JAMES GRAY ROOFING LIMITED

10 Ardross Street 10 Ardross Street, IV3 5NS
StatusLIQUIDATION
Company No.SC128404
CategoryPrivate Limited Company
Incorporated12 Nov 1990
Age33 years, 7 months, 6 days
JurisdictionScotland

SUMMARY

JAMES GRAY ROOFING LIMITED is an liquidation private limited company with number SC128404. It was incorporated 33 years, 7 months, 6 days ago, on 12 November 1990. The company address is 10 Ardross Street 10 Ardross Street, IV3 5NS.



Company Fillings

Liquidation compulsory appointment provisional liquidator scotland

Date: 09 Dec 2002

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 08 Nov 2002

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 05 Nov 2002

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 05 Nov 2002

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 10/10/02 from: 36 longman drive inverness IV1 1SU

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 10 Oct 2002

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 1997

Category: Address

Type: 287

Description: Registered office changed on 19/06/97 from: unit 2,9 lotland street inverness IV1 1ST

Documents

View document PDF

Legacy

Date: 19 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Resolution

Date: 26 Apr 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Apr 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Apr 1996

Category: Capital

Type: 169

Description: £ ic 85000/65000 20/03/96 £ sr 20000@1=20000

Documents

View document PDF

Legacy

Date: 06 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/91; full list of members

Documents

View document PDF

Mortgage alter floating charge

Date: 21 Aug 1991

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 21 Aug 1991

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 21 Aug 1991

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 9380

Documents

View document PDF

Legacy

Date: 01 Aug 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 31 May 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 1991

Category: Address

Type: 287

Description: Registered office changed on 21/05/91 from: 9 ardross street inverness IV3 5NP

Documents

View document PDF

Legacy

Date: 16 Jan 1991

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 583

Documents

View document PDF

Legacy

Date: 11 Dec 1990

Category: Capital

Type: 88(2)R

Description: Ad 16/11/90--------- £ si 84998@1=84998 £ ic 2/85000

Documents

View document PDF

Legacy

Date: 22 Nov 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 1990

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Nov 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APB SITE MANAGEMENT LIMITED

THORNHILL BRIGG MILL,BRIGHOUSE,HD6 4AH

Number:11667290
Status:ACTIVE
Category:Private Limited Company

B.DESTER SERVICES LTD

51 SCOTSMILL CRESCENT,ABERDEEN,AB21 0JG

Number:SC598334
Status:ACTIVE
Category:Private Limited Company

CARTERS FARM MANAGEMENT COMPANY LIMITED

3 FLAXFIELDS,CAMBRIDGE,CB21 4JG

Number:10547525
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

K & H SERVICES LIMITED

OFFICE 5,STOURPORT ON SEVERN,DY13 8UW

Number:05115184
Status:ACTIVE
Category:Private Limited Company

MOJOX SYSTEMS LIMITED

3 ACORN BUSINESS CENTRE,COSHAM,PO6 3TH

Number:07111994
Status:ACTIVE
Category:Private Limited Company

PASSEYTECH LTD

69 GIBRALTAR CRESCENT,EPSOM,KT19 9BS

Number:07112538
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source