Company NameGray & Grayer Limited
Company StatusDissolved
Company NumberSC281274
CategoryPrivate Limited Company
Incorporation Date9 March 2005(19 years, 1 month ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Raymond Andrew Gray
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2005(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEastwood
14 Wyness Grove, Kintore
Inverurie
Aberdeenshire
AB51 0TA
Scotland
Secretary NameMiss Shona Beattie
NationalityBritish
StatusClosed
Appointed30 March 2009(4 years after company formation)
Appointment Duration12 years, 2 months (closed 22 June 2021)
RoleBook Keeper
Correspondence Address17 Laurelwood Avenue
Aberdeen
Aberdeenshire
AB25 3SY
Scotland
Director NameAndrew Joseph Grayer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address10 Dryburgh Crescent
Perth
PH1 1SF
Scotland
Secretary NameAndrew Joseph Grayer
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Dryburgh Crescent
Perth
PH1 1SF
Scotland
Director NameMr Charles Eggerton Ian Harding
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(1 week, 6 days after company formation)
Appointment Duration4 years (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 South Square
Footdee
Aberdeen
Aberdeenshire
AB11 5DT
Scotland
Secretary NameAngela Sterling
NationalityBritish
StatusResigned
Appointed02 April 2008(3 years after company formation)
Appointment Duration12 months (resigned 30 March 2009)
RoleOps Director
Country of ResidenceUnited Kingdom
Correspondence Address47a Queens Road
Aberdeen
AB15 4YP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address3 Prospect Place
Westhill
Aberdeen
Aberdeenshire
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

151 at £1Raymond Andrew Gray
75.50%
Ordinary
49 at £1Andrew Joseph Grayer
24.50%
Ordinary

Financials

Year2014
Net Worth£172,502

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
26 March 2021Application to strike the company off the register (3 pages)
11 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 200
(4 pages)
21 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 200
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(4 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(4 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(4 pages)
4 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(4 pages)
4 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
10 March 2010Secretary's details changed for Shona Beattie on 10 March 2010 (1 page)
10 March 2010Secretary's details changed for Shona Beattie on 10 March 2010 (1 page)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2009Secretary appointed shona beattie (2 pages)
7 April 2009Secretary appointed shona beattie (2 pages)
7 April 2009Appointment terminated director charles harding (1 page)
7 April 2009Appointment terminated secretary angela sterling (1 page)
7 April 2009Appointment terminated director charles harding (1 page)
7 April 2009Appointment terminated secretary angela sterling (1 page)
11 March 2009Return made up to 09/03/09; full list of members (4 pages)
11 March 2009Return made up to 09/03/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 September 2008Secretary appointed angela sterling (2 pages)
10 September 2008Secretary appointed angela sterling (2 pages)
9 September 2008Return made up to 09/03/08; full list of members (4 pages)
9 September 2008Return made up to 09/03/08; full list of members (4 pages)
9 May 2008Registered office changed on 09/05/2008 from 20 bon accord square aberdeen AB11 6DJ (1 page)
9 May 2008Registered office changed on 09/05/2008 from 20 bon accord square aberdeen AB11 6DJ (1 page)
8 April 2008Appointment terminated director and secretary andrew grayer (1 page)
8 April 2008Appointment terminated director and secretary andrew grayer (1 page)
9 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 June 2007Return made up to 09/03/07; full list of members (7 pages)
27 June 2007Return made up to 09/03/07; full list of members (7 pages)
16 May 2006Return made up to 09/03/06; full list of members (7 pages)
16 May 2006Return made up to 09/03/06; full list of members (7 pages)
24 May 2005Ad 22/03/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
24 May 2005Ad 22/03/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
3 April 2005New secretary appointed (2 pages)
3 April 2005New director appointed (2 pages)
3 April 2005New secretary appointed (2 pages)
3 April 2005New director appointed (2 pages)
9 March 2005Incorporation (17 pages)
9 March 2005Incorporation (17 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)