GRAYVILLE LIMITED
Status | DISSOLVED |
Company No. | SC391600 |
Category | Private Limited Company |
Incorporated | 17 Jan 2011 |
Age | 13 years, 4 months, 11 days |
Jurisdiction | Scotland |
Dissolution | 24 Jan 2020 |
Years | 4 years, 4 months, 4 days |
SUMMARY
GRAYVILLE LIMITED is an dissolved private limited company with number SC391600. It was incorporated 13 years, 4 months, 11 days ago, on 17 January 2011 and it was dissolved 4 years, 4 months, 4 days ago, on 24 January 2020. The company address is Klm 1st Floor Klm 1st Floor, Glasgow, G1 3BJ.
Company Fillings
Liquidation compulsory return final meeting court scotland
Date: 24 Oct 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU15(Scot)
Documents
Change registered office address company with date old address new address
Date: 18 May 2018
Action Date: 18 May 2018
Category: Address
Type: AD01
New address: Klm 1st Floor 153 Queen Street Glasgow G1 3BJ
Change date: 2018-05-18
Old address: Klm 45 Hope Street Glasgow G2 6AE
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Address
Type: AD01
Old address: Klm 45 Hope Street Glasgow G2 6AE
New address: Klm 45 Hope Street Glasgow G2 6AE
Change date: 2018-04-13
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Address
Type: AD01
New address: Klm 45 Hope Street Glasgow G2 6AE
Old address: 272 Bath Street Glasgow Bath Street Glasgow G2 4JR Scotland
Change date: 2018-03-09
Documents
Liquidation compulsory notice winding up scotland
Date: 09 Mar 2018
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 09 Mar 2018
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 31 Aug 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption full
Date: 19 May 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Change account reference date company previous shortened
Date: 29 Dec 2016
Action Date: 28 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-28
Made up date: 2016-03-29
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Change person director company with change date
Date: 08 Mar 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-01
Officer name: Miss Tina Hill
Documents
Change account reference date company previous shortened
Date: 30 Dec 2015
Action Date: 29 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-29
Made up date: 2015-03-30
Documents
Certificate change of name company
Date: 20 Aug 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed falls of dochart inn LIMITED\certificate issued on 20/08/15
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-19
Old address: The Falls of Dochart Inn Grey Street Killin Perthshire FK21 8SL
New address: 272 Bath Street Glasgow Bath Street Glasgow G2 4JR
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Change account reference date company previous shortened
Date: 30 Dec 2013
Action Date: 30 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2013-03-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous extended
Date: 05 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Some Companies
53 WESTBOURNE AVENUE,LIVERPOOL,L23 1UP
Number: | 06636209 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMPUS LIVING VILLAGES (DASHWOOD LONDON) UK LIMITED
7TH FLOOR DIGITAL WORLD CENTRE 1 LOWRY PLAZA,MANCHESTER,M50 3UB
Number: | 10292514 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 THORN ROAD,FARNHAM,GU10 4TU
Number: | 11409451 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 01828452 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCANDOR LANDSCAPE CONTRACTORS LIMITED
HENSTING LANE,NR EASTLEIGH,SO50 7HH
Number: | 02111393 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE006032 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |