Company NameGrain Holdco Limited
Company StatusDissolved
Company NumberSC486162
CategoryPrivate Limited Company
Incorporation Date8 September 2014(9 years, 6 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher John Endsor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2015(6 months after company formation)
Appointment Duration2 years, 7 months (closed 31 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Ian Murdoch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2015(6 months after company formation)
Appointment Duration2 years, 7 months (closed 31 October 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NameJulie Mansfield Jackson
StatusClosed
Appointed10 March 2015(6 months after company formation)
Appointment Duration2 years, 7 months (closed 31 October 2017)
RoleCompany Director
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMrs Sheelagh Jane Duffield
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(same day as company formation)
RoleGeneral Counsel
Country of ResidenceScotland
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Keith Manson Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NameSheelagh Jane Duffield
StatusResigned
Appointed08 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland

Location

Registered AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
7 August 2017Application to strike the company off the register (3 pages)
7 August 2017Application to strike the company off the register (3 pages)
26 June 2017Notification of Miller Homes Holdings Limited as a person with significant control on 26 June 2017 (1 page)
26 June 2017Notification of Miller Homes Holdings Limited as a person with significant control on 6 April 2016 (1 page)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
7 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
3 August 2015Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Mr Ian Murdoch on 3 August 2015 (2 pages)
29 April 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
29 April 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
31 March 2015Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page)
26 March 2015Appointment of Mr Ian Murdoch as a director on 10 March 2015 (2 pages)
26 March 2015Appointment of Mr Christopher John Endsor as a director on 10 March 2015 (2 pages)
26 March 2015Termination of appointment of Sheelagh Jane Duffield as a secretary on 10 March 2015 (1 page)
26 March 2015Appointment of Mr Christopher John Endsor as a director on 10 March 2015 (2 pages)
26 March 2015Appointment of Mr Ian Murdoch as a director on 10 March 2015 (2 pages)
26 March 2015Termination of appointment of Sheelagh Jane Duffield as a secretary on 10 March 2015 (1 page)
26 March 2015Termination of appointment of Sheelagh Jane Duffield as a director on 10 March 2015 (1 page)
26 March 2015Termination of appointment of Sheelagh Jane Duffield as a director on 10 March 2015 (1 page)
26 March 2015Appointment of Julie Mansfield Jackson as a secretary on 10 March 2015 (2 pages)
26 March 2015Appointment of Julie Mansfield Jackson as a secretary on 10 March 2015 (2 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 2
(51 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 2
(51 pages)