Company NameH J Ray Limited
Company StatusDissolved
Company NumberSC429825
CategoryPrivate Limited Company
Incorporation Date6 August 2012(11 years, 7 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMs Heather Jeanette Naismith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressFirst Floor, 4 Earls Court Earls Gate Business Par
Grangemouth
FK3 8ZE
Scotland

Location

Registered AddressFirst Floor, Unit 4 Earls Court
Earls Gate Business Park
Grangemouth
Stirlingshire
FK3 8ZE
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Heather Jeanette Naismith
100.00%
Ordinary

Financials

Year2014
Net Worth£13,643
Cash£24,240
Current Liabilities£18,377

Accounts

Latest Accounts12 May 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End12 May

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
20 September 2022First Gazette notice for voluntary strike-off (1 page)
14 September 2022Application to strike the company off the register (1 page)
16 May 2022Micro company accounts made up to 12 May 2022 (5 pages)
12 May 2022Previous accounting period shortened from 31 August 2022 to 12 May 2022 (1 page)
9 March 2022Micro company accounts made up to 31 August 2021 (5 pages)
5 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 August 2020 (5 pages)
17 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 August 2019 (5 pages)
8 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
31 July 2019Director's details changed for Ms Heather Jeanette Naismith on 31 July 2019 (2 pages)
31 July 2019Change of details for Ms Heather Jeanette Naismith as a person with significant control on 31 July 2019 (2 pages)
8 July 2019Change of details for Ms Heather Jeanette Naismith as a person with significant control on 8 July 2019 (2 pages)
8 July 2019Director's details changed for Ms Heather Jeanette Naismith on 8 July 2019 (2 pages)
16 April 2019Micro company accounts made up to 31 August 2018 (5 pages)
27 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 August 2017 (4 pages)
15 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
6 June 2017Director's details changed for Ms Heather Jeanette Naismith on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Ms Heather Jeanette Naismith on 6 June 2017 (2 pages)
19 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
19 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
10 November 2016Director's details changed for Ms Heather Jeanette Naismith on 10 November 2016 (2 pages)
10 November 2016Director's details changed for Ms Heather Jeanette Naismith on 10 November 2016 (2 pages)
7 October 2016Director's details changed for Ms Heather Jeanette Naismith on 7 October 2016 (2 pages)
7 October 2016Director's details changed for Ms Heather Jeanette Naismith on 7 October 2016 (2 pages)
12 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
17 March 2016Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 17 March 2016 (1 page)
17 March 2016Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 17 March 2016 (1 page)
26 February 2016Micro company accounts made up to 31 August 2015 (2 pages)
26 February 2016Micro company accounts made up to 31 August 2015 (2 pages)
27 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Director's details changed for Heather Jeanette Naismith on 25 August 2015 (2 pages)
27 August 2015Director's details changed for Heather Jeanette Naismith on 25 August 2015 (2 pages)
27 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
16 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 August 2014Registered office address changed from C/O C/O Broome Affinity Ltd Willow House Newhouse Business Park, Newhouse Road, Grangemouth Stirlingshire FK3 8LL Scotland to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 12 August 2014 (1 page)
12 August 2014Director's details changed for Heather Jeanette Naismith on 1 August 2014 (2 pages)
12 August 2014Registered office address changed from C/O C/O Broome Affinity Ltd Willow House Newhouse Business Park, Newhouse Road, Grangemouth Stirlingshire FK3 8LL Scotland to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 12 August 2014 (1 page)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Director's details changed for Heather Jeanette Naismith on 1 August 2014 (2 pages)
12 August 2014Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL Scotland to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 12 August 2014 (1 page)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL Scotland to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 12 August 2014 (1 page)
12 August 2014Director's details changed for Heather Jeanette Naismith on 1 August 2014 (2 pages)
2 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Registered office address changed from 15 Willow House Newhouse Road Grangemouth FK3 8LL Scotland on 9 September 2013 (1 page)
9 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Registered office address changed from 15 Willow House Newhouse Road Grangemouth FK3 8LL Scotland on 9 September 2013 (1 page)
9 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Registered office address changed from 15 Willow House Newhouse Road Grangemouth FK3 8LL Scotland on 9 September 2013 (1 page)
6 August 2012Incorporation (22 pages)
6 August 2012Incorporation (22 pages)