Company NameGranton Engineering Solutions Ltd
Company StatusDissolved
Company NumberSC429562
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 9 months ago)
Dissolution Date1 November 2022 (1 year, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMiss Kareen Ann French
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Albury Place
Aberdeen
Aberdeenshire
AB11 6TQ
Scotland

Location

Registered Address53 Albury Place
Aberdeen
Aberdeenshire
AB11 6TQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

1 at £1Kareen Ann French
100.00%
Ordinary

Financials

Year2014
Net Worth£3,388
Cash£8,008
Current Liabilities£7,359

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

1 November 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2022First Gazette notice for voluntary strike-off (1 page)
8 August 2022Application to strike the company off the register (1 page)
7 February 2022Previous accounting period extended from 31 August 2021 to 30 November 2021 (1 page)
7 February 2022Micro company accounts made up to 30 November 2021 (5 pages)
13 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
4 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
14 July 2020Micro company accounts made up to 31 August 2019 (5 pages)
12 August 2019Director's details changed for Miss Kareen Ann French on 27 September 2018 (2 pages)
12 August 2019Change of details for Miss Kareen Ann French as a person with significant control on 27 September 2018 (2 pages)
12 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 31 August 2018 (5 pages)
28 September 2018Registered office address changed from 36D Wallfield Crescent Aberdeen AB25 2LA to 53 Albury Place Aberdeen Aberdeenshire AB11 6TQ on 28 September 2018 (1 page)
28 September 2018Director's details changed for Miss Kareen Ann French on 28 September 2018 (2 pages)
7 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(3 pages)
16 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(3 pages)
16 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(3 pages)
20 May 2013Director's details changed for Kareen Ann French on 20 May 2013 (2 pages)
20 May 2013Director's details changed for Kareen Ann French on 20 May 2013 (2 pages)
20 May 2013Registered office address changed from 8 Albert Place Aberdeen AB25 1RG United Kingdom on 20 May 2013 (1 page)
20 May 2013Registered office address changed from 8 Albert Place Aberdeen AB25 1RG United Kingdom on 20 May 2013 (1 page)
2 August 2012Incorporation (53 pages)
2 August 2012Incorporation (53 pages)