Company NameDesport & Gray Limited
DirectorsPaul John Desport and David John Gray
Company StatusActive
Company NumberSC240931
CategoryPrivate Limited Company
Incorporation Date10 December 2002(20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Paul John Desport
Date of BirthApril 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2002(same day as company formation)
RoleCarpet Fitter
Country of ResidenceScotland
Correspondence Address14 North Bridge Street
Hawick
TD9 9QW
Scotland
Director NameMr David John Gray
Date of BirthSeptember 1965 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2002(same day as company formation)
RoleCarpit Fitter
Country of ResidenceScotland
Correspondence Address14 North Bridge Street
Hawick
TD9 9QW
Scotland
Secretary NameMr David John Gray
NationalityBritish
StatusCurrent
Appointed10 December 2002(same day as company formation)
RoleCarpit Fitter
Country of ResidenceScotland
Correspondence Address14 North Bridge Street
Hawick
TD9 9QW
Scotland
Director NameJoanne Desport
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(2 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 April 2013)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence AddressEverlee Cottage
Wilton Dean
Hawick
Roxburghshire
TD9 7HY
Scotland
Director NameCatherine Taylor Gray
Date of BirthMarch 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(2 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 April 2013)
RoleClass Room Assistant
Country of ResidenceScotland
Correspondence Address3 Bowden Road
Hawick
Roxburghshire
TD9 7DA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01450 377807
Telephone regionHawick

Location

Registered Address14 North Bridge Street
Hawick
TD9 9QW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage

Shareholders

50 at £1David John Gray
50.00%
Ordinary
50 at £1Paul John Desport
50.00%
Ordinary

Financials

Year2014
Net Worth£840
Current Liabilities£24,915

Accounts

Latest Accounts31 March 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2023 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 December 2022 (5 months, 3 weeks ago)
Next Return Due24 December 2023 (6 months, 3 weeks from now)

Filing History

16 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
8 February 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
8 February 2021Change of details for Mr David John Gray as a person with significant control on 2 February 2021 (2 pages)
8 February 2021Change of details for Mr Paul John Desport as a person with significant control on 8 February 2021 (2 pages)
12 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 December 2018Director's details changed for Mr David John Gray on 10 December 2018 (2 pages)
10 December 2018Director's details changed for Mr Paul John Desport on 10 December 2018 (2 pages)
10 December 2018Secretary's details changed for Mr David John Gray on 10 December 2018 (1 page)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
15 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 May 2013Previous accounting period extended from 5 December 2012 to 31 March 2013 (3 pages)
23 May 2013Previous accounting period extended from 5 December 2012 to 31 March 2013 (3 pages)
23 May 2013Previous accounting period extended from 5 December 2012 to 31 March 2013 (3 pages)
5 April 2013Termination of appointment of Joanne Desport as a director (2 pages)
5 April 2013Termination of appointment of Catherine Gray as a director (2 pages)
5 April 2013Termination of appointment of Joanne Desport as a director (2 pages)
5 April 2013Termination of appointment of Catherine Gray as a director (2 pages)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (7 pages)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (7 pages)
14 May 2012Total exemption small company accounts made up to 5 December 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 5 December 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 5 December 2011 (6 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (7 pages)
7 June 2011Total exemption small company accounts made up to 5 December 2010 (7 pages)
7 June 2011Total exemption small company accounts made up to 5 December 2010 (7 pages)
7 June 2011Total exemption small company accounts made up to 5 December 2010 (7 pages)
14 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
10 May 2010Total exemption small company accounts made up to 5 December 2009 (7 pages)
10 May 2010Total exemption small company accounts made up to 5 December 2009 (7 pages)
10 May 2010Total exemption small company accounts made up to 5 December 2009 (7 pages)
18 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Catherine Taylor Gray on 10 December 2009 (2 pages)
18 December 2009Director's details changed for David John Gray on 10 December 2009 (2 pages)
18 December 2009Director's details changed for Paul John Desport on 10 December 2009 (2 pages)
18 December 2009Director's details changed for Joanne Desport on 10 December 2009 (2 pages)
18 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Catherine Taylor Gray on 10 December 2009 (2 pages)
18 December 2009Director's details changed for David John Gray on 10 December 2009 (2 pages)
18 December 2009Director's details changed for Paul John Desport on 10 December 2009 (2 pages)
18 December 2009Director's details changed for Joanne Desport on 10 December 2009 (2 pages)
6 April 2009Total exemption small company accounts made up to 5 December 2008 (7 pages)
6 April 2009Total exemption small company accounts made up to 5 December 2008 (7 pages)
6 April 2009Total exemption small company accounts made up to 5 December 2008 (7 pages)
11 December 2008Return made up to 10/12/08; full list of members (4 pages)
11 December 2008Return made up to 10/12/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 5 December 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 5 December 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 5 December 2007 (7 pages)
29 December 2007Return made up to 10/12/07; no change of members (8 pages)
29 December 2007Return made up to 10/12/07; no change of members (8 pages)
13 March 2007Total exemption small company accounts made up to 5 December 2006 (6 pages)
13 March 2007Total exemption small company accounts made up to 5 December 2006 (6 pages)
13 March 2007Total exemption small company accounts made up to 5 December 2006 (6 pages)
20 December 2006Return made up to 10/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2006Return made up to 10/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2006Total exemption small company accounts made up to 5 December 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 5 December 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 5 December 2005 (6 pages)
6 February 2006Return made up to 10/12/05; full list of members (8 pages)
6 February 2006Return made up to 10/12/05; full list of members (8 pages)
9 August 2005Total exemption small company accounts made up to 5 December 2004 (6 pages)
9 August 2005Total exemption small company accounts made up to 5 December 2004 (6 pages)
9 August 2005Total exemption small company accounts made up to 5 December 2004 (6 pages)
6 December 2004Return made up to 10/12/04; full list of members (8 pages)
6 December 2004Return made up to 10/12/04; full list of members (8 pages)
25 February 2004Total exemption small company accounts made up to 5 December 2003 (5 pages)
25 February 2004Total exemption small company accounts made up to 5 December 2003 (5 pages)
25 February 2004Total exemption small company accounts made up to 5 December 2003 (5 pages)
6 January 2004Return made up to 10/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/01/04
(8 pages)
6 January 2004Return made up to 10/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/01/04
(8 pages)
13 February 2003Accounting reference date shortened from 31/12/03 to 05/12/03 (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Ad 11/02/03-11/02/03 £ si [email protected]=98 £ ic 2/100 (2 pages)
13 February 2003Accounting reference date shortened from 31/12/03 to 05/12/03 (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Ad 11/02/03-11/02/03 £ si [email protected]=98 £ ic 2/100 (2 pages)
12 February 2003New secretary appointed;new director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New secretary appointed;new director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002Director resigned (1 page)
10 December 2002Incorporation (16 pages)
10 December 2002Incorporation (16 pages)