Company NameGrant Surveys Scotland Ltd
Company StatusDissolved
Company NumberSC451584
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 10 months ago)
Dissolution Date23 January 2015 (9 years, 3 months ago)
Previous NameCooksley Marketing Ltd

Directors

Director NameMr Stephen Gary Cooksley
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1/1 767 Pollokshaws Road
Glasgow
G41 2AX
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed04 June 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
Appointed04 June 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed04 June 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
27 August 2013Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
6 June 2013Appointment of Mr Stephen Gary Cooksley as a director on 4 June 2013 (2 pages)
6 June 2013Appointment of Mr Stephen Gary Cooksley as a director on 4 June 2013 (2 pages)
6 June 2013Company name changed cooksley marketing LTD\certificate issued on 06/06/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-06-05
(3 pages)
4 June 2013Termination of appointment of Cosec Limited as a director on 4 June 2013 (1 page)
4 June 2013Incorporation
Statement of capital on 2013-06-04
  • GBP 1
(28 pages)
4 June 2013Termination of appointment of Cosec Limited as a secretary on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 June 2013 (1 page)
4 June 2013Termination of appointment of James Stuart Mcmeekin as a director on 4 June 2013 (1 page)
4 June 2013Termination of appointment of Cosec Limited as a secretary on 4 June 2013 (1 page)
4 June 2013Termination of appointment of James Stuart Mcmeekin as a director on 4 June 2013 (1 page)
4 June 2013Termination of appointment of Cosec Limited as a director on 4 June 2013 (1 page)