GRAYVILLE LIMITED

Klm 1st Floor Klm 1st Floor, Glasgow, G1 3BJ
StatusDISSOLVED
Company No.SC391600
CategoryPrivate Limited Company
Incorporated17 Jan 2011
Age13 years, 4 months, 11 days
JurisdictionScotland
Dissolution24 Jan 2020
Years4 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

Gazette dissolved liquidation

Date: 24 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 24 Oct 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation compulsory notice winding up scotland

Date: 09 Mar 2018

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 09 Mar 2018

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIROSEAL LIMITED

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

CON-SERV GYM REPAIRS LTD

11 THORN ROAD,FARNHAM,GU10 4TU

Number:11409451
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOLDEN INVESTMENTS LIMITED

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

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