Company NameD. Gray Limited
Company StatusDissolved
Company NumberSC284045
CategoryPrivate Limited Company
Incorporation Date29 April 2005(19 years ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Director NameMr Daniel William Gray
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address5 Station Wynd
Kilbarchan
Johnstone
Renfrewshire
PA10 2HE
Scotland
Director NameMargaret Elizabeth Gray
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address5 Station Wynd
Kilbarchan
Johnstone
Renfrewshire
PA10 2HE
Scotland
Secretary NameMr Daniel William Gray
NationalityBritish
StatusClosed
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Station Wynd
Kilbarchan
Johnstone
Renfrewshire
PA10 2HE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O John Kerr & Co
Chartered Accountants
32a Hamilton Street
Saltcoats
KA21 5DS
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston

Shareholders

2 at £1Daniel William Gray
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
5 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(5 pages)
5 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(5 pages)
27 November 2013Voluntary strike-off action has been suspended (1 page)
27 November 2013Voluntary strike-off action has been suspended (1 page)
25 October 2013First Gazette notice for voluntary strike-off (1 page)
25 October 2013First Gazette notice for voluntary strike-off (1 page)
14 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
25 April 2013Voluntary strike-off action has been suspended (1 page)
25 April 2013Voluntary strike-off action has been suspended (1 page)
8 February 2013First Gazette notice for voluntary strike-off (1 page)
8 February 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013Application to strike the company off the register (5 pages)
29 January 2013Application to strike the company off the register (5 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
7 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
7 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
16 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
6 September 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
6 September 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
7 May 2010Director's details changed for Margaret Elizabeth Gray on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Margaret Elizabeth Gray on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Daniel William Gray on 29 April 2010 (2 pages)
7 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Daniel William Gray on 29 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
25 June 2009Return made up to 29/04/09; full list of members (3 pages)
25 June 2009Return made up to 29/04/09; full list of members (3 pages)
2 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
2 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
21 July 2008Return made up to 29/04/08; no change of members (7 pages)
21 July 2008Return made up to 29/04/08; no change of members (7 pages)
22 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
22 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
4 June 2007Return made up to 29/04/07; full list of members (7 pages)
4 June 2007Return made up to 29/04/07; full list of members (7 pages)
6 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
6 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
16 May 2006Return made up to 29/04/06; full list of members (7 pages)
16 May 2006Return made up to 29/04/06; full list of members (7 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005Incorporation (17 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005Incorporation (17 pages)