Company NameGranite City Incentives Limited
Company StatusDissolved
Company NumberSC420383
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years ago)
Dissolution Date28 June 2022 (1 year, 9 months ago)
Previous NameMacritchie Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Cameron Macritchie
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Director NameMrs Julie Macritchie
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 March 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegranitecity-incentives.co.uk

Location

Registered Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
ConstituencyGordon
WardInverurie and District
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Julie Macritchie
100.00%
Ordinary

Financials

Year2014
Net Worth£43,940
Cash£67,424
Current Liabilities£34,930

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
6 April 2022Application to strike the company off the register (3 pages)
11 May 2021Micro company accounts made up to 31 March 2021 (6 pages)
26 March 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
24 August 2020Micro company accounts made up to 31 March 2020 (6 pages)
26 March 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
3 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
15 June 2018Micro company accounts made up to 31 March 2018 (6 pages)
27 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
30 April 2012Company name changed macritchie LIMITED\certificate issued on 30/04/12
  • CONNOT ‐
(3 pages)
30 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-12
(1 page)
30 April 2012Company name changed macritchie LIMITED\certificate issued on 30/04/12
  • CONNOT ‐
(3 pages)
30 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-12
(1 page)
10 April 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 100
(4 pages)
10 April 2012Appointment of Mrs Julie Macritchie as a director (3 pages)
10 April 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 100
(4 pages)
10 April 2012Appointment of Mr Cameron Macritchie as a director (3 pages)
10 April 2012Appointment of Mr Cameron Macritchie as a director (3 pages)
10 April 2012Appointment of Mrs Julie Macritchie as a director (3 pages)
28 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
28 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
26 March 2012Incorporation (22 pages)
26 March 2012Incorporation (22 pages)