General information

Name:

Grasco Green Ltd

Office Address:

1 Cambuslang Court Cambuslang G32 8FH Glasgow

Number: SC214072

Incorporation date: 2000-12-21

Dissolution date: 2019-04-30

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise known as Grasco Green was established on December 21, 2000 as a private limited company. This enterprise office was situated in Glasgow on 1 Cambuslang Court, Cambuslang. The address zip code is G32 8FH. The office registration number for Grasco Green Limited was SC214072. Grasco Green Limited had been active for nineteen years until dissolution date on April 30, 2019. eleven years ago the firm changed its business name from Walker Fraser And Steele to Grasco Green Limited.

As found in this particular firm's executives list, there were two directors: Alasdair H. and Alan P..

Executives who had significant control over the firm were: Alasdair H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Alan P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Grasco Green Limited 2013-06-11
  • Walker Fraser And Steele Limited 2000-12-21

Financial data based on annual reports

Company staff

Alasdair H.

Role: Secretary

Appointed: 21 December 2000

Latest update: 15 April 2024

Alasdair H.

Role: Director

Appointed: 21 December 2000

Latest update: 15 April 2024

Alan P.

Role: Director

Appointed: 21 December 2000

Latest update: 15 April 2024

People with significant control

Alasdair H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alan P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 04 January 2019
Confirmation statement last made up date 21 December 2017
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17 September 2014
Annual Accounts 17 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 August 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, April 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies