Wester Inch Village
Bathgate
West Lothian
EH48 2TW
Scotland
Director Name | Mr Colin Aitken Renton |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Shielling Drumzie Feus Glenfarg Perth PH2 9PE Scotland |
Secretary Name | Mrs Jane Stark McKendrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Old Hall Knowe Place Wester Inch Village Bathgate West Lothian EH48 2TW Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | graycoll.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01506 431239 |
Telephone region | Bathgate |
Registered Address | Unit 2b Uphall Estates Uphall Broxburn West Lothian EH52 5NT Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
90 at £1 | Graham James Mckendrick 90.00% Ordinary A |
---|---|
10 at £1 | Jane Stark Wilson 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £11,015 |
Cash | £29,818 |
Current Liabilities | £246,374 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
3 June 2020 | Termination of appointment of Jane Stark Mckendrick as a secretary on 1 June 2020 (1 page) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
4 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
14 July 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
11 September 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Secretary's details changed for Jane Stark Wilson on 30 January 2014 (1 page) |
15 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Secretary's details changed for Jane Stark Wilson on 30 January 2014 (1 page) |
15 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
11 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
11 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
11 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
6 September 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
31 August 2011 | Registered office address changed from 2 Melville Street Falkirk on 31 August 2011 (2 pages) |
31 August 2011 | Registered office address changed from 2 Melville Street Falkirk on 31 August 2011 (2 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Graham James Mckendrick on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Graham James Mckendrick on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Graham James Mckendrick on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
6 January 2010 | Previous accounting period extended from 30 April 2009 to 31 August 2009 (1 page) |
6 January 2010 | Previous accounting period extended from 30 April 2009 to 31 August 2009 (1 page) |
24 September 2009 | Return made up to 03/04/09; full list of members (3 pages) |
24 September 2009 | Return made up to 03/04/09; full list of members (3 pages) |
26 February 2009 | Appointment terminated director colin renton (1 page) |
26 February 2009 | Appointment terminated director colin renton (1 page) |
18 August 2008 | Ad 03/04/08\gbp si 10@1=10\gbp ic 90/100\ (2 pages) |
18 August 2008 | Ad 03/04/08\gbp si 10@1=10\gbp ic 90/100\ (2 pages) |
18 August 2008 | Ad 03/04/08\gbp si 89@1=89\gbp ic 1/90\ (2 pages) |
18 August 2008 | Ad 03/04/08\gbp si 89@1=89\gbp ic 1/90\ (2 pages) |
25 April 2008 | Director appointed colin aitken renton (1 page) |
25 April 2008 | Secretary appointed jane stark wilson (1 page) |
25 April 2008 | Director appointed graham james mckendrick (1 page) |
25 April 2008 | Director appointed graham james mckendrick (1 page) |
25 April 2008 | Secretary appointed jane stark wilson (1 page) |
25 April 2008 | Director appointed colin aitken renton (1 page) |
12 April 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
12 April 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
12 April 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
12 April 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
12 April 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
12 April 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
3 April 2008 | Incorporation (15 pages) |
3 April 2008 | Incorporation (15 pages) |