Company NameJIM Gray Engineering Ltd.
Company StatusDissolved
Company NumberSC316919
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 2 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMs Lidiia Borysova
NationalityBritish
StatusClosed
Appointed14 August 2009(2 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 27 July 2021)
RoleCompany Director
Correspondence Address5 Water Street
Strichen
Fraserburgh
Aberdeenshire
AB43 6ST
Scotland
Director NameMs Lidiia Borysova
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(9 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Water Street Strichen
Fraserburgh
Aberdeenshire
AB43 6ST
Scotland
Director NameMr James Murray Gray
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address5 Water Street
Strichen
Fraserburgh
Aberdeenshire
AB43 6ST
Scotland
Secretary NameRuth Isobel McFarlane
NationalityBritish
StatusResigned
Appointed20 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Water Street
Strichen
Fraserburgh
Aberdeenshire
AB43 6ST
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2 Cross Street
Fraserburgh
Aberdeenshire
AB43 9EQ
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1James Murray Gray
50.00%
Ordinary
50 at £1Lidiia Borysova
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,380
Current Liabilities£31,446

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

26 January 2021Termination of appointment of James Murray Gray as a director on 24 January 2021 (1 page)
26 January 2021Cessation of James Murray Gray as a person with significant control on 24 January 2021 (1 page)
14 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
6 July 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
15 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (3 pages)
20 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
19 December 2016Appointment of Ms Lidiia Borysova as a director on 1 October 2016 (2 pages)
19 December 2016Appointment of Ms Lidiia Borysova as a director on 1 October 2016 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
21 February 2013Secretary's details changed for Lidiia Gray on 21 February 2013 (1 page)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
21 February 2013Secretary's details changed for Lidiia Gray on 21 February 2013 (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for James Murray Gray on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for James Murray Gray on 26 February 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 August 2009Appointment terminated secretary ruth mcfarlane (1 page)
29 August 2009Appointment terminated secretary ruth mcfarlane (1 page)
29 August 2009Secretary appointed lidiia gray (2 pages)
29 August 2009Secretary appointed lidiia gray (2 pages)
9 March 2009Return made up to 20/02/09; full list of members (3 pages)
9 March 2009Return made up to 20/02/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 March 2008Return made up to 20/02/08; full list of members (3 pages)
25 March 2008Return made up to 20/02/08; full list of members (3 pages)
7 March 2007New secretary appointed (2 pages)
7 March 2007Ad 26/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New secretary appointed (2 pages)
7 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
7 March 2007Ad 26/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
20 February 2007Incorporation (16 pages)
20 February 2007Incorporation (16 pages)