Company NameOgrac Ltd
Company StatusDissolved
Company NumberSC416508
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 3 months ago)
Dissolution Date30 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart McMillan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dunnoch Place
Millfield , Carnbroe
Coatbridge
Lanarkshire
ML5 4US
Scotland
Director NameMr Stuart McMillan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dunnoch Place
Millfield , Carnbroe
Coatbridge
Lanarkshire
ML5 4US
Scotland
Director NameMr Lee Grant Marshall Doyle
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Airthray Road
Causewayhead
Stirling
FK9 5JS
Scotland
Director NameMr Stuart McMillan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dunnoch Place
Millfield , Carnbroe
Coatbridge
Lanarkshire
ML5 4US
Scotland
Director NameMr Stuart William Henderson
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44/1 Polworth Crescent
Edinburgh
EH11 4HL
Scotland
Director NameMr Antony James Grahame
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(9 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Grange Road
Prestonpans
East Lothian
EH32 9LL
Scotland

Location

Registered AddressD.M. McNaught & Co Ltd
166 Buchanan Street
Glasgow
G1 2LS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Lee Doyle
50.00%
Ordinary
1 at £1Stuart Mcmillan
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
20 March 2014Compulsory strike-off action has been suspended (1 page)
20 March 2014Compulsory strike-off action has been suspended (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Termination of appointment of a director (1 page)
31 July 2013Appointment of Mr Stuart Mcmillan as a director on 31 July 2013 (2 pages)
31 July 2013Termination of appointment of a director (1 page)
31 July 2013Appointment of Mr Stuart Mcmillan as a director on 31 July 2013 (2 pages)
22 July 2013Termination of appointment of Antony James Grahame as a director on 16 July 2013 (2 pages)
22 July 2013Termination of appointment of Antony James Grahame as a director on 16 July 2013 (2 pages)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 2
(3 pages)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 2
(3 pages)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 2
(3 pages)
21 November 2012Appointment of Mr Antony James Grahame as a director on 21 November 2012 (2 pages)
21 November 2012Termination of appointment of Stuart William Henderson as a director on 21 November 2012 (1 page)
21 November 2012Appointment of Mr Antony James Grahame as a director on 21 November 2012 (2 pages)
21 November 2012Termination of appointment of Stuart William Henderson as a director on 21 November 2012 (1 page)
28 May 2012Appointment of Mr Stuart Mcmillan as a director on 28 May 2012 (2 pages)
28 May 2012Appointment of Mr Stuart Mcmillan as a director on 28 May 2012 (2 pages)
13 March 2012Termination of appointment of Lee Grant Marshall Doyle as a director on 9 March 2012 (1 page)
13 March 2012Appointment of Mr Stuart William Henderson as a director on 9 March 2012 (2 pages)
13 March 2012Termination of appointment of Lee Grant Marshall Doyle as a director on 9 March 2012 (1 page)
13 March 2012Appointment of Mr Stuart William Henderson as a director on 9 March 2012 (2 pages)
13 March 2012Termination of appointment of Stuart Mcmillan as a director on 9 March 2012 (1 page)
13 March 2012Termination of appointment of Lee Grant Marshall Doyle as a director on 9 March 2012 (1 page)
13 March 2012Appointment of Mr Stuart William Henderson as a director on 9 March 2012 (2 pages)
13 March 2012Termination of appointment of Stuart Mcmillan as a director on 9 March 2012 (1 page)
13 March 2012Termination of appointment of Stuart Mcmillan as a director on 9 March 2012 (1 page)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)