Company NameGrey Ridge It & Multimedia Ltd
Company StatusDissolved
Company NumberSC451476
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 11 months ago)
Dissolution Date23 March 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Stuart Hoskin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Edinburgh
EH6 6RR
Scotland
Secretary NameKaren Hoskin
StatusClosed
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address60 Constitution Street
Edinburgh
EH6 6RR
Scotland

Location

Registered Address60 Constitution Street
Edinburgh
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1James Hoskin
100.00%
Ordinary

Financials

Year2014
Net Worth£87,251
Cash£82,059
Current Liabilities£21,737

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 March 2017Final Gazette dissolved following liquidation (1 page)
23 March 2017Final Gazette dissolved following liquidation (1 page)
23 December 2016Return of final meeting of voluntary winding up (4 pages)
23 December 2016Return of final meeting of voluntary winding up (4 pages)
21 March 2016Registered office address changed from Sgorrabreac Station Road West Linton Peeblesshire EH46 7EL to 60 Constitution Street Edinburgh EH6 6RR on 21 March 2016 (2 pages)
21 March 2016Registered office address changed from Sgorrabreac Station Road West Linton Peeblesshire EH46 7EL to 60 Constitution Street Edinburgh EH6 6RR on 21 March 2016 (2 pages)
16 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
(1 page)
16 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
(1 page)
10 March 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
10 March 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
23 January 2016Current accounting period shortened from 30 June 2016 to 28 February 2016 (1 page)
23 January 2016Current accounting period shortened from 30 June 2016 to 28 February 2016 (1 page)
8 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 100
(3 pages)
27 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 100
(3 pages)
27 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 100
(3 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)