Company NameGraeme Obree Limited
Company StatusDissolved
Company NumberSC447937
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameDouglas Graeme Obree
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address130d Bonnyton Road
Kilmarnock
Ayrshire
KA1 2PQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed18 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed18 April 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed18 April 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address130d Bonnyton Road
Kilmarnock
Ayrshire
KA1 2PQ
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Shareholders

1 at £1Douglas Graeme Obree
100.00%
Ordinary

Financials

Year2014
Net Worth£19
Cash£1,938
Current Liabilities£4,065

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015Application to strike the company off the register (3 pages)
4 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Director's details changed for Douglas Graeme Obree on 21 May 2015 (2 pages)
21 May 2015Registered office address changed from 110 King Street Kilmarnock KA1 1PG to 130D Bonnyton Road Kilmarnock Ayrshire KA1 2PQ on 21 May 2015 (1 page)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
8 May 2013Appointment of Douglas Graeme Obree as a director (3 pages)
18 April 2013Termination of appointment of Cosec Limited as a director (1 page)
18 April 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 18 April 2013 (1 page)
18 April 2013Termination of appointment of James Mcmeekin as a director (1 page)
18 April 2013Termination of appointment of Cosec Limited as a secretary (1 page)
18 April 2013Incorporation (27 pages)