Company NameGor-Ray Ltd.
Company StatusDissolved
Company NumberSC241846
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 02200Logging

Directors

Secretary NameFiona Chalmers
NationalityBritish
StatusClosed
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address48 Queen Street
Helensburgh
Argyl & Bute
G84 9PT
Scotland
Director NameMr Charles George Carver
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(3 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 07 June 2016)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressStables Cottage
Camis Eskan Farm
Helensburgh
Argyl & Bute
G84 7JZ
Scotland
Director NameAlexander Graeme Ferguson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleProperty Manager
Correspondence AddressLow Broomside
27 Henry Bell Street
Helensburgh
Dunbartonshire
G84 7HL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone020 84586771
Telephone regionLondon

Location

Registered AddressStables Cottage
Camis Eskan Farm
Helensburgh
Dunbartonshire
G84 7JZ
Scotland
ConstituencyArgyll and Bute
WardHelensburgh and Lomond South

Shareholders

1 at £1Charles Carver
100.00%
Ordinary

Financials

Year2014
Net Worth£10,382
Cash£1,012

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
11 March 2016Application to strike the company off the register (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1
(4 pages)
11 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
8 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 February 2011Registered office address changed from Strathleven House Vale of Leven Industrial Estate Dumbarton Dumbartonshire G82 3PD on 24 February 2011 (1 page)
24 February 2011Registered office address changed from C/O Mr C Carver Stables Cottage Camis Eskan Farm Helensburgh Dunbartonshire G84 7JZ United Kingdom on 24 February 2011 (1 page)
24 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
20 January 2010Director's details changed for Charles George Carver on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 January 2009Return made up to 07/01/09; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 January 2008Return made up to 07/01/08; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Return made up to 07/01/07; full list of members (2 pages)
4 December 2006Secretary's particulars changed (1 page)
4 December 2006Director resigned (1 page)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
30 October 2006New director appointed (1 page)
27 February 2006Return made up to 07/01/06; full list of members (2 pages)
8 July 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
4 February 2005Return made up to 07/01/05; no change of members (6 pages)
14 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
11 February 2004Return made up to 07/01/04; full list of members (6 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Registered office changed on 27/02/03 from: 505 great western road glasgow G12 8HN (1 page)
27 February 2003New secretary appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003Secretary resigned (1 page)
7 January 2003Incorporation (16 pages)