Company NameGordon Grant Consultant Limited
Company StatusDissolved
Company NumberSC454311
CategoryPrivate Limited Company
Incorporation Date11 July 2013(10 years, 9 months ago)
Dissolution Date2 November 2018 (5 years, 5 months ago)
Previous NameAndstrat (No.392) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gordon Douglas Grant
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2013(3 months after company formation)
Appointment Duration5 years (closed 02 November 2018)
RoleConsultant
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusClosed
Appointed11 July 2013(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameMr John Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Newbattle Road
Eskbank
Dalkeith
Midlothian
EH22 3DA
Scotland

Contact

Websitewww.ggrant.co.uk
Telephone0845 3334400
Telephone regionUnknown

Location

Registered AddressC/O Mlm Solutions 7th Floor
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Edith Grant
50.00%
Ordinary B
1 at £1Gordon Grant
50.00%
Ordinary A

Financials

Year2014
Turnover£204,266
Net Worth£145,185
Cash£206,615
Current Liabilities£62,144

Accounts

Latest Accounts18 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End18 September

Filing History

11 December 2017Previous accounting period extended from 31 July 2017 to 18 September 2017 (3 pages)
28 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-18
(2 pages)
28 September 2017Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to C/O Mlm Solutions 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 28 September 2017 (2 pages)
14 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
18 April 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
11 May 2016Amended total exemption full accounts made up to 31 July 2015 (8 pages)
10 May 2016Director's details changed for Mr Gordon Douglas Grant on 10 May 2016 (2 pages)
13 April 2016Total exemption full accounts made up to 31 July 2015 (8 pages)
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
24 March 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
31 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
14 November 2013Termination of appointment of Simon Brown as a director (2 pages)
14 November 2013Termination of appointment of John Kerr as a director (2 pages)
14 November 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 2.00
(4 pages)
17 October 2013Appointment of Gordon Douglas Grant as a director (3 pages)
10 October 2013Company name changed andstrat (no.392) LIMITED\certificate issued on 10/10/13
  • CONNOT ‐
(3 pages)
10 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-07
(2 pages)
11 July 2013Incorporation (40 pages)