GRAY HOMES LIMITED

Office 3 6 Munro Road Office 3 6 Munro Road, Stirling, FK7 7UU, Scotland
StatusACTIVE
Company No.SC637198
CategoryPrivate Limited Company
Incorporated26 Jul 2019
Age4 years, 9 months, 19 days
JurisdictionScotland

SUMMARY

GRAY HOMES LIMITED is an active private limited company with number SC637198. It was incorporated 4 years, 9 months, 19 days ago, on 26 July 2019. The company address is Office 3 6 Munro Road Office 3 6 Munro Road, Stirling, FK7 7UU, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan James William Gray

Termination date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-15

Old address: U7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife Scotland

New address: Office 3 6 Munro Road Springkerse Industrial Estate Stirling FK7 7UU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-01

Psc name: Neviswave Limited

Documents

View document PDF

Capital name of class of shares

Date: 08 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 05 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mr Allan James William Gray

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Neviswave Limited

Notification date: 2020-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-01

Psc name: Scott Properties Investments Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

New address: U7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife

Old address: Scott Properties (Tamworth) Limited U7 Halbeath Interchange Business Park Kingseat Road Dunfermline Fife KY11 8RY United Kingdom

Change date: 2020-11-02

Documents

View document PDF

Certificate change of name company

Date: 06 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gray homes scotland LIMITED\certificate issued on 06/10/20

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Resolution

Date: 06 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jul 2019

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-07-31

Documents

View document PDF

Incorporation company

Date: 26 Jul 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GAIACENE LTD

27 MONKS ROAD,WHITLEY BAY,NE25 9RY

Number:08090349
Status:ACTIVE
Category:Private Limited Company

LLYON HEALTH LTD

WILSONS PARK,MANCHESTER,M40 8WN

Number:09231799
Status:ACTIVE
Category:Private Limited Company

MB COLDSTORES LTD

20 KENNET GREEN,WORCESTER,WR5 1JQ

Number:10825486
Status:ACTIVE
Category:Private Limited Company

POINT MARITIME LTD

ONE NEW STREET,WELLS,BA5 2LA

Number:11712565
Status:ACTIVE
Category:Private Limited Company

RTR SOLUTIONS LIMITED

BURNSIDE FARM, BRIDGE OF,ABERDEENSHIRE,AB39 3RR

Number:SC293672
Status:ACTIVE
Category:Private Limited Company

TAYKOR DP CONSULTANCY LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:09005610
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