Company NameGrey Hair Advisory Services Llp
Company StatusDissolved
Company NumberSO303482
CategoryLimited Liability Partnership
Incorporation Date15 August 2011(12 years, 8 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Directors

LLP Designated Member NameAnne Margaret Tracy
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTurcan Connell Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
LLP Designated Member NameMr Philip Oliver James Tracy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurcan Connell Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
LLP Designated Member NameSimon William James Tracy
Date of BirthMay 1988 (Born 36 years ago)
StatusClosed
Appointed15 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurcan Connell Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
LLP Designated Member NameTracy Management Consulting Limited (Corporation)
StatusClosed
Appointed15 August 2011(same day as company formation)
Correspondence AddressTurcan Connell Princes Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressTurcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£126,219
Cash£127,619
Current Liabilities£1,400

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 April 2016Previous accounting period shortened from 31 July 2015 to 31 May 2015 (3 pages)
8 April 2016Previous accounting period shortened from 31 July 2015 to 31 May 2015 (3 pages)
7 April 2016Application to strike the limited liability partnership off the register (3 pages)
7 April 2016Application to strike the limited liability partnership off the register (3 pages)
25 August 2015Annual return made up to 15 August 2015 (5 pages)
25 August 2015Annual return made up to 15 August 2015 (5 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
29 September 2014Annual return made up to 15 August 2014 (5 pages)
29 September 2014Annual return made up to 15 August 2014 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 September 2013Annual return made up to 15 August 2013 (5 pages)
12 September 2013Annual return made up to 15 August 2013 (5 pages)
10 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 February 2013Previous accounting period shortened from 31 August 2012 to 31 July 2012 (3 pages)
15 February 2013Previous accounting period shortened from 31 August 2012 to 31 July 2012 (3 pages)
18 September 2012Annual return made up to 15 August 2012 (5 pages)
18 September 2012Annual return made up to 15 August 2012 (5 pages)
15 August 2011Incorporation of a limited liability partnership (7 pages)
15 August 2011Incorporation of a limited liability partnership (7 pages)