Glasgow
G2 6LD
Scotland
Director Name | John Henderson Gray |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 478 Clarkston Road Netherlee Glasgow G44 3QE Scotland |
Director Name | Mr Russell John Gray |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 118 High Station Road Falkirk FK1 5LN Scotland |
Secretary Name | John Henderson Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 478 Clarkston Road Netherlee Glasgow G44 3QE Scotland |
Director Name | Alison Anne Gray |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 May 2014) |
Role | Registered Child Minder |
Country of Residence | Scotland |
Correspondence Address | 46 Hillend Road Clarkston Glasgow Lanarkshire G76 7TQ Scotland |
Director Name | Mrs Lindi Christina Gray |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 January 2022) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Suite 341 4th Floor 93 Hope Street Glasgow G2 6LD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Suite 341 4th Floor 93 Hope Street Glasgow G2 6LD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | Lindi Christina Gray 40.00% Ordinary |
---|---|
40 at £1 | Russell John Gray 40.00% Ordinary |
20 at £1 | John Henderson Gray 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£233,293 |
Cash | £5,452 |
Current Liabilities | £245,490 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 January 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 26 January 2023 (overdue) |
22 January 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 |
9 December 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2022 | Change of details for Lynsey Suzanne Allan Rose Mccandles as a person with significant control on 12 January 2022 (2 pages) |
12 January 2022 | Cessation of Lindi Christina Gray as a person with significant control on 11 January 2022 (1 page) |
12 January 2022 | Cessation of Russell John Gray as a person with significant control on 11 January 2022 (1 page) |
12 January 2022 | Confirmation statement made on 12 January 2022 with updates (4 pages) |
12 January 2022 | Termination of appointment of Russell John Gray as a director on 11 January 2022 (1 page) |
12 January 2022 | Appointment of Lynsey Suzanne Allan Rose Mccandles as a director on 11 January 2022 (2 pages) |
12 January 2022 | Notification of Lynsey Suzanne Allan Rose Mccandles as a person with significant control on 11 January 2022 (2 pages) |
12 January 2022 | Termination of appointment of Lindi Christina Gray as a director on 11 January 2022 (1 page) |
12 January 2022 | Registered 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 2022 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
15 November 2021 | Notification of Lindi Gray as a person with significant control on 6 April 2016 (2 pages) |
15 November 2021 | Change of details for Mr Russell John Gray as a person with significant control on 15 November 2021 (2 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
4 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
7 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
22 October 2019 | Registered 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 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
31 July 2019 | Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
5 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
4 January 2018 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
11 January 2017 | Termination of appointment of John Henderson Gray as a director on 15 June 2016 (1 page) |
11 January 2017 | Termination of appointment of John Henderson Gray as a director on 15 June 2016 (1 page) |
11 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
11 January 2017 | Termination of appointment of John Henderson Gray as a secretary on 15 June 2016 (1 page) |
11 January 2017 | Termination of appointment of John Henderson Gray as a secretary on 15 June 2016 (1 page) |
11 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
19 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
7 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
28 August 2014 | Termination of appointment of Alison Anne Gray as a director on 20 May 2014 (1 page) |
28 August 2014 | Termination of appointment of Alison Anne Gray as a director on 20 May 2014 (1 page) |
19 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
1 November 2013 | Appointment of Mrs Lindi Christina Gray as a director (2 pages) |
1 November 2013 | Appointment of Mrs Lindi Christina Gray as a director (2 pages) |
16 August 2013 | Registered office address changed from 478 Clarkston Road Netherlee Glasgow G44 3QE on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from 478 Clarkston Road Netherlee Glasgow G44 3QE on 16 August 2013 (1 page) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
8 January 2013 | Director's details changed for Mr Russell John Gray on 8 December 2012 (2 pages) |
8 January 2013 | Director's details changed for Mr Russell John Gray on 8 December 2012 (2 pages) |
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Director's details changed for Mr Russell John Gray on 8 December 2012 (2 pages) |
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
8 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
8 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
27 December 2009 | Director's details changed for John Henderson Gray on 22 December 2009 (2 pages) |
27 December 2009 | Director's details changed for Alison Anne Gray on 22 December 2009 (2 pages) |
27 December 2009 | Director's details changed for John Henderson Gray on 22 December 2009 (2 pages) |
27 December 2009 | Director's details changed for Mr Russell John Gray on 22 December 2009 (2 pages) |
27 December 2009 | Director's details changed for Alison Anne Gray on 22 December 2009 (2 pages) |
27 December 2009 | Director's details changed for Mr Russell John Gray on 22 December 2009 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
8 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
8 January 2009 | Director's change of particulars / russell gray / 31/01/2008 (2 pages) |
8 January 2009 | Director's change of particulars / russell gray / 31/01/2008 (2 pages) |
8 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
25 January 2008 | Partic of mort/charge * (3 pages) |
25 January 2008 | Partic of mort/charge * (3 pages) |
19 January 2008 | Partic of mort/charge * (3 pages) |
19 January 2008 | Partic of mort/charge * (3 pages) |
9 January 2008 | Partic of mort/charge * (3 pages) |
9 January 2008 | Partic of mort/charge * (3 pages) |
5 January 2008 | Partic of mort/charge * (3 pages) |
5 January 2008 | Partic of mort/charge * (3 pages) |
3 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
6 July 2007 | Partic of mort/charge * (3 pages) |
6 July 2007 | Partic of mort/charge * (3 pages) |
6 June 2007 | Partic of mort/charge * (3 pages) |
6 June 2007 | Partic of mort/charge * (3 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
5 September 2006 | Partic of mort/charge * (3 pages) |
5 September 2006 | Partic of mort/charge * (3 pages) |
6 April 2006 | Partic of mort/charge * (3 pages) |
6 April 2006 | Partic of mort/charge * (3 pages) |
3 April 2006 | Partic of mort/charge * (3 pages) |
3 April 2006 | Partic of mort/charge * (3 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
6 March 2006 | Ad 12/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 March 2006 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
6 March 2006 | Ad 12/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 March 2006 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed;new director appointed (2 pages) |
4 January 2006 | New secretary appointed;new director appointed (2 pages) |
22 December 2005 | Incorporation (16 pages) |
22 December 2005 | Incorporation (16 pages) |