Aberdeen
Aberdeenshire
AB25 3SX
Scotland
Director Name | Mr Adam Fraser Mackenzie |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | 157 Strawberry Bank Parade Aberdeen Aberdeenshire AB11 6UW Scotland |
Director Name | Mr Innes Richard Miller |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16a Denwood Aberdeen AB15 6JF Scotland |
Director Name | Mr Miroslav Pustai |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Bar Supervisor |
Country of Residence | Scotland |
Correspondence Address | 8 Golden Square Aberdeen Aberdeenshire AB10 1RB Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Website | granitepark.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 478004 |
Telephone region | Aberdeen |
Registered Address | 64 Allardice Street Stonehaven AB39 2AA Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Forbes Innes 50.00% Ordinary |
---|---|
3 at £1 | Miroslav Pustai 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,072 |
Cash | £63,142 |
Current Liabilities | £120,136 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
31 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
---|---|
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
2 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
25 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2015 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for Mr Miroslav Pustai on 12 June 2013 (2 pages) |
19 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
7 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 November 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
4 June 2012 | Termination of appointment of Adam Mackenzie as a director (1 page) |
10 November 2011 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 10 November 2011 (1 page) |
26 August 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
25 August 2011 | Appointment of Mr Forbes Innes as a director (2 pages) |
25 August 2011 | Appointment of Mr Adam Fraser Mackenzie as a director (2 pages) |
25 August 2011 | Termination of appointment of James and George Collie as a secretary (1 page) |
25 August 2011 | Termination of appointment of Innes Miller as a director (1 page) |
25 August 2011 | Appointment of Mr Miroslav Pustai as a director (2 pages) |
24 August 2011 | Incorporation (24 pages) |