Advanced company searchLink opens in new window

HOUSE OF GRAY (DUNDEE) LIMITED

Company number SC111513

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2012 DS01 Application to strike the company off the register
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
27 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
Statement of capital on 2011-07-27
  • GBP 14,931.94
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Sep 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Paul Keenan on 1 June 2010
17 Aug 2010 CH03 Secretary's details changed for Paul Keenan on 17 August 2010
17 Aug 2010 AR01 Annual return made up to 7 June 2009 with full list of shareholders
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Jul 2009 363a Return made up to 07/06/08; full list of members
16 Jul 2009 288c Director and Secretary's Change of Particulars / paul keenan / 06/02/2008 / HouseName/Number was: , now: tff, 65; Street was: 33 london road, now: pevensey road; Post Town was: bexhill on sea, now: eastbourne; Post Code was: TN39 3JY, now: BN21 3HS; Country was: , now: united kingdom
16 Jul 2009 288c Director's Change of Particulars / conrad aldridge / 06/02/2008 / HouseName/Number was: , now: sandyhall farmhouse; Street was: dyke of lornie, now: glencarse; Area was: errol, now: ; Post Code was: PH2 7TQ, now: PH2 7RQ; Country was: , now: united kingdom
25 Jun 2009 287 Registered office changed on 25/06/2009 from dyke of lornie errol perth PH2 7TQ
04 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
05 Feb 2008 AA Total exemption full accounts made up to 31 March 2007
27 Nov 2007 288b Director resigned
29 Jun 2007 363s Return made up to 07/06/07; no change of members
06 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
08 Jun 2006 363s Return made up to 07/06/06; full list of members
08 Jun 2006 363(288) Secretary's particulars changed;director's particulars changed
31 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
09 Nov 2005 287 Registered office changed on 09/11/05 from: house of gray invergowrie dundee tayside DD2 5JZ
31 Aug 2005 363s Return made up to 07/06/05; no change of members