Company NameGraincard Limited
Company StatusDissolved
Company NumberSC461778
CategoryPrivate Limited Company
Incorporation Date17 October 2013(10 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Joanna Claire Gray
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2015(2 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Jeffrey Street
Edinburgh
EH1 1DR
Scotland
Director NameMr Jeffrey Kohl
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Relugas Road
Edinburgh
EH9 2ND
Scotland

Location

Registered Address3 Jeffrey Street
Edinburgh
EH1 1DR
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jeffrey Kohl
50.00%
Ordinary
1 at £1Joanna Kohl
50.00%
Ordinary

Financials

Year2014
Net Worth£4,051
Cash£74,447
Current Liabilities£73,423

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

30 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
11 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
8 November 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 December 2015Appointment of Ms Joanna Kohl as a director on 8 December 2015 (2 pages)
8 December 2015Termination of appointment of Jeffrey Kohl as a director on 8 December 2015 (1 page)
10 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (2 pages)
11 November 2014Registered office address changed from 6 Blair Road Crossford Carluke ML8 5RF to 3 Jeffrey Street Edinburgh EH1 1DR on 11 November 2014 (1 page)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 2
(24 pages)