About

Registered Number: SC336893
Date of Incorporation: 29/01/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 4 months ago)
Registered Address: 59 Murray Terrace, Ferryhill, Aberdeen, AB11 7SA

 

Granite City Worktops Ltd was founded on 29 January 2008 and are based in Aberdeen, it has a status of "Dissolved". The companies directors are Macleod, Bruce, Macleod, Elaine, Macleod, Elaine. Currently we aren't aware of the number of employees at the Granite City Worktops Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLEOD, Bruce 29 January 2008 - 1
MACLEOD, Elaine 08 January 2015 30 January 2017 1
Secretary Name Appointed Resigned Total Appointments
MACLEOD, Elaine 29 January 2008 13 February 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 21 November 2017
TM01 - Termination of appointment of director 08 May 2017
CS01 - N/A 16 February 2017
DISS40 - Notice of striking-off action discontinued 01 February 2017
AA - Annual Accounts 31 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 19 March 2015
TM02 - Termination of appointment of secretary 19 March 2015
AP01 - Appointment of director 13 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 17 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 08 November 2009
CERTNM - Change of name certificate 10 April 2009
363a - Annual Return 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
287 - Change in situation or address of Registered Office 19 August 2008
287 - Change in situation or address of Registered Office 14 August 2008
NEWINC - New incorporation documents 29 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.