Company NameAchray Limited
DirectorMargaret Hamilton
Company StatusActive
Company NumberSC374593
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Margaret Hamilton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Raymond James Devine
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
7 Castle Street
Edinburgh
EH2 3AH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 March 2010(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Location

Registered Address26 Kinnear Road
Edinburgh
EH3 5PE
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Shareholders

75 at £1Margaret Hamilton
75.00%
Ordinary
25 at £1Raymond James Devine
25.00%
Ordinary

Financials

Year2014
Net Worth£611,155
Cash£80,293
Current Liabilities£16,188

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

26 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
27 October 2023Total exemption full accounts made up to 30 September 2023 (8 pages)
14 April 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
6 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
12 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
15 November 2021Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to 26 Kinnear Road Edinburgh EH3 5PE on 15 November 2021 (1 page)
7 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
14 January 2021Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB Scotland to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 14 January 2021 (1 page)
22 December 2020Notification of Margaret Hamilton as a person with significant control on 14 August 2020 (2 pages)
22 December 2020Withdrawal of a person with significant control statement on 22 December 2020 (2 pages)
7 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
6 May 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 July 2018Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2018 (1 page)
12 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 September 2017Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 27 September 2017 (1 page)
27 September 2017Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 27 September 2017 (1 page)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Director's details changed (2 pages)
10 November 2011Director's details changed (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Mrs Margaret Hamilton on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Mrs Margaret Hamilton on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page)
4 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
22 March 2010Termination of appointment of Raymond Devine as a director (1 page)
22 March 2010Termination of appointment of Raymond Devine as a director (1 page)
10 March 2010Incorporation (24 pages)
10 March 2010Incorporation (24 pages)