Company NameGrampian Render Solutions Limited
Company StatusDissolved
Company NumberSC473550
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Michael George Watt
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2014(same day as company formation)
RoleRoughcaster/Plasterer
Country of ResidenceScotland
Correspondence Address23 Saltoun Place
Fraserburgh
Aberdeenshire
AB43 9RX
Scotland
Director NameMarc Andrew Watt
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2014(same day as company formation)
RoleRoughcaster/Plasterer
Country of ResidenceScotland
Correspondence Address1 Loch Street
Rosehearty
Fraserburgh
Aberdeenshire
AB43 7JT
Scotland
Director NameMr Andrew Watt
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 16 August 2016)
RoleRoughcater/Plasterer
Country of ResidenceScotland
Correspondence Address1 Loch Street
Rosehearty
Fraserburgh
Aberdeenshire
AB43 7JT
Scotland

Location

Registered Address1 Loch Street
Rosehearty
Fraserburgh
Aberdeenshire
AB43 7JT
Scotland
ConstituencyBanff and Buchan
WardTroup

Shareholders

34 at £1Marc Andrew Watt
34.00%
Ordinary
33 at £1Andrew Watt
33.00%
Ordinary
33 at £1Michael George Watt
33.00%
Ordinary

Financials

Year2014
Net Worth£582
Cash£1,601
Current Liabilities£46,946

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
25 May 2016Application to strike the company off the register (3 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
7 January 2016Registered office address changed from 3 Queens Crescent Boddam Peterhead Aberdeenshire AB42 3PA to 1 Loch Street Rosehearty Fraserburgh Aberdeenshire AB43 7JT on 7 January 2016 (1 page)
7 January 2016Director's details changed for Marc Andrew Watt on 5 January 2016 (2 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
8 July 2014Appointment of Mr Andrew Watt as a director (2 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 100
(36 pages)