Company NameDorward Gray Limited
Company StatusLiquidation
Company NumberSC059209
CategoryPrivate Limited Company
Incorporation Date12 January 1976(48 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Logan
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1989(13 years, 8 months after company formation)
Appointment Duration34 years, 6 months
RoleFarmer
Correspondence AddressDairsie Mains
Cupar
Fife
KY15 4RL
Scotland
Director NameMr George Lee McQuitty
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1989(13 years, 8 months after company formation)
Appointment Duration34 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDalgairn House
Dalgair
Cupar
Fife
KY15 4PH
Scotland
Director NameArchibald Keith Storrie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1991(14 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleInsurance Broker
Correspondence AddressThe Cottage West Port
Falkland
Cupar
Fife
KY7 7BW
Scotland
Director NameMr Robert McLeod Helme
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1991(15 years after company formation)
Appointment Duration33 years, 2 months
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address113 Ormonde Avenue
Netherlee
Glasgow
Lanarkshire
G44 3SN
Scotland
Secretary NameArchibald Keith Storrie
NationalityBritish
StatusCurrent
Appointed01 April 1992(16 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressThe Cottage West Port
Falkland
Cupar
Fife
KY7 7BW
Scotland
Director NameRobert Angus Peters
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1989(13 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 July 1990)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address25 Cairnsden Gardens
St. Andrews
Fife
KY16 8SQ
Scotland
Secretary NameMr George Lee McQuitty
NationalityBritish
StatusResigned
Appointed18 September 1989(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalgairn House
Dalgair
Cupar
Fife
KY15 4PH
Scotland
Director NameMichael Hornby
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(16 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1996)
RoleInsurance Broker
Correspondence Address9 Middlefield Brae
Cupar
Fife
KY15 4BX
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years ago)
Next Accounts Due31 January 1998 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due28 September 2016 (overdue)

Filing History

26 November 1999Notice of final meeting of creditors (4 pages)
23 March 1999Statement of receipts and payments (3 pages)
18 February 1998Appointment of a voluntary liquidator (1 page)
18 February 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 February 1998Declaration of solvency (3 pages)
9 February 1998Registered office changed on 09/02/98 from: 97 bonnygate cupar fife KY15 4LG (1 page)
15 October 1997Return made up to 14/09/97; no change of members (4 pages)
1 February 1997Full accounts made up to 31 March 1996 (17 pages)
27 November 1996Dec mort/charge * (5 pages)
25 September 1996Return made up to 14/09/96; full list of members (6 pages)
9 April 1996Director resigned (2 pages)
24 January 1996Full accounts made up to 31 March 1995 (18 pages)
29 September 1995Return made up to 14/09/95; full list of members (8 pages)