Company NameJ.R. Gray Ltd.
Company StatusDissolved
Company NumberSC206329
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameLinda Gray
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2003(3 years, 7 months after company formation)
Appointment Duration11 years, 11 months (closed 16 October 2015)
RoleFlorist
Country of ResidenceEngland
Correspondence Address69 Clarendon Close
Little Stanion
Corby
Northamptonshire
NN18 8DQ
Secretary NameJames Robert Gray
NationalityBritish
StatusClosed
Appointed20 November 2003(3 years, 7 months after company formation)
Appointment Duration11 years, 11 months (closed 16 October 2015)
RoleCompany Director
Correspondence Address69 Clarendon Close
Little Stanion
Corby
Northamptonshire
NN18 8DQ
Director NameJames Robert Gray
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleIt Training Consultant
Correspondence Address35 Saint Clair Wynd
Newburgh
Aberdeenshire
AB41 6DZ
Scotland
Secretary NameLinda Gray
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Saint Clair Wynd
Newburgh
Aberdeenshire
AB41 6DZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address60 Dee Street
Aberdeen
AB11 6DS
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

100 at £1Linda Gray
100.00%
Ordinary

Financials

Year2014
Net Worth£28,063
Cash£27,948
Current Liabilities£12,152

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
12 June 2015Application to strike the company off the register (2 pages)
9 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 May 2014Previous accounting period extended from 30 October 2013 to 31 December 2013 (1 page)
9 May 2014Registered office address changed from 35 St Clair Wynd Newburgh Aberdeenshire AB41 6DZ on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 35 St Clair Wynd Newburgh Aberdeenshire AB41 6DZ on 9 May 2014 (1 page)
9 May 2014Director's details changed for Linda Gray on 31 December 2013 (2 pages)
9 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Secretary's details changed for James Robert Gray on 31 December 2013 (1 page)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
10 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 April 2010Director's details changed for Linda Gray on 14 April 2010 (2 pages)
15 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
14 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 April 2009Return made up to 14/04/09; full list of members (3 pages)
25 April 2008Return made up to 14/04/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
21 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
17 April 2007Return made up to 14/04/07; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 April 2006Return made up to 14/04/06; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
10 May 2005Return made up to 14/04/05; full list of members (2 pages)
20 April 2004Return made up to 14/04/04; full list of members (6 pages)
6 December 2003Secretary resigned (1 page)
6 December 2003Accounting reference date extended from 30/04/04 to 30/10/04 (1 page)
6 December 2003New secretary appointed (1 page)
6 December 2003Director resigned (2 pages)
6 December 2003New director appointed (1 page)
2 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 April 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
24 September 2002Registered office changed on 24/09/02 from: 4 buchanan crescent livingston west lothian EH54 7EE (1 page)
30 April 2002Return made up to 14/04/02; full list of members (6 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
10 October 2001Ad 01/04/01--------- £ si 60@1 (2 pages)
22 May 2001Return made up to 14/04/01; full list of members (6 pages)
4 May 2000New director appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Incorporation (15 pages)
14 April 2000Secretary resigned (1 page)