About

Registered Number: 02014472
Date of Incorporation: 28/04/1986 (38 years ago)
Company Status: Active
Registered Address: 44 Shenley Pavilions, Chalkdell Drive Shenley Wood, Milton Keynes, Buckinghamshire, MK5 6LB

 

Having been setup in 1986, Gairsay Ltd are based in Milton Keynes in Buckinghamshire, it's status at Companies House is "Active". The companies directors are listed as Soper, John Knighton, Soper, Gwendoline Mary in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOPER, Gwendoline Mary N/A 25 March 1996 1
Secretary Name Appointed Resigned Total Appointments
SOPER, John Knighton N/A 25 March 1996 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
COCOMP - Order to wind up 14 July 2000
363s - Annual Return 10 August 1999
AA - Annual Accounts 21 August 1998
363s - Annual Return 16 July 1998
CERTNM - Change of name certificate 14 April 1998
287 - Change in situation or address of Registered Office 12 March 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 02 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 1996
395 - Particulars of a mortgage or charge 09 October 1996
363s - Annual Return 25 July 1996
288 - N/A 01 April 1996
288 - N/A 01 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 December 1995
AA - Annual Accounts 26 October 1995
363s - Annual Return 28 July 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 12 August 1994
363s - Annual Return 12 November 1993
AA - Annual Accounts 09 November 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 03 August 1992
AA - Annual Accounts 10 February 1992
363a - Annual Return 07 August 1991
395 - Particulars of a mortgage or charge 31 July 1991
395 - Particulars of a mortgage or charge 12 June 1991
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
AA - Annual Accounts 27 February 1990
363 - Annual Return 24 July 1989
RESOLUTIONS - N/A 01 March 1989
AA - Annual Accounts 01 March 1989
AA - Annual Accounts 01 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 March 1989
363 - Annual Return 12 October 1988
363 - Annual Return 12 October 1988
363 - Annual Return 12 October 1988
363 - Annual Return 12 October 1988
GAZ(U) - N/A 17 July 1986
CERTNM - Change of name certificate 07 July 1986
287 - Change in situation or address of Registered Office 28 June 1986
288 - N/A 28 June 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 08 October 1996 Outstanding

N/A

Legal mortgage 24 July 1991 Fully Satisfied

N/A

Charge over deposits 11 June 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.