Edinburgh
EH15 2JB
Scotland
Director Name | Stephen Jones |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2006(same day as company formation) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 1f1 10 Largo Place Edinburgh EH6 5AG Scotland |
Secretary Name | Stephen Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2006(same day as company formation) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 1f1 10 Largo Place Edinburgh EH6 5AG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | grayconcrete.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5222942 |
Telephone region | Edinburgh |
Registered Address | 3 St Davids Business Park Dalgety Bay Dunfermline KY11 9PF Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Jonathon Wolstenholme Gray 50.00% Ordinary |
---|---|
1 at £1 | Stephen Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,388 |
Cash | £12,478 |
Current Liabilities | £54,494 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
11 September 2012 | Delivered 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 2010 | Delivered 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 |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2016 | Application to strike the company off the register (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
1 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
25 August 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
15 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
27 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
23 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Alterations to floating charge 2 (5 pages) |
9 October 2012 | Alterations to floating charge 1 (5 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Director's details changed for Jonathon Wolstenholme Gray on 30 October 2010 (2 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
9 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Jonathon Wolstenholme Gray on 30 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Stephen Jones on 30 October 2009 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
12 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
7 December 2007 | Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page) |
30 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
28 November 2007 | Director's particulars changed (1 page) |
31 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Incorporation (17 pages) |