1984 (Born 40 years ago)
NationalitySlovak
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleBar Supervisor
Country of ResidenceScotland
Correspondence Address8 Golden Square
Aberdeen
Aberdeenshire
AB10 1RB
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed24 August 2011(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland

Contact

Websitegranitepark.co.uk
Email address[email protected]
Telephone01224 478004
Telephone regionAberdeen

Location

Registered Address64 Allardice Street
Stonehaven
AB39 2AA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Forbes Innes
50.00%
Ordinary
3 at £1Miroslav Pustai
50.00%
Ordinary

Financials

Year2014
Net Worth£45,072
Cash£63,142
Current Liabilities£120,136

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

31 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
2 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 6
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 January 2015Compulsory strike-off action has been discontinued (1 page)
12 January 2015Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 6
(4 pages)
12 January 2015Director's details changed for Mr Miroslav Pustai on 12 June 2013 (2 pages)
19 December 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 6
(4 pages)
7 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
4 June 2012Termination of appointment of Adam Mackenzie as a director (1 page)
10 November 2011Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 10 November 2011 (1 page)
26 August 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 3
(3 pages)
25 August 2011Appointment of Mr Forbes Innes as a director (2 pages)
25 August 2011Appointment of Mr Adam Fraser Mackenzie as a director (2 pages)
25 August 2011Termination of appointment of James and George Collie as a secretary (1 page)
25 August 2011Termination of appointment of Innes Miller as a director (1 page)
25 August 2011Appointment of Mr Miroslav Pustai as a director (2 pages)
24 August 2011Incorporation (24 pages)