Company NameGravity Highland Ltd
Company StatusDissolved
Company NumberSC518871
CategoryPrivate Limited Company
Incorporation Date28 October 2015(8 years, 5 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMiss Susie Winton
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityScottish
StatusClosed
Appointed28 October 2015(same day as company formation)
RoleRigging
Country of ResidenceScotland
Correspondence Address21 Mackenzie Place
Maryburgh
Dingwall
IV7 8DY
Scotland
Secretary NameMr Stewart Millar Nicolson
StatusClosed
Appointed28 October 2015(same day as company formation)
RoleCompany Director
Correspondence Address21 Mackenzie Place
Maryburgh
Dingwall
IV7 8DY
Scotland
Director NameMr Stewart Millar Nicolson
Date of BirthJune 1976 (Born 47 years ago)
NationalityScottish
StatusClosed
Appointed15 July 2018(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 20 October 2020)
RoleRigger
Country of ResidenceScotland
Correspondence AddressThe Pink Lodge Conon Bridge
Dingwall
IV7 8AJ
Scotland

Location

Registered Address21 Mackenzie Place
Maryburgh
Dingwall
IV7 8DY
Scotland
ConstituencyRoss, Skye and Lochaber
WardDingwall and Seaforth

Accounts

Latest Accounts30 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 October

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2019Compulsory strike-off action has been suspended (1 page)
7 November 2019Amended micro company accounts made up to 30 October 2017 (6 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
17 August 2019Registered office address changed from The Pink Lodge Conon Bridge Dingwall Ross-Shire IV7 8AJ Scotland to 21 Mackenzie Place Maryburgh Dingwall IV7 8DY on 17 August 2019 (1 page)
29 November 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
26 July 2018Micro company accounts made up to 30 October 2017 (2 pages)
26 July 2018Appointment of Mr Stewart Millar Nicolson as a director on 15 July 2018 (2 pages)
1 December 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Micro company accounts made up to 30 October 2016 (5 pages)
27 October 2017Micro company accounts made up to 30 October 2016 (5 pages)
27 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
27 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
7 December 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
28 October 2015Incorporation
Statement of capital on 2015-10-28
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 October 2015Incorporation
Statement of capital on 2015-10-28
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)