Company NameMagnus Gray Limited
Company StatusDissolved
Company NumberSC030541
CategoryPrivate Limited Company
Incorporation Date22 January 1955(68 years, 9 months ago)
Dissolution Date9 January 2018 (5 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGeorge Ramsay
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1989(34 years, 2 months after company formation)
Appointment Duration28 years, 9 months (closed 09 January 2018)
RoleFish Merchant
Country of ResidenceScotland
Correspondence Address222 Kings Gate
Aberdeen
Aberdeenshire
AB15 6DQ
Scotland
Director NameEwen Gordon Ramsay
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(51 years, 2 months after company formation)
Appointment Duration11 years, 9 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Sanday Road
Aberdeen
AB15 6DT
Scotland
Director NameLesley Elizabeth Ramsay
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2009(54 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 09 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Sanday Road
Aberdeen
AB15 6DT
Scotland
Secretary NameWilliam Ramsay
StatusClosed
Appointed18 September 2012(57 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 09 January 2018)
RoleCompany Director
Correspondence Address32 Sanday Road
Aberdeen
AB15 6DT
Scotland
Director NameWilliam Ewen Ramsay
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1989(34 years, 2 months after company formation)
Appointment Duration19 years (resigned 04 April 2008)
RoleFish Merchant
Correspondence Address32 Sanday Road
Aberdeen
Aberdeenshire
AB15 6DT
Scotland
Secretary NameA C Morrison & Richards (Corporation)
StatusResigned
Appointed27 March 1989(34 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 January 1996)
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed25 January 1996(41 years after company formation)
Appointment Duration10 years, 2 months (resigned 03 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2006(51 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 September 2012)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland

Location

Registered Address32 Sanday Road
Aberdeen
AB15 6DT
Scotland
ConstituencyAberdeen North
WardHazlehead/Ashley/Queens Cross

Shareholders

13.3k at £1Lesley Elizabeth Ramsay
33.34%
Ordinary
13.3k at £1Maureen Elizabeth Ramsay
33.34%
Ordinary
13.3k at £1Ewen Gordon Ramsay
33.33%
Ordinary

Financials

Year2014
Net Worth£323,209
Cash£329,808
Current Liabilities£7,459

Accounts

Latest Accounts31 March 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

11 August 1967Delivered on: 14 August 1967
Satisfied on: 11 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due by the company to the chargee.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

17 October 2017First Gazette notice for voluntary strike-off (1 page)
9 October 2017Application to strike the company off the register (3 pages)
23 May 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 40,000
(6 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 February 2015Register(s) moved to registered inspection location C/O Bon Accord Business Services Ltd 75 Bon Accord Street Aberdeen AB11 6ED (1 page)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 40,000
(6 pages)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 40,000
(6 pages)
18 February 2015Register inspection address has been changed to C/O Bon Accord Business Services Ltd 75 Bon Accord Street Aberdeen AB11 6ED (1 page)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 40,000
(5 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 40,000
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 February 2013Secretary's details changed for William Ramsay on 6 February 2013 (2 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
14 February 2013Secretary's details changed for William Ramsay on 6 February 2013 (2 pages)
13 February 2013Director's details changed for Ewen Gordon Ramsay on 6 February 2013 (2 pages)
13 February 2013Director's details changed for George Ramsay on 6 February 2013 (2 pages)
13 February 2013Director's details changed for Ewen Gordon Ramsay on 6 February 2013 (2 pages)
13 February 2013Director's details changed for George Ramsay on 6 February 2013 (2 pages)
12 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 September 2012Appointment of William Ramsay as a secretary (1 page)
19 September 2012Registered office address changed from 74 Sinclair Road Aberdeen AB11 9PP on 19 September 2012 (1 page)
19 September 2012Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
15 December 2009Appointment of Lesley Elizabeth Ramsay as a director (2 pages)
24 February 2009Return made up to 06/02/09; full list of members (4 pages)
23 February 2009Appointment terminated director william ramsay (1 page)
17 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
11 February 2008Return made up to 06/02/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 February 2007Return made up to 06/02/07; full list of members (3 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 September 2006New director appointed (2 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (2 pages)
10 February 2006Return made up to 06/02/06; full list of members (6 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 February 2005Return made up to 06/02/05; full list of members (6 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 February 2004Return made up to 06/02/04; full list of members (6 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 February 2003Return made up to 06/02/03; full list of members (6 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 February 2002Location of debenture register (1 page)
8 February 2002Location of register of members (1 page)
6 February 2002Return made up to 06/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 June 2001Secretary's particulars changed (1 page)
14 February 2001Return made up to 06/02/01; full list of members (6 pages)
5 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 05/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 February 2000Return made up to 06/02/00; full list of members (5 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 February 1999Return made up to 06/02/99; full list of members (5 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 February 1998Return made up to 06/02/98; full list of members (5 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 February 1997Return made up to 06/02/97; full list of members (5 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 March 1996Location of register of members (1 page)
15 February 1996Return made up to 06/02/96; full list of members (6 pages)
30 January 1996Secretary resigned;new secretary appointed (2 pages)