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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
95, Campsie View, Kirkintilloch, Glasgow, Scotland, G66 1BF | Secretary | 10 July 2006 | Active |
95, Campsie View, Kirkintilloch, Glasgow, Scotland, G66 1BF | Director | 10 July 2006 | Active |
1 Louden Hill Way, Robroyston, G33 1GJ | Director | 10 July 2006 | Active |
Flat 1/1, 322 Kennedy Street, Glasgow, G4 0PU | Secretary | 22 July 2005 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 06 July 2005 | Active |
Unit 5 Lowmoss Industrial Estate, Lancaster Road, Bishopbriggs, Glasgow, Scotland, G64 2HU | Director | 10 March 2017 | Active |
Unit 5 Lowmoss Industrial Estate, Lancaster Road, Bishopbriggs, Glasgow, Scotland, G64 2HU | Director | 10 March 2017 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 06 July 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-25 | Address | Change registered office address company with date old address new address. | Download |
2019-11-13 | Address | Change registered office address company with date old address new address. | Download |
2019-11-13 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2019-08-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-07-30 | Gazette | Gazette notice compulsory. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
2018-07-20 | Capital | Capital variation of rights attached to shares. | Download |
2018-07-20 | Capital | Capital variation of rights attached to shares. | Download |
2018-07-20 | Capital | Capital name of class of shares. | Download |
2018-07-20 | Change of constitution | Statement of companys objects. | Download |
2018-07-20 | Resolution | Resolution. | Download |
2018-07-20 | Resolution | Resolution. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Officers | Change person director company with change date. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Address | Change registered office address company with date old address new address. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-23 | Officers | Appoint person director company with name date. | Download |
2017-03-23 | Officers | Appoint person director company with name date. | Download |
2016-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.