Company NameGregor Frew Access Ltd
Company StatusDissolved
Company NumberSC426097
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 11 months ago)
Dissolution Date11 June 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameGregor Allan Frew
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2012(same day as company formation)
RoleWelding Engineer
Country of ResidenceScotland
Correspondence Address13 Parkthorn View
Dundonald
Kilmarnock
Ayrshire
KA2 9EY
Scotland

Location

Registered Address13 Parkthorn View
Dundonald
Kilmarnock
Ayrshire
KA2 9EY
Scotland
ConstituencyCentral Ayrshire
WardKyle

Shareholders

100 at £1Gregor Allan Frew
100.00%
Ordinary

Financials

Year2014
Net Worth£9,255
Cash£21,396
Current Liabilities£17,477

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
15 March 2019Application to strike the company off the register (3 pages)
14 June 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 July 2017Notification of Gregor Allan Frew as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Gregor Allan Frew as a person with significant control on 7 July 2017 (2 pages)
29 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
27 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
3 August 2016Registered office address changed from 6 Grouse Place Kilmarnock Ayrshire KA3 1UD Scotland to 13 Parkthorn View Dundonald Kilmarnock Ayrshire KA2 9EY on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 6 Grouse Place Kilmarnock Ayrshire KA3 1UD Scotland to 13 Parkthorn View Dundonald Kilmarnock Ayrshire KA2 9EY on 3 August 2016 (1 page)
28 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
12 February 2016Registered office address changed from 6 Grouse Place Kilmarnock Ayrshire KA3 1UD Scotland to 6 Grouse Place Kilmarnock Ayrshire KA3 1UD on 12 February 2016 (1 page)
12 February 2016Registered office address changed from 6 Grouse Place Kilmarnock Ayrshire KA3 1UD Scotland to 6 Grouse Place Kilmarnock Ayrshire KA3 1UD on 12 February 2016 (1 page)
27 November 2015Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to 6 Grouse Place Kilmarnock Ayrshire KA3 1UD on 27 November 2015 (1 page)
27 November 2015Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to 6 Grouse Place Kilmarnock Ayrshire KA3 1UD on 27 November 2015 (1 page)
17 September 2015Second filing of AR01 previously delivered to Companies House made up to 13 June 2015 (16 pages)
17 September 2015Total exemption small company accounts made up to 30 June 2015
  • ANNOTATION Clarification a second filed AR01 was registered on 17/09/2015.
(7 pages)
17 September 2015Second filing of AR01 previously delivered to Companies House made up to 13 June 2015 (16 pages)
17 September 2015Total exemption small company accounts made up to 30 June 2015
  • ANNOTATION Clarification a second filed AR01 was registered on 17/09/2015.
(7 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/09/2015.
(4 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/09/2015.
(4 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
8 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Director's details changed for Gregor Allan Frew on 13 June 2014 (2 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Director's details changed for Gregor Allan Frew on 13 June 2014 (2 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)