UKBizDB.co.uk

GRANITE PAVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Granite Pave Limited. The company was founded 18 years ago and was given the registration number SC287119. The firm's registered office is in EDINBURGH. You can find them at C/o Rsm Restructuring Advisory Llp 139 Fountainbridge, Quay 2, Edinburgh, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:GRANITE PAVE LIMITED
Company Number:SC287119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 July 2005
End of financial year:31 July 2017
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:C/o Rsm Restructuring Advisory Llp 139 Fountainbridge, Quay 2, Edinburgh, EH3 9QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Campsie View, Kirkintilloch, Glasgow, Scotland, G66 1BF

Secretary10 July 2006Active
95, Campsie View, Kirkintilloch, Glasgow, Scotland, G66 1BF

Director10 July 2006Active
1 Louden Hill Way, Robroyston, G33 1GJ

Director10 July 2006Active
Flat 1/1, 322 Kennedy Street, Glasgow, G4 0PU

Secretary22 July 2005Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary06 July 2005Active
Unit 5 Lowmoss Industrial Estate, Lancaster Road, Bishopbriggs, Glasgow, Scotland, G64 2HU

Director10 March 2017Active
Unit 5 Lowmoss Industrial Estate, Lancaster Road, Bishopbriggs, Glasgow, Scotland, G64 2HU

Director10 March 2017Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director06 July 2005Active

People with Significant Control

Mr James Mcgonigle
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Address:Third Floor, 2 Semple Street, Edinburgh, EH3 8BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Steven Connelly
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:Third Floor, 2 Semple Street, Edinburgh, EH3 8BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-25Address

Change registered office address company with date old address new address.

Download
2019-11-13Address

Change registered office address company with date old address new address.

Download
2019-11-13Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2019-08-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-07-20Capital

Capital variation of rights attached to shares.

Download
2018-07-20Capital

Capital variation of rights attached to shares.

Download
2018-07-20Capital

Capital name of class of shares.

Download
2018-07-20Change of constitution

Statement of companys objects.

Download
2018-07-20Resolution

Resolution.

Download
2018-07-20Resolution

Resolution.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Address

Change registered office address company with date old address new address.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2017-03-23Officers

Appoint person director company with name date.

Download
2017-03-23Officers

Appoint person director company with name date.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.