GRANITE ROCK CASINO LIMITED

GRANITE ROCK CASINO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGRANITE ROCK CASINO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC243347
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GRANITE ROCK CASINO LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is GRANITE ROCK CASINO LIMITED located?

    Registered Office Address
    12 Carden Place
    AB10 1UR Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of GRANITE ROCK CASINO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABBOTCARN LIMITEDFeb 04, 2003Feb 04, 2003

    What are the latest accounts for GRANITE ROCK CASINO LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2018

    What are the latest filings for GRANITE ROCK CASINO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Satisfaction of charge 1 in full

    1 pagesMR04

    Final account prior to dissolution in CVL

    11 pagesLIQ14(Scot)

    Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to 12 Carden Place Aberdeen AB10 1UR on Jul 08, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 28, 2019

    LRESEX

    Confirmation statement made on Feb 04, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Feb 28, 2018

    13 pagesAA

    Appointment of Mrs Sheena Neave Anderson as a director on Sep 01, 2018

    2 pagesAP01

    Termination of appointment of Hytham Bedawi as a director on Aug 31, 2018

    1 pagesTM01

    Confirmation statement made on Feb 04, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Feb 28, 2017

    15 pagesAA

    Termination of appointment of Kenneth Stewart Gordon as a secretary on Apr 18, 2017

    1 pagesTM02

    Appointment of Lc Secretaries Limited as a secretary on Apr 18, 2017

    2 pagesAP04

    Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on May 09, 2017

    1 pagesAD01

    Director's details changed for Mr Stuart Andrew Clarkson on Mar 19, 2017

    2 pagesCH01

    Confirmation statement made on Feb 04, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Feb 29, 2016

    5 pagesAA

    Annual return made up to Feb 04, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2016

    Statement of capital on Feb 11, 2016

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Feb 28, 2015

    5 pagesAA

    Annual return made up to Feb 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2015

    Statement of capital on Mar 25, 2015

    • Capital: GBP 200
    SH01

    Director's details changed for Hytham Bedawi on Jul 30, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Feb 28, 2014

    5 pagesAA

    Statement of capital following an allotment of shares on May 27, 2014

    • Capital: GBP 200
    4 pagesSH01

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Memoranda deleted. Provisions now in articles 27/05/2014
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Feb 04, 2014 with full list of shareholders

    5 pagesAR01

    Who are the officers of GRANITE ROCK CASINO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC299827
    112802860001
    ANDERSON, Sheena Neave
    AB15 4YY Aberdeen
    22 Harlaw Road
    United Kingdom
    Director
    AB15 4YY Aberdeen
    22 Harlaw Road
    United Kingdom
    United KingdomBritishChartered Accountant (Retired)47258700001
    CLARKSON, Stuart Andrew
    Apartamento No 93
    Quinta Do Lago
    8135-024 Almancil
    Apartamentos Sao Lourenco
    Portugal
    Director
    Apartamento No 93
    Quinta Do Lago
    8135-024 Almancil
    Apartamentos Sao Lourenco
    Portugal
    PortugalBritishCompany Director587060003
    GORDON, Kenneth Stewart
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Secretary
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    British59134790002
    P & W SECRETARIES LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Aberdeenshire
    Secretary
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Aberdeenshire
    74950810001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    BEDAWI, Hytham
    Carnegie Crescent
    AB15 4AU Aberdeen
    15
    United Kingdom
    Director
    Carnegie Crescent
    AB15 4AU Aberdeen
    15
    United Kingdom
    Scotland BritishCompany Director88234610003
    P & W DIRECTORS LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Aberdeenshire
    Director
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Aberdeenshire
    156167850001

    Who are the persons with significant control of GRANITE ROCK CASINO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stuart Andrew Clarkson
    Kinellar
    AB21 0TF Aberdeen
    The Rock
    United Kingdom
    Apr 06, 2016
    Kinellar
    AB21 0TF Aberdeen
    The Rock
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Hytham Bedawi
    Carnegie Crescent
    AB15 4AU Aberdeen
    15
    United Kingdom
    Apr 06, 2016
    Carnegie Crescent
    AB15 4AU Aberdeen
    15
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does GRANITE ROCK CASINO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Feb 01, 2007
    Delivered On Feb 03, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 03, 2007Registration of a charge (410)
    • Jun 07, 2022Satisfaction of a charge (MR04)

    Does GRANITE ROCK CASINO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 19, 2022Due to be dissolved on
    Jun 28, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0