Company NameGray's Jewellers (CB) Limited
Company StatusDissolved
Company NumberSC255962
CategoryPrivate Limited Company
Incorporation Date16 September 2003(20 years, 8 months ago)
Dissolution Date9 January 2015 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameColin Gray
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2003(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Accy Busn Cnslt Ltd 17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Secretary NameMorven Gray
NationalityBritish
StatusClosed
Appointed16 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Accy Busn Cnslt Ltd 17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Director NameMr Christopher Gray
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(7 years after company formation)
Appointment Duration4 years, 3 months (closed 09 January 2015)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Accy Busn Cnslt Ltd 17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressC/O Accy Busn Cnslt Ltd
17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £1Christopher Gray
50.00%
Ordinary
250 at £1Colin Gray
50.00%
Ordinary

Financials

Year2014
Net Worth£824
Cash£25,984
Current Liabilities£64,401

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2014First Gazette notice for voluntary strike-off (1 page)
8 September 2014Application to strike the company off the register (3 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
7 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 500
(4 pages)
7 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 500
(4 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
3 October 2012Secretary's details changed for Morven Gray on 1 January 2012 (1 page)
3 October 2012Secretary's details changed for Morven Gray on 1 January 2012 (1 page)
3 October 2012Director's details changed for Colin Gray on 1 January 2012 (2 pages)
3 October 2012Director's details changed for Colin Gray on 1 January 2012 (2 pages)
3 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
19 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
3 June 2011Appointment of Mr Christopher Gray as a director (2 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Colin Gray on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Colin Gray on 1 October 2009 (2 pages)
15 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
21 September 2009Return made up to 06/09/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
2 December 2008Ad 30/09/08\gbp si 499@1=499\gbp ic 1/500\ (1 page)
2 December 2008Return made up to 06/09/08; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
22 July 2008Registered office changed on 22/07/2008 from unit 6 victoria business centr bell business park rochsolloch road airdrie ML6 9BG (1 page)
19 October 2007Return made up to 06/09/07; full list of members (2 pages)
31 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
7 November 2006Return made up to 06/09/06; full list of members (2 pages)
11 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
6 September 2005Return made up to 06/09/05; full list of members (2 pages)
25 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
4 November 2004Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
11 October 2004Return made up to 16/09/04; full list of members (6 pages)
8 October 2003New secretary appointed (1 page)
8 October 2003New director appointed (1 page)
19 September 2003Secretary resigned (1 page)
19 September 2003Director resigned (1 page)
16 September 2003Incorporation (9 pages)