Company NameGraphex Design Ltd
Company StatusDissolved
Company NumberSC419612
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years, 1 month ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameDouglas Goldie
StatusClosed
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Craig-En-Ros Road
Craig-En-Ros Road
Isle Of Cumbrae
KA28 0BH
Scotland
Director NameMr Andrew Alexander Goldie
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityScottish
StatusClosed
Appointed03 April 2012(2 weeks, 3 days after company formation)
Appointment Duration5 years, 1 month (closed 30 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor
25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address2nd Floor
25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

70 at £1Andrew Goldie
70.00%
Ordinary
30 at £1Ross Gosldie
30.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017Application to strike the company off the register (3 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
4 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
1 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
11 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Registered office address changed from C/O Scott Moncrieff 25 Bothwell Street Glasgow G2 6NL Scotland on 3 June 2014 (1 page)
3 June 2014Registered office address changed from C/O Scott Moncrieff 25 Bothwell Street Glasgow G2 6NL Scotland on 3 June 2014 (1 page)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
5 November 2012Appointment of Mr Andrew Alexander Goldie as a director (2 pages)
25 October 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 100
(3 pages)
3 April 2012Termination of appointment of Peter Valaitis as a director (1 page)
16 March 2012Incorporation (21 pages)