Company NameGranite City Assets Limited
Company StatusDissolved
Company NumberSC416993
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)
Dissolution Date16 September 2020 (3 years, 7 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 NameWarren Ivan Malschinger
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed12 November 2015(3 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 16 September 2020)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressWarwick House The Grange
St Peter Port
GY1 2PX
Director NameUnion Hanover Securities Limited (Corporation)
StatusClosed
Appointed31 January 2013(11 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 16 September 2020)
Correspondence Address10 John Street
London
WC1N 2EB
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Andrew Iain Taylor
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(10 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Bonaly Road
Edinburgh
Midlothian
EH13 0PE
Scotland
Director NameMr John Mackie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(3 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NamePeter Mark Debs
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2015(3 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 November 2015)
RoleProperty Executive
Country of ResidenceUnited States
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed14 February 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed14 February 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£532,825
Cash£71
Current Liabilities£101,765

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 July 2017Administrator's progress report (17 pages)
23 December 2016Administrator's progress report (15 pages)
1 December 2016Notice of extension of period of Administration (1 page)
28 July 2016Administrator's progress report (16 pages)
25 February 2016Notice of result of meeting creditors (27 pages)
8 February 2016Statement of administrator's proposal (27 pages)
5 January 2016Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 5 January 2016 (2 pages)
23 December 2015Appointment of an administrator (3 pages)
3 December 2015Alterations to floating charge 1 (13 pages)
1 December 2015Termination of appointment of Peter Mark Debs as a director on 12 November 2015 (2 pages)
1 December 2015Appointment of Warren Ivan Malschinger as a director on 12 November 2015 (3 pages)
17 November 2015Alteration to charge SC4169930002, created on 7 October 2013 (7 pages)
17 November 2015Alteration to charge SC4169930002, created on 7 October 2013 (7 pages)
17 November 2015Alteration to charge 1, created on 19 December 2012 (12 pages)
3 October 2015Termination of appointment of John Mackie as a director on 17 September 2015 (2 pages)
3 October 2015Appointment of Peter Mark Debs as a director on 17 September 2015 (3 pages)
5 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200
(5 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 May 2015Appointment of Mr John Mackie as a director on 30 April 2015 (3 pages)
3 November 2014Termination of appointment of John Mackie as a director on 7 October 2014 (2 pages)
3 November 2014Termination of appointment of John Mackie as a director on 7 October 2014 (2 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 200
(5 pages)
15 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 October 2013Registration of charge 4169930002 (29 pages)
9 October 2013Alterations to floating charge 1 (11 pages)
17 May 2013Registered office address changed from 78 Bonaly Road Edinburgh Midlothian EH13 0PE on 17 May 2013 (1 page)
17 May 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
6 March 2013Appointment of Union Hanover Securities Limited as a director (3 pages)
28 February 2013Termination of appointment of Andrew Taylor as a director (2 pages)
13 February 2013Termination of appointment of Andrew Taylor as a director (2 pages)
22 January 2013Appointment of Mr Andrew Iain Taylor as a director (3 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 December 2012Statement of capital following an allotment of shares on 19 December 2012
  • GBP 200
(4 pages)
21 December 2012Statement of capital following an allotment of shares on 19 December 2012
  • GBP 100
(4 pages)
21 December 2012Change of share class name or designation (2 pages)
21 December 2012Particulars of variation of rights attached to shares (2 pages)
21 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pre-emption rights waived in respect to allotment 19/12/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
18 October 2012Current accounting period extended from 28 February 2013 to 31 July 2013 (3 pages)
11 April 2012Termination of appointment of Hbjg Limited as a director (2 pages)
11 April 2012Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
11 April 2012Termination of appointment of Deborah Almond as a director (2 pages)
11 April 2012Appointment of Mr John Mackie as a director (3 pages)
11 April 2012Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 11 April 2012 (2 pages)
14 February 2012Incorporation (39 pages)