Company NameGrimley Contracts Ltd
Company StatusDissolved
Company NumberSC586343
CategoryPrivate Limited Company
Incorporation Date22 January 2018(6 years, 3 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Liam Alexander Grimley
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2018(same day as company formation)
RoleInsulation Contractor
Country of ResidenceScotland
Correspondence Address99 Braidcraft Road
Glasgow
G53 5DA
Scotland
Director NameMr Scott Laing
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityScottish
StatusClosed
Appointed21 September 2018(8 months after company formation)
Appointment Duration1 year, 5 months (closed 03 March 2020)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence Address57 Braidcraft Road
Glasgow
G53 5BZ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed22 January 2018(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Jason Flanagan
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(1 month, 1 week after company formation)
Appointment Duration3 months (resigned 31 May 2018)
RoleBuilding Services
Country of ResidenceScotland
Correspondence Address0/1 26 Whithope Road
Nitshill
Glasgow
G53 7LS
Scotland
Director NameMr Steven Flanagan
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(1 month, 1 week after company formation)
Appointment Duration3 months (resigned 31 May 2018)
RoleBuilding Services
Country of ResidenceScotland
Correspondence Address0/1 26 Whithope Road
Glasgow
G53 7LS
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed22 January 2018(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed22 January 2018(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address36 Churchill Tower
South Harbour Street
Ayr
KA7 1JT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

3 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
6 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA27 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019 (1 page)
21 October 2018Confirmation statement made on 21 October 2018 with updates (5 pages)
22 September 2018Appointment of Mr Scott Laing as a director on 21 September 2018 (2 pages)
21 September 2018Termination of appointment of Jason Flanagan as a director on 31 May 2018 (1 page)
21 September 2018Termination of appointment of Steven Flanagan as a director on 31 May 2018 (1 page)
28 February 2018Appointment of Mr Steven Flanagan as a director on 28 February 2018 (2 pages)
28 February 2018Appointment of Mr Jason Flanagan as a director on 28 February 2018 (2 pages)
22 January 2018Appointment of Mr Liam Alexander Grimley as a director on 22 January 2018 (2 pages)
22 January 2018Cessation of Codir Limited as a person with significant control on 22 January 2018 (1 page)
22 January 2018Notification of Liam Alexander Grimley as a person with significant control on 22 January 2018 (2 pages)
22 January 2018Termination of appointment of Cosec Limited as a secretary on 22 January 2018 (1 page)
22 January 2018Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA27 2EG on 22 January 2018 (1 page)
22 January 2018Termination of appointment of Cosec Limited as a director on 22 January 2018 (1 page)
22 January 2018Termination of appointment of James Stuart Mcmeekin as a director on 22 January 2018 (1 page)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 1
(31 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 1
(31 pages)