Company NameThe Grape & The Grain Investment Company Limited
Company StatusDissolved
Company NumberSC447823
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr William Crighton Walker
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2014(11 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 27 June 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address17 South Street
Houston
Johnstone
Renfrewshire
PA6 7EN
Scotland
Director NameMr Michael Keith Rotherforth
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 South Street
Houston
Renfrewshire
PA6 7EN
Scotland

Location

Registered Address13 South Street
Houston
Renfrewshire
PA6 7EN
Scotland
ConstituencyPaisley and Renfrewshire North
WardHouston, Crosslee & Linwood

Shareholders

100 at £1William Curran
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
31 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
31 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
18 June 2014Appointment of Mr William Crighton Walker as a director (2 pages)
18 June 2014Appointment of Mr William Crighton Walker as a director (2 pages)
17 June 2014Termination of appointment of Michael Rotherforth as a director (1 page)
17 June 2014Termination of appointment of Michael Rotherforth as a director (1 page)
19 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-19
(3 pages)
19 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-19
(3 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)