Company NameGray Concrete (Projects) Limited
Company StatusDissolved
Company NumberSC311154
CategoryPrivate Limited Company
Incorporation Date30 October 2006(17 years, 5 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Jonathan Wolstenholme Gray
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence Address18 Woodside Terrace
Edinburgh
EH15 2JB
Scotland
Director NameStephen Jones
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence Address1f1 10 Largo Place
Edinburgh
EH6 5AG
Scotland
Secretary NameStephen Jones
NationalityBritish
StatusClosed
Appointed30 October 2006(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence Address1f1 10 Largo Place
Edinburgh
EH6 5AG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitegrayconcrete.co.uk
Email address[email protected]
Telephone0131 5222942
Telephone regionEdinburgh

Location

Registered Address3 St Davids Business Park
Dalgety Bay
Dunfermline
KY11 9PF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Jonathon Wolstenholme Gray
50.00%
Ordinary
1 at £1Stephen Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£8,388
Cash£12,478
Current Liabilities£54,494

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Charges

11 September 2012Delivered on: 27 September 2012
Persons entitled: East of Scotland Investment Fund Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due in terms of loan facility agreement.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
23 April 2010Delivered on: 1 May 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets.
Outstanding

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
29 June 2016Application to strike the company off the register (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(5 pages)
25 August 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
15 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
23 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
19 October 2012Alterations to floating charge 2 (5 pages)
9 October 2012Alterations to floating charge 1 (5 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
17 January 2011Director's details changed for Jonathon Wolstenholme Gray on 30 October 2010 (2 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
9 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Jonathon Wolstenholme Gray on 30 October 2009 (2 pages)
6 November 2009Director's details changed for Stephen Jones on 30 October 2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
12 November 2008Return made up to 30/10/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
7 December 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
30 November 2007Secretary's particulars changed;director's particulars changed (1 page)
30 November 2007Return made up to 30/10/07; full list of members (2 pages)
28 November 2007Director's particulars changed (1 page)
31 October 2006Secretary resigned (1 page)
30 October 2006Incorporation (17 pages)