Company NameGray Retail Limited
Company StatusDissolved
Company NumberSC201992
CategoryPrivate Limited Company
Incorporation Date1 December 1999(24 years, 5 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NameDotsave Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Henry Stewart Gray
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1999(2 weeks, 6 days after company formation)
Appointment Duration19 years, 6 months (closed 09 July 2019)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWest Grange Of Conon
Carmyllie
Arbroath
Angus
DD11 3SD
Scotland
Secretary NameLesley Gray
NationalityBritish
StatusClosed
Appointed01 April 2006(6 years, 4 months after company formation)
Appointment Duration13 years, 3 months (closed 09 July 2019)
RoleFarmer
Correspondence AddressWest Grange Of Conon
Carmyllie
Arbroath
Angus
DD11 3SD
Scotland
Director NameMr Malcolm Millar Gray
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(2 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2006)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressHillhead Farm
Carmyllie
Arbroath
Angus
DD11 2QY
Scotland
Secretary NameMr Malcolm Millar Gray
NationalityBritish
StatusResigned
Appointed21 December 1999(2 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2006)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressHillhead Farm
Carmyllie
Arbroath
Angus
DD11 2QY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressWestby
64 West High Street
Forfar Angus
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

125.3k at £1Henry Stewart Gray
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,644
Cash£13,933
Current Liabilities£129,178

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
9 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 125,309
(4 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 125,309
(4 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 125,309
(4 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 125,309
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 125,309
(4 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 125,309
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Henry Stewart Gray on 16 December 2009 (2 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2008Return made up to 01/12/08; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 October 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
7 December 2007Return made up to 01/12/07; full list of members (2 pages)
16 November 2007Secretary resigned;director resigned (1 page)
16 November 2007New secretary appointed (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 December 2006Return made up to 01/12/06; full list of members (3 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 January 2006Return made up to 01/12/05; full list of members (3 pages)
31 October 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 October 2005£ ic 195000/125309 17/10/05 £ sr 69691@1=69691 (1 page)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 December 2004Return made up to 01/12/04; full list of members (7 pages)
18 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 January 2004Return made up to 01/12/03; full list of members (8 pages)
20 December 2003Registered office changed on 20/12/03 from: nether kelly farm arbroath angus DD11 2PJ (1 page)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 July 2003Ad 01/04/02-31/12/02 £ si 120000@1 (2 pages)
14 January 2003Return made up to 01/12/02; full list of members (7 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 December 2001Return made up to 01/12/01; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
13 December 2000Return made up to 01/12/00; full list of members (6 pages)
14 February 2000Ad 08/02/00--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages)
25 January 2000Memorandum and Articles of Association (9 pages)
21 January 2000Company name changed dotsave LIMITED\certificate issued on 24/01/00 (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000£ nc 1000/1000000 21/12/99 (1 page)
19 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
19 January 2000Registered office changed on 19/01/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 2000Director resigned (1 page)
1 December 1999Incorporation (13 pages)