Company NameGray Of Glenboig Ltd
Company StatusDissolved
Company NumberSC402308
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 9 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous NameMorpride Limited

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Steven Andrews
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2013(2 years after company formation)
Appointment Duration9 years, 6 months (closed 27 December 2022)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address24 Main Street
Glenboig
Coatbridge
ML5 2QT
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameStuart Craig Andrews
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address78 Carlton Place
Glasgow
Lanarkshire
G5 9TH
Scotland
Secretary NameStuart Craig Andrews
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address78 Carlton Place
Glasgow
Strathclyde
G5 9TH
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address24 Main Street
Glenboig
Coatbridge
ML5 2QT
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig

Shareholders

300 at £1Steven Andrews
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 August 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 September 2019Compulsory strike-off action has been discontinued (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
5 September 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
18 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 January 2019Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 24 Main Street Glenboig Coatbridge ML5 2QT on 18 January 2019 (1 page)
4 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
21 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 July 2017Notification of Steven Andrews as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Steven Andrews as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 300
(3 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 300
(3 pages)
5 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 300
(3 pages)
5 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 300
(3 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 300
(3 pages)
8 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 300
(3 pages)
4 July 2014Appointment of Mr Steven Andrews as a director (2 pages)
4 July 2014Appointment of Mr Steven Andrews as a director (2 pages)
4 July 2014Termination of appointment of Stuart Andrews as a director (1 page)
4 July 2014Termination of appointment of Stuart Andrews as a director (1 page)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
25 April 2013Registered office address changed from 78 Carlton Place Glasgow Strathclyde G5 9TH on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 78 Carlton Place Glasgow Strathclyde G5 9TH on 25 April 2013 (1 page)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
8 September 2011Termination of appointment of Stuart Andrews as a secretary (2 pages)
8 September 2011Termination of appointment of Stuart Andrews as a secretary (2 pages)
22 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-28
(1 page)
22 August 2011Company name changed morpride LIMITED\certificate issued on 22/08/11
  • CONNOT ‐
(3 pages)
22 August 2011Company name changed morpride LIMITED\certificate issued on 22/08/11
  • CONNOT ‐
(3 pages)
22 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-28
(1 page)
11 August 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 300
(4 pages)
11 August 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 300
(4 pages)
9 August 2011Appointment of Stuart Craig Andrews as a secretary (3 pages)
9 August 2011Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 9 August 2011 (2 pages)
9 August 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
9 August 2011Appointment of Stuart Craig Andrews as a director (3 pages)
9 August 2011Appointment of Stuart Craig Andrews as a secretary (3 pages)
9 August 2011Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 9 August 2011 (2 pages)
9 August 2011Appointment of Stuart Craig Andrews as a director (3 pages)
9 August 2011Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 9 August 2011 (2 pages)
9 August 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
2 August 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
2 August 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
2 August 2011Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 2 August 2011 (2 pages)
2 August 2011Termination of appointment of Peter Trainer as a director (2 pages)
2 August 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
2 August 2011Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 2 August 2011 (2 pages)
2 August 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
2 August 2011Termination of appointment of Peter Trainer as a director (2 pages)
2 August 2011Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 2 August 2011 (2 pages)
23 June 2011Incorporation (24 pages)
23 June 2011Incorporation (24 pages)