Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Grant & McKay Ltd
Grant & McKay Ltd is a dissolved company incorporated on 21 July 2011 with the registered office located in Glasgow, Dunbartonshire. Grant & McKay Ltd was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 June 2019
(6 years ago)
Was
7 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC403899
Private limited company
Scottish Company
Age
14 years
Incorporated
21 July 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Grant & McKay Ltd
Contact
Address
3 Donaldson Crescent
Kirkintilloch
Glasgow
G66 1XF
Scotland
Same address for the past
6 years
Companies in G66 1XF
Telephone
01417785798
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Graeme Crombie Miller
Director • Solicitor • British • Lives in Scotland • Born in Feb 1963
Mr Nigel Balfour Miller
Secretary
Mr Graeme Crombie Miller
PSC • British • Lives in Scotland • Born in Feb 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
MMS (Glasgow) Ltd
Graeme Crombie Miller is a mutual person.
Active
Allied Western Consultants Ltd
Graeme Crombie Miller is a mutual person.
Active
Strathkelvin Property Renovations Ltd
Graeme Crombie Miller is a mutual person.
Active
Fortex Property Services Ltd
Graeme Crombie Miller is a mutual person.
Active
Company Administration Services Ltd
Graeme Crombie Miller is a mutual person.
Active
The West Coast Boiler Company Ltd
Graeme Crombie Miller is a mutual person.
Active
Legal Administration Services Ltd
Graeme Crombie Miller is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2017)
Period Ended
30 Nov 2017
For period
30 Nov
⟶
30 Nov 2017
Traded for
12 months
Cash in Bank
£14.49K
Decreased by £12.57K (-46%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£1.05M
Decreased by £144.04K (-12%)
Total Liabilities
-£999.82K
Decreased by £113.39K (-10%)
Net Assets
£51.56K
Decreased by £30.65K (-37%)
Debt Ratio (%)
95%
Increased by 1.97% (+2%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 25 Jun 2019
Registered Address Changed
6 Years Ago on 26 Apr 2019
Voluntary Strike-Off Suspended
6 Years Ago on 9 Mar 2019
Voluntary Gazette Notice
6 Years Ago on 12 Feb 2019
Application To Strike Off
6 Years Ago on 5 Feb 2019
Full Accounts Submitted
7 Years Ago on 29 Jun 2018
Confirmation Submitted
7 Years Ago on 11 Jun 2018
John Robin Carson (PSC) Resigned
7 Years Ago on 31 Mar 2018
Graeme Crombie Miller (PSC) Appointed
7 Years Ago on 31 Mar 2018
John Robin Wilson Carson Resigned
7 Years Ago on 9 Feb 2018
Get Alerts
Get Credit Report
Discover Grant & McKay Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 25 Jun 2019
Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 3 Donaldson Crescent Kirkintilloch Glasgow G66 1XF on 26 April 2019
Submitted on 26 Apr 2019
Voluntary strike-off action has been suspended
Submitted on 9 Mar 2019
First Gazette notice for voluntary strike-off
Submitted on 12 Feb 2019
Application to strike the company off the register
Submitted on 5 Feb 2019
Total exemption full accounts made up to 30 November 2017
Submitted on 29 Jun 2018
Confirmation statement made on 19 May 2018 with updates
Submitted on 11 Jun 2018
Notification of Graeme Crombie Miller as a person with significant control on 31 March 2018
Submitted on 8 Jun 2018
Cessation of John Robin Carson as a person with significant control on 31 March 2018
Submitted on 8 Jun 2018
Appointment of Mr Nigel Balfour Miller as a secretary on 12 February 2018
Submitted on 13 Feb 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs