Company NameGray Developments (Scotland) Limited
DirectorLynsey Suzanne Allan Rose McCandles
Company StatusActive - Proposal to Strike off
Company NumberSC294805
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameLynsey Suzanne Allan Rose McCandles
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(16 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 341 4th Floor 93 Hope Street
Glasgow
G2 6LD
Scotland
Director NameJohn Henderson Gray
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address478 Clarkston Road
Netherlee
Glasgow
G44 3QE
Scotland
Director NameMr Russell John Gray
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address118 High Station Road
Falkirk
FK1 5LN
Scotland
Secretary NameJohn Henderson Gray
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address478 Clarkston Road
Netherlee
Glasgow
G44 3QE
Scotland
Director NameAlison Anne Gray
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(2 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 20 May 2014)
RoleRegistered Child Minder
Country of ResidenceScotland
Correspondence Address46 Hillend Road
Clarkston
Glasgow
Lanarkshire
G76 7TQ
Scotland
Director NameMrs Lindi Christina Gray
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(7 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 January 2022)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressSuite 341 4th Floor 93 Hope Street
Glasgow
G2 6LD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSuite 341 4th Floor 93 Hope Street
Glasgow
G2 6LD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Lindi Christina Gray
40.00%
Ordinary
40 at £1Russell John Gray
40.00%
Ordinary
20 at £1John Henderson Gray
20.00%
Ordinary

Financials

Year2014
Net Worth-£233,293
Cash£5,452
Current Liabilities£245,490

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 January 2022 (2 years, 2 months ago)
Next Return Due26 January 2023 (overdue)

Charges

22 January 2008Delivered on: 25 January 2008
Persons entitled: John Henderson Gray

Classification: Standard security
Secured details: £65,000.
Particulars: Flat 3/3, 182 newlands road, glasgow.
Outstanding
16 January 2008Delivered on: 19 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 0/2, 123 queen margeret drive, glasgow.
Outstanding
4 January 2008Delivered on: 9 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 niddrie square, glasgow.
Outstanding
24 December 2007Delivered on: 5 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 0/2, 6 florida street, glasgow.
Outstanding
15 June 2007Delivered on: 6 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45 mearns road, clarkson, glasgow title number REN123158.
Outstanding
30 May 2007Delivered on: 6 June 2007
Persons entitled: William Cassels Mckean

Classification: Standard security
Secured details: £83,500.
Particulars: Flat 2/3 17 deanston drive shawlands glasgow.
Outstanding
31 August 2006Delivered on: 5 September 2006
Persons entitled: John Henderson Gray

Classification: Standard security
Secured details: £187,257.
Particulars: Flat 2/1, 19 glencairn drive, pollockshields, glasgow.
Outstanding
28 March 2006Delivered on: 6 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
30 April 2008Delivered on: 8 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security standard security standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/2, 72 pollokshaws road, glasgow.
Outstanding
30 March 2006Delivered on: 3 April 2006
Persons entitled: John Henderson Gray

Classification: Standard security
Secured details: £81,804.
Particulars: Flat 1/3, 4 trefoil avenue, glasgow.
Outstanding

Filing History

9 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
30 January 2022Change of details for Lynsey Suzanne Allan Rose Mccandles as a person with significant control on 12 January 2022 (2 pages)
12 January 2022Cessation of Lindi Christina Gray as a person with significant control on 11 January 2022 (1 page)
12 January 2022Cessation of Russell John Gray as a person with significant control on 11 January 2022 (1 page)
12 January 2022Confirmation statement made on 12 January 2022 with updates (4 pages)
12 January 2022Termination of appointment of Russell John Gray as a director on 11 January 2022 (1 page)
12 January 2022Appointment of Lynsey Suzanne Allan Rose Mccandles as a director on 11 January 2022 (2 pages)
12 January 2022Notification of Lynsey Suzanne Allan Rose Mccandles as a person with significant control on 11 January 2022 (2 pages)
12 January 2022Termination of appointment of Lindi Christina Gray as a director on 11 January 2022 (1 page)
12 January 2022Registered office address changed from C/O Jps Bookkeeping 2.3, 1 Macdowall Street Paisley PA3 2NB Scotland to Suite 341 4th Floor 93 Hope Street Glasgow G2 6LD on 12 January 2022 (1 page)
6 January 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
15 November 2021Notification of Lindi Gray as a person with significant control on 6 April 2016 (2 pages)
15 November 2021Change of details for Mr Russell John Gray as a person with significant control on 15 November 2021 (2 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
4 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
7 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
22 October 2019Registered office address changed from B7 Glenwood Place Glenwood Place Glasgow G45 9UH to C/O Jps Bookkeeping 2.3, 1 Macdowall Street Paisley PA3 2NB on 22 October 2019 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
31 July 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
5 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
4 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 January 2017Termination of appointment of John Henderson Gray as a director on 15 June 2016 (1 page)
11 January 2017Termination of appointment of John Henderson Gray as a director on 15 June 2016 (1 page)
11 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
11 January 2017Termination of appointment of John Henderson Gray as a secretary on 15 June 2016 (1 page)
11 January 2017Termination of appointment of John Henderson Gray as a secretary on 15 June 2016 (1 page)
11 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
5 January 2016Registered office address changed from 46 Hillend Road Clarkston Glasgow G76 7TQ to B7 Glenwood Place Glenwood Place Glasgow G45 9UH on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 46 Hillend Road Clarkston Glasgow G76 7TQ to B7 Glenwood Place Glenwood Place Glasgow G45 9UH on 5 January 2016 (1 page)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
19 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(7 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(7 pages)
28 August 2014Termination of appointment of Alison Anne Gray as a director on 20 May 2014 (1 page)
28 August 2014Termination of appointment of Alison Anne Gray as a director on 20 May 2014 (1 page)
19 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
19 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(7 pages)
8 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(7 pages)
1 November 2013Appointment of Mrs Lindi Christina Gray as a director (2 pages)
1 November 2013Appointment of Mrs Lindi Christina Gray as a director (2 pages)
16 August 2013Registered office address changed from 478 Clarkston Road Netherlee Glasgow G44 3QE on 16 August 2013 (1 page)
16 August 2013Registered office address changed from 478 Clarkston Road Netherlee Glasgow G44 3QE on 16 August 2013 (1 page)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 January 2013Director's details changed for Mr Russell John Gray on 8 December 2012 (2 pages)
8 January 2013Director's details changed for Mr Russell John Gray on 8 December 2012 (2 pages)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
8 January 2013Director's details changed for Mr Russell John Gray on 8 December 2012 (2 pages)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
8 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
8 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
27 December 2009Director's details changed for John Henderson Gray on 22 December 2009 (2 pages)
27 December 2009Director's details changed for Alison Anne Gray on 22 December 2009 (2 pages)
27 December 2009Director's details changed for John Henderson Gray on 22 December 2009 (2 pages)
27 December 2009Director's details changed for Mr Russell John Gray on 22 December 2009 (2 pages)
27 December 2009Director's details changed for Alison Anne Gray on 22 December 2009 (2 pages)
27 December 2009Director's details changed for Mr Russell John Gray on 22 December 2009 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 January 2009Return made up to 22/12/08; full list of members (4 pages)
8 January 2009Director's change of particulars / russell gray / 31/01/2008 (2 pages)
8 January 2009Director's change of particulars / russell gray / 31/01/2008 (2 pages)
8 January 2009Return made up to 22/12/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
25 January 2008Partic of mort/charge * (3 pages)
25 January 2008Partic of mort/charge * (3 pages)
19 January 2008Partic of mort/charge * (3 pages)
19 January 2008Partic of mort/charge * (3 pages)
9 January 2008Partic of mort/charge * (3 pages)
9 January 2008Partic of mort/charge * (3 pages)
5 January 2008Partic of mort/charge * (3 pages)
5 January 2008Partic of mort/charge * (3 pages)
3 January 2008Return made up to 22/12/07; full list of members (3 pages)
3 January 2008Return made up to 22/12/07; full list of members (3 pages)
6 July 2007Partic of mort/charge * (3 pages)
6 July 2007Partic of mort/charge * (3 pages)
6 June 2007Partic of mort/charge * (3 pages)
6 June 2007Partic of mort/charge * (3 pages)
5 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Return made up to 22/12/06; full list of members (3 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Return made up to 22/12/06; full list of members (3 pages)
5 September 2006Partic of mort/charge * (3 pages)
5 September 2006Partic of mort/charge * (3 pages)
6 April 2006Partic of mort/charge * (3 pages)
6 April 2006Partic of mort/charge * (3 pages)
3 April 2006Partic of mort/charge * (3 pages)
3 April 2006Partic of mort/charge * (3 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
6 March 2006Ad 12/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 2006Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
6 March 2006Ad 12/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 2006Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed;new director appointed (2 pages)
4 January 2006New secretary appointed;new director appointed (2 pages)
22 December 2005Incorporation (16 pages)
22 December 2005Incorporation (16 pages)