Company NameGrange Vehicle Solutions Limited
Company StatusDissolved
Company NumberSC477136
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 11 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr David Gray Cassels
Date of BirthOctober 1946 (Born 77 years ago)
NationalityScottish
StatusClosed
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
Director NameMr Martin James Cassels
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2015(9 months after company formation)
Appointment Duration3 years, 9 months (closed 20 November 2018)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
Director NameMrs Irene Cassels
Date of BirthJuly 1945 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed08 May 2014(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressUnit 8 Crathie Court
Castlehill Industrial Estate
Carluke
Lanarkshire
ML8 5UF
Scotland

Location

Registered AddressC/O The Prg Partnership
12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

1 at £1David Cassels
50.00%
Ordinary
1 at £1Irene Cassels
50.00%
Ordinary

Financials

Year2014
Net Worth£81
Cash£18,722
Current Liabilities£24,124

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

27 September 2016Delivered on: 29 September 2016
Persons entitled: Envirosan Limited

Classification: A registered charge
Outstanding

Filing History

24 April 2017Registered office address changed from 12 Craignethan Road Castlehill Industrial Estate Carluke Lanarkshire ML8 5WB Scotland to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 24 April 2017 (2 pages)
27 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-24
(1 page)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 September 2016Registration of charge SC4771360001, created on 27 September 2016 (11 pages)
26 August 2016Registered office address changed from Unit 5 10 Craignethan Road Castlehill Industrial Estate Carluke ML8 5WB Scotland to 12 Craignethan Road Castlehill Industrial Estate Carluke Lanarkshire ML8 5WB on 26 August 2016 (1 page)
18 August 2016Registered office address changed from Unit 8 Crathie Court Castlehill Industrial Estate Carluke Lanarkshire ML8 5UF to Unit 5 10 Craignethan Road Castlehill Industrial Estate Carluke ML8 5WB on 18 August 2016 (1 page)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
5 February 2015Appointment of Mr Martin James Cassels as a director on 5 February 2015 (2 pages)
5 February 2015Termination of appointment of Irene Cassels as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Irene Cassels as a director on 5 February 2015 (1 page)
5 February 2015Appointment of Mr Martin James Cassels as a director on 5 February 2015 (2 pages)
9 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)