Company NameGray Plant Ltd.
Company StatusDissolved
Company NumberSC285707
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 10 months ago)
Dissolution Date24 May 2022 (1 year, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Lea Helen O'Brien
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2008(3 years after company formation)
Appointment Duration13 years, 11 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalvreck
North Inverton Park Road
Johnstone
Renfrewshire
PA5 8HY
Scotland
Secretary NameMr Andrew O'Brien
StatusClosed
Appointed02 June 2019(14 years after company formation)
Appointment Duration2 years, 11 months (closed 24 May 2022)
RoleCompany Director
Correspondence AddressSir James Clark Building Abbey Mill Business Centr
Studio 4, Ground Floor
Paisley
Renfrewshire
PA1 1TJ
Scotland
Director NameBrendan Thomas O'Brien
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Iverton Park Road
Johnstone
Renfrewshire
PA5 8HY
Scotland
Secretary NameLeain O'Brien
NationalityBritish
StatusResigned
Appointed31 May 2006(12 months after company formation)
Appointment Duration13 years (resigned 01 June 2019)
RoleCompany Director
Correspondence Address55 Williamson Place
Johnstone
Renfrewshire
PA5 9DW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSir James Clark Building Abbey Mill Business Centre
Studio 4, Ground Floor
Paisley
Renfrewshire
PA1 1TJ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston

Shareholders

100 at £1Executors Of Brendan O'brien
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2022Application to strike the company off the register (1 page)
5 July 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
30 June 2021Registered office address changed from 111a Neilston Road Paisley PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 30 June 2021 (1 page)
30 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
30 September 2020Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to 111a Neilston Road Paisley PA2 6ER on 30 September 2020 (1 page)
2 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
16 July 2019Appointment of Mr Andrew O'brien as a secretary on 2 June 2019 (2 pages)
16 July 2019Termination of appointment of Leain O'brien as a secretary on 1 June 2019 (1 page)
16 July 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
4 June 2019Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 4 June 2019 (1 page)
5 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
7 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
16 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
27 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 June 2011Director's details changed for Lea Helen O'brien on 30 March 2011 (2 pages)
13 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
13 June 2011Director's details changed for Lea Helen O'brien on 30 March 2011 (2 pages)
13 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
16 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
20 August 2009Return made up to 02/06/09; full list of members (3 pages)
20 August 2009Return made up to 02/06/09; full list of members (3 pages)
27 March 2009Appointment terminated director brendan o'brien (1 page)
27 March 2009Director appointed lea helen o'brien (1 page)
27 March 2009Appointment terminated director brendan o'brien (1 page)
27 March 2009Director appointed lea helen o'brien (1 page)
25 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
25 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
7 July 2008Return made up to 02/06/08; full list of members (3 pages)
7 July 2008Return made up to 02/06/08; full list of members (3 pages)
26 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
26 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
20 June 2007Return made up to 02/06/07; full list of members (2 pages)
20 June 2007Return made up to 02/06/07; full list of members (2 pages)
30 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
30 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
9 October 2006New secretary appointed (2 pages)
9 October 2006New secretary appointed (2 pages)
6 October 2006Return made up to 02/06/06; full list of members (2 pages)
6 October 2006Return made up to 02/06/06; full list of members (2 pages)
29 September 2006First Gazette notice for compulsory strike-off (1 page)
29 September 2006First Gazette notice for compulsory strike-off (1 page)
8 June 2005Ad 07/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005Ad 07/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 2005New director appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Secretary resigned (1 page)
2 June 2005Incorporation (16 pages)
2 June 2005Incorporation (16 pages)