Company NameGreybay Limited
Company StatusDissolved
Company NumberSC465065
CategoryPrivate Limited Company
Incorporation Date3 December 2013(10 years, 3 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Blyth Cowan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2014(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 03 July 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressR W F House 5 Renfield Street
Glasgow
G2 5EZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland

Location

Registered AddressR W F House
5 Renfield Street
Glasgow
G2 5EZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1John Cowan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
5 April 2018Application to strike the company off the register (3 pages)
15 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
24 January 2017Confirmation statement made on 3 December 2016 with updates (7 pages)
24 January 2017Confirmation statement made on 3 December 2016 with updates (7 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
26 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
26 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
24 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(3 pages)
24 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(3 pages)
24 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(3 pages)
29 January 2014Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 29 January 2014 (1 page)
29 January 2014Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 29 January 2014 (1 page)
28 January 2014Appointment of John Blyth Cowan as a director (2 pages)
28 January 2014Termination of appointment of Stephen Mabbott as a director (1 page)
28 January 2014Appointment of John Blyth Cowan as a director (2 pages)
28 January 2014Termination of appointment of Stephen Mabbott as a director (1 page)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 1
(22 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 1
(22 pages)