Company NameAlister Gray Limited
DirectorAlister Derek Gray
Company StatusActive - Proposal to Strike off
Company NumberSC440717
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)
Previous NameAngelpixielove Limited

Business Activity

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

Director

Director NameMr Alister Derek Gray
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(same day as company formation)
RoleFashion & Textiles
Country of ResidenceScotland
Correspondence AddressPriorwood House High Road
Melrose
TD6 9EF
Scotland

Contact

Websitewww.angelpixielove.com

Location

Registered AddressPriorwood House
High Road
Melrose
TD6 9EF
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Alister Gray
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,714
Cash£658
Current Liabilities£7,844

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 January 2023 (1 year, 3 months ago)
Next Return Due4 February 2024 (overdue)

Filing History

3 February 2024Accounts for a dormant company made up to 31 March 2023 (8 pages)
18 January 2024Registered office address changed from Hometown Hub St Dunstan's Lane High Street Melrose TD6 9PF United Kingdom to Priorwood House High Road Melrose TD6 9EF on 18 January 2024 (1 page)
9 May 2023Compulsory strike-off action has been discontinued (1 page)
9 May 2023Registered office address changed from 26 Warrender Park Road Edinburgh EH9 1JG Scotland to Hometown Hub St Dunstan's Lane High Street Melrose TD6 9PF on 9 May 2023 (1 page)
6 May 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
11 April 2023First Gazette notice for compulsory strike-off (1 page)
21 October 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
6 May 2022Compulsory strike-off action has been discontinued (1 page)
5 May 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
29 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
16 April 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
29 December 2020Registered office address changed from 7 Wester Suttieslea Gardens Newtongrange Dalkeith Midlothian EH22 4FE Scotland to 26 Warrender Park Road Edinburgh EH9 1JG on 29 December 2020 (1 page)
16 June 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
15 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-12
(3 pages)
24 March 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
26 May 2019Micro company accounts made up to 31 March 2019 (6 pages)
28 February 2019Confirmation statement made on 21 January 2019 with updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
27 March 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
27 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
3 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
3 February 2016Registered office address changed from 7 Wester Suttieslea Gardens Newtongrange Dalkeith Midlothian EH22 4FE Scotland to 7 Wester Suttieslea Gardens Newtongrange Dalkeith Midlothian EH22 4FE on 3 February 2016 (1 page)
3 February 2016Registered office address changed from 51/6 Brunswick Street Brunswick Street Edinburgh EH7 5HT to 7 Wester Suttieslea Gardens Newtongrange Dalkeith Midlothian EH22 4FE on 3 February 2016 (1 page)
3 February 2016Registered office address changed from 51/6 Brunswick Street Brunswick Street Edinburgh EH7 5HT to 7 Wester Suttieslea Gardens Newtongrange Dalkeith Midlothian EH22 4FE on 3 February 2016 (1 page)
3 February 2016Registered office address changed from 7 Wester Suttieslea Gardens Newtongrange Dalkeith Midlothian EH22 4FE Scotland to 7 Wester Suttieslea Gardens Newtongrange Dalkeith Midlothian EH22 4FE on 3 February 2016 (1 page)
3 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
2 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 September 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
16 September 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
4 September 2014Registered office address changed from 120/7 Mcdonald Road Edinburgh EH7 4NQ to 51/6 Brunswick Street Brunswick Street Edinburgh EH7 5HT on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 120/7 Mcdonald Road Edinburgh EH7 4NQ to 51/6 Brunswick Street Brunswick Street Edinburgh EH7 5HT on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 120/7 Mcdonald Road Edinburgh EH7 4NQ to 51/6 Brunswick Street Brunswick Street Edinburgh EH7 5HT on 4 September 2014 (1 page)
12 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
21 April 2013Director's details changed for Operations Director Alister Derek Gray on 21 April 2013 (2 pages)
21 April 2013Director's details changed for Operations Director Alister Derek Gray on 21 April 2013 (2 pages)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)