Company NameGray Construction Limited
Company StatusDissolved
Company NumberSC196345
CategoryPrivate Limited Company
Incorporation Date12 May 1999(24 years, 11 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr David Douglas Gray
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address7 James Street
Cellardyke
Fife
KY10 3AZ
Scotland
Secretary NameChristine Gray
NationalityBritish
StatusClosed
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 James Street
Cellardyke
Fife
KY10 3AZ
Scotland
Director NameMr Christopher Wood
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(3 years, 1 month after company formation)
Appointment Duration15 years, 7 months (closed 13 February 2018)
RoleSite Manager
Country of ResidenceScotland
Correspondence Address7 Kirkton Place
Bathgate
EH48 1RY
Scotland

Contact

Websitewww.williamgray.co.uk
Email address[email protected]

Location

Registered AddressDundas House
Westfield Park
Eskbank
Midlothian
EH22 3FB
Scotland
ConstituencyMidlothian
WardMidlothian East
Address Matches2 other UK companies use this postal address

Shareholders

5.5k at £1Mr David Douglas Gray
55.00%
Ordinary
500 at £1Mrs Christine Gray
5.00%
Ordinary
4k at £1Mr Christopher Wood
40.00%
Ordinary

Financials

Year2014
Net Worth-£118,366
Current Liabilities£197,304

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

13 January 2011Delivered on: 19 January 2011
Persons entitled: William Jonathan Rennie & Another

Classification: Standard security
Secured details: Obligation in terms of the missives.
Particulars: Area or piece of ground forming part of the retained paddock at southhill farm steadings bathgate wln 40375.
Outstanding
20 December 2010Delivered on: 23 December 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 links gardens edinburgh MID21740.
Outstanding
24 December 2007Delivered on: 4 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: South hill farm steading, blackburn WLN40375.
Outstanding
10 June 2004Delivered on: 29 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at william street, dunfermline, fife.
Outstanding
10 June 2004Delivered on: 25 June 2004
Persons entitled: John Lucas Brown

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at colton fran, william street, dunfermline FFE32973.
Outstanding
9 December 2007Delivered on: 18 December 2007
Satisfied on: 23 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
19 December 2003Delivered on: 31 December 2003
Satisfied on: 30 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

28 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017Application to strike the company off the register (3 pages)
19 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,000
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,000
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,000
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
4 June 2013Register(s) moved to registered inspection location (1 page)
4 June 2013Register inspection address has been changed (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
15 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 May 2010Director's details changed for Christopher Wood on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Mr David Douglas Gray on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Mr David Douglas Gray on 1 May 2010 (2 pages)
12 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Christopher Wood on 1 May 2010 (2 pages)
22 February 2010Annual return made up to 12 May 2009 with a full list of shareholders (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 May 2009Return made up to 12/05/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 May 2008Return made up to 12/05/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
20 September 2007Return made up to 12/05/07; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
21 May 2007Return made up to 12/05/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 May 2006Return made up to 12/05/06; full list of members (3 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 November 2005Dec mort/charge * (2 pages)
12 May 2005Return made up to 12/05/05; full list of members (3 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 June 2004Partic of mort/charge * (5 pages)
25 June 2004Partic of mort/charge * (5 pages)
14 June 2004Return made up to 12/05/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
31 December 2003Partic of mort/charge * (6 pages)
16 July 2003Return made up to 12/05/03; full list of members (6 pages)
16 July 2003New director appointed (2 pages)
14 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
20 March 2003Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
4 July 2002Return made up to 12/05/02; no change of members (6 pages)
20 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
21 May 2001Return made up to 12/05/01; full list of members (6 pages)
12 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
12 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2000Return made up to 12/05/00; full list of members (6 pages)
12 May 1999Incorporation (22 pages)