Company NameGravisolutions Ltd
Company StatusDissolved
Company NumberSC447924
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Neil Young
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address84 Park Road
Rosyth
KY11 2JL
Scotland
Director NameMs Sandra Gina Esparon
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed14 April 2016(2 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 October 2018)
RoleManager
Country of ResidenceSeychelles
Correspondence AddressSuite 1, 4 Queen Street
Edinburgh
EH2 1JE
Scotland
Director NameMr Trevor Malcolm Gedeon
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed29 October 2018(5 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressSuite 1, 4 Queen Street
Edinburgh
EH2 1JE
Scotland
Director NameMr Trevor Malcolm Gedeon
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed18 April 2019(6 years after company formation)
Appointment Duration2 years (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressSuite 1, 4 Queen Street
Edinburgh
EH2 1JE
Scotland

Location

Registered AddressSuite 1, 4 Queen Street
Edinburgh
EH2 1JE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

4 at £1Castlefort LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£818
Cash£981
Current Liabilities£78,997

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

8 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2021First Gazette notice for compulsory strike-off (1 page)
20 July 2021Termination of appointment of Trevor Malcolm Gedeon as a director on 1 May 2021 (1 page)
28 April 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
30 January 2020Confirmation statement made on 30 October 2019 with no updates (3 pages)
30 January 2020Appointment of Mr Trevor Malcolm Gedeon as a director on 18 April 2019 (2 pages)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
16 December 2019Termination of appointment of Trevor Malcolm Gedeon as a director on 18 April 2019 (1 page)
30 October 2018Termination of appointment of Sandra Gina Esparon as a director on 29 October 2018 (1 page)
30 October 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
30 October 2018Appointment of Mr Trevor Malcolm Gedeon as a director on 29 October 2018 (2 pages)
25 June 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
22 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
27 November 2017Registered office address changed from Suite 2 5 st. Vincent Street Edinburgh EH3 6SW Scotland to Suite 1, 4 Queen Street Edinburg Scotland EH2 1JE on 27 November 2017 (1 page)
27 November 2017Registered office address changed from Suite 2 5 st. Vincent Street Edinburgh EH3 6SW Scotland to Suite 1, 4 Queen Street Edinburg Scotland EH2 1JE on 27 November 2017 (1 page)
14 November 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
8 August 2017Amended total exemption full accounts made up to 30 April 2016 (5 pages)
8 August 2017Amended total exemption full accounts made up to 30 April 2016 (5 pages)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
4 August 2017Notification of Tamara Kazarova as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Tamara Kazarova as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 April 2016Termination of appointment of Neil Young as a director on 14 April 2016 (1 page)
15 April 2016Termination of appointment of Neil Young as a director on 14 April 2016 (1 page)
15 April 2016Appointment of Ms Sandra Gina Esparon as a director on 14 April 2016 (2 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4
(3 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4
(3 pages)
15 April 2016Appointment of Ms Sandra Gina Esparon as a director on 14 April 2016 (2 pages)
14 April 2016Registered office address changed from 84 Park Road Rosyth Fife KY11 2JL to Suite 2 5 st. Vincent Street Edinburgh EH3 6SW on 14 April 2016 (1 page)
14 April 2016Registered office address changed from 84 Park Road Rosyth Fife KY11 2JL to Suite 2 5 st. Vincent Street Edinburgh EH3 6SW on 14 April 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 4
(3 pages)
22 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 4
(3 pages)
16 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4
(3 pages)
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4
(3 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)