Company NameGrainger Corporate Rescue & Recovery Limited
Company StatusDissolved
Company NumberSC455126
CategoryPrivate Limited Company
Incorporation Date23 July 2013(10 years, 9 months ago)
Dissolution Date24 November 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Scott McGregor
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMr Derek Alan Jackson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(11 months, 1 week after company formation)
Appointment Duration3 years (resigned 11 July 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressThird Floor 65 Bath Street
Glasgow
G2 2BX
Scotland

Contact

Telephone0141 3533552
Telephone regionGlasgow

Location

Registered Address65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Derek Alan Jackson
25.00%
Special B
1 at £1Ian Scott Mcgregor
25.00%
Ordinary
1 at £1Ian Scott Mcgregor
25.00%
Special A
1 at £1Tracy Jackson
25.00%
Employee A

Financials

Year2014
Net Worth£277,455
Cash£231,060
Current Liabilities£125,445

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

27 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
4 September 2017Cancellation of shares. Statement of capital on 11 July 2017
  • GBP 2
(4 pages)
23 August 2017Purchase of own shares. (3 pages)
4 August 2017Change of details for Mr Derek Alan Jackson as a person with significant control on 26 July 2017 (2 pages)
4 August 2017Termination of appointment of Derek Alan Jackson as a director on 11 July 2017 (1 page)
4 August 2017Cessation of Derek Alan Jackson as a person with significant control on 11 July 2017 (1 page)
4 August 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 August 2016Second filed CS01 part 5 (10 pages)
8 August 2016Director's details changed for Mr Ian Scott Mcgregor on 25 July 2016 (2 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 PART5 has been replaced by a second filing on 25/08/2016
(6 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 4
(5 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 August 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 4
(3 pages)
13 August 2014Director's details changed for Mr Ian Scott Mcgregor on 20 July 2014 (2 pages)
13 August 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 4
(3 pages)
13 August 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 4
(3 pages)
13 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 4
(5 pages)
1 July 2014Appointment of Derek Alan Jackson as a director (3 pages)
5 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 July 2013Incorporation
Statement of capital on 2013-07-23
  • GBP 1
(20 pages)