Company NameGrassland (Scotland) Ltd
Company StatusDissolved
Company NumberSC438281
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 4 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameMr James Rusk
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Royal Crescent
Glasgow
G3 7SL
Scotland

Location

Registered AddressLeonard Curtis 4th Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1James Rusk
100.00%
Ordinary

Financials

Year2014
Net Worth-£149,276
Cash£215,139
Current Liabilities£259,217

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

23 July 2013Delivered on: 26 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 July 2022Final Gazette dissolved following liquidation (1 page)
26 April 2022Court order for early dissolution in a winding-up by the court (4 pages)
7 April 2021Registered office address changed from 4 Royal Crescent Glasgow G3 7SL Scotland to Leonard Curtis 4th Floor 58 Waterloo Street Glasgow G2 7DA on 7 April 2021 (2 pages)
30 March 2021Court order in a winding-up (& Court Order attachment) (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
20 December 2019Confirmation statement made on 6 December 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
18 December 2018Confirmation statement made on 6 December 2018 with updates (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 December 2017Change of details for Mrs Louise Rusk as a person with significant control on 6 March 2017 (2 pages)
6 December 2017Change of details for Mrs Louise Rusk as a person with significant control on 6 March 2017 (2 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
6 December 2017Change of details for Mr James Rusk as a person with significant control on 6 March 2017 (2 pages)
6 December 2017Change of details for Mr James Rusk as a person with significant control on 6 March 2017 (2 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
6 December 2017Director's details changed for Mr James Rusk on 6 December 2017 (2 pages)
6 December 2017Director's details changed for Mr James Rusk on 6 December 2017 (2 pages)
8 June 2017Director's details changed for James Rusk on 8 June 2017 (2 pages)
8 June 2017Director's details changed for James Rusk on 8 June 2017 (2 pages)
8 June 2017Director's details changed for James Rusk on 8 June 2017 (2 pages)
8 June 2017Director's details changed for James Rusk on 8 June 2017 (2 pages)
28 March 2017Statement of capital following an allotment of shares on 6 March 2017
  • GBP 4
(9 pages)
28 March 2017Statement of capital following an allotment of shares on 6 March 2017
  • GBP 4
(9 pages)
21 March 2017Change of share class name or designation (2 pages)
21 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
21 March 2017Change of share class name or designation (2 pages)
21 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
23 December 2016Register inspection address has been changed from 8 John Street Glasgow G1 1JQ Scotland to 4 Royal Crescent Glasgow G3 7SL (1 page)
23 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
23 December 2016Register inspection address has been changed from 8 John Street Glasgow G1 1JQ Scotland to 4 Royal Crescent Glasgow G3 7SL (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 October 2016Registered office address changed from Westgate House Seedhill Paisley PA1 1JE to 4 Royal Crescent Glasgow G3 7SL on 11 October 2016 (1 page)
11 October 2016Registered office address changed from Westgate House Seedhill Paisley PA1 1JE to 4 Royal Crescent Glasgow G3 7SL on 11 October 2016 (1 page)
16 March 2016Register inspection address has been changed to 8 John Street Glasgow G1 1JQ (1 page)
16 March 2016Register inspection address has been changed to 8 John Street Glasgow G1 1JQ (1 page)
20 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
20 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 1
(3 pages)
8 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 1
(3 pages)
8 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 1
(3 pages)
26 July 2013Registration of charge 4382810001 (22 pages)
26 July 2013Registration of charge 4382810001 (22 pages)
13 May 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
13 May 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)