General information

Name:

Blue Granite Limited

Office Address:

C/o Johnston Carmichael 227 West George Street G2 2ND Glasgow

Number: SC481768

Incorporation date: 2014-07-08

Dissolution date: 2022-09-07

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was situated in Glasgow with reg. no. SC481768. This firm was registered in 2014. The headquarters of the company was located at C/o Johnston Carmichael 227 West George Street. The area code is G2 2ND. This business was officially closed on September 7, 2022, meaning it had been in business for 8 years.

Dean W. and Gillian W. were registered as the firm's directors and were managing the company for 8 years.

Executives who had significant control over the firm were: Dean W. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Gillian W. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Gillian W.

Role: Secretary

Appointed: 08 July 2014

Latest update: 28 February 2024

Dean W.

Role: Director

Appointed: 08 July 2014

Latest update: 28 February 2024

Gillian W.

Role: Director

Appointed: 08 July 2014

Latest update: 28 February 2024

People with significant control

Dean W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Gillian W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 28 April 2021
Confirmation statement last made up date 17 March 2020
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 08 July 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 21 December 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, September 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

2 Friarsfield Walk Cults

Post code:

AB15 9PW

City / Town:

Aberdeen

HQ address,
2016

Address:

2 Friarsfield Walk Cults

Post code:

AB15 9PW

City / Town:

Aberdeen

Accountant/Auditor,
2015 - 2016

Name:

Acumen Accountants And Advisors Limited

Address:

Bon Accord House Riverside Drive

Post code:

AB11 7SL

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 43110 : Demolition
8
Company Age

Closest Companies - by postcode