Forfar
Tayside
DD8 1BJ
Scotland
Director Name | Mr Philip William Gray |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2014(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Tayside DD8 1BJ Scotland |
Director Name | Mrs Margaret Helen Gray |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2014(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Westby 64 West High Street Forfar Tayside DD8 1BJ Scotland |
Registered Address | Westby 64 West High Street Forfar Tayside DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Gray Farms LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£124,586 |
Cash | £13,840 |
Current Liabilities | £1,111,891 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2018 | Application to strike the company off the register (3 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 March 2016 | Director's details changed for Mrs Margaret Helen Gray on 24 March 2016 (2 pages) |
25 March 2016 | Director's details changed for Mr Charles William Gray on 24 March 2016 (2 pages) |
25 March 2016 | Director's details changed for Mr Philip William Gray on 24 March 2016 (2 pages) |
25 March 2016 | Director's details changed for Mr Philip William Gray on 24 March 2016 (2 pages) |
25 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Director's details changed for Mrs Margaret Helen Gray on 24 March 2016 (2 pages) |
25 March 2016 | Director's details changed for Mr Charles William Gray on 24 March 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
17 November 2014 | Company name changed cph contracting LIMITED\certificate issued on 17/11/14
|
17 November 2014 | Company name changed cph contracting LIMITED\certificate issued on 17/11/14
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|