MIKE WRAY LIMITED

17-21 East Mayfield 17-21 East Mayfield, Midlothian, EH9 1SE
StatusACTIVE
Company No.SC239853
CategoryPrivate Limited Company
Incorporated19 Nov 2002
Age21 years, 6 months, 14 days
JurisdictionScotland

SUMMARY

MIKE WRAY LIMITED is an active private limited company with number SC239853. It was incorporated 21 years, 6 months, 14 days ago, on 19 November 2002. The company address is 17-21 East Mayfield 17-21 East Mayfield, Midlothian, EH9 1SE.



Company Fillings

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Change person secretary company with change date

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael Ernest Wray

Change date: 2017-10-23

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Ernest Wray

Change date: 2017-10-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-23

Psc name: Mr Michael Ernest Wray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Wray

Termination date: 2017-08-14

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-11-17

Officer name: Michael Ernest Wray

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-17

Officer name: Michael Ernest Wray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: Michael Ernest Wray

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jamie Wray

Change date: 2009-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/06; full list of members

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Apr 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Dissolution

Type: 652C

Description: Withdrawal of application for striking off

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Feb 2007

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 16 Aug 2006

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 26 Apr 2006

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 28/04/03 from: 25 west avenue carluke ML8 5AE

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILLOUT EVENTS LTD

41B BEACH ROAD,LITTLEHAMPTON,BN17 5JA

Number:04555621
Status:ACTIVE
Category:Private Limited Company

DESIGN BY DAISY LIMITED

29 ASHLEY PARK AVENUE,WALTON-ON-THAMES,KT12 1ER

Number:11634371
Status:ACTIVE
Category:Private Limited Company

HOME TRADER NORTHERN LIMITED

98 MOWBRAY ROAD,SOUTH SHIELDS,NE33 3AZ

Number:05511305
Status:ACTIVE
Category:Private Limited Company

KEGEL LTD

34 CORNWALL AVENUE,WELLING,DA16 2PR

Number:11126805
Status:ACTIVE
Category:Private Limited Company

SAMLET AUTO CENTRE LIMITED

20 BRYNLLOI ROAD,GLANAMMAN,SA18 1EQ

Number:10804456
Status:ACTIVE
Category:Private Limited Company

SCR MECHANICAL SERVICES LIMITED

64 ALMA STREET,LUTON,LU1 2PL

Number:08454643
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