Having been setup in 1999, Gray Construction Ltd have registered office in Eskbank, Midlothian, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. This company has 3 directors listed as Gray, Christine, Gray, David Douglas, Wood, Christopher in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAY, David Douglas | 12 May 1999 | - | 1 |
WOOD, Christopher | 01 July 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAY, Christine | 12 May 1999 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 13 February 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 November 2017 | |
DS01 - Striking off application by a company | 21 November 2017 | |
CS01 - N/A | 19 May 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 24 May 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 02 June 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 05 June 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 04 June 2013 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 June 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 June 2013 | |
AA - Annual Accounts | 27 December 2012 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 04 January 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 26 July 2011 | |
AR01 - Annual Return | 15 June 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 19 January 2011 | |
AA - Annual Accounts | 29 December 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 23 December 2010 | |
AR01 - Annual Return | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
AR01 - Annual Return | 22 February 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 14 May 2009 | |
AA - Annual Accounts | 15 January 2009 | |
363a - Annual Return | 20 May 2008 | |
AA - Annual Accounts | 04 February 2008 | |
410(Scot) - N/A | 04 January 2008 | |
410(Scot) - N/A | 18 December 2007 | |
363s - Annual Return | 20 September 2007 | |
225 - Change of Accounting Reference Date | 13 June 2007 | |
363a - Annual Return | 21 May 2007 | |
AA - Annual Accounts | 01 March 2007 | |
363a - Annual Return | 12 May 2006 | |
AA - Annual Accounts | 21 February 2006 | |
419a(Scot) - N/A | 30 November 2005 | |
363s - Annual Return | 12 May 2005 | |
AA - Annual Accounts | 16 March 2005 | |
410(Scot) - N/A | 29 June 2004 | |
410(Scot) - N/A | 25 June 2004 | |
363s - Annual Return | 14 June 2004 | |
AA - Annual Accounts | 04 May 2004 | |
410(Scot) - N/A | 31 December 2003 | |
363s - Annual Return | 16 July 2003 | |
288a - Notice of appointment of directors or secretaries | 16 July 2003 | |
AA - Annual Accounts | 14 April 2003 | |
225 - Change of Accounting Reference Date | 20 March 2003 | |
363s - Annual Return | 04 July 2002 | |
AA - Annual Accounts | 20 March 2002 | |
363s - Annual Return | 21 May 2001 | |
RESOLUTIONS - N/A | 12 March 2001 | |
AA - Annual Accounts | 12 March 2001 | |
363s - Annual Return | 07 June 2000 | |
NEWINC - New incorporation documents | 12 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 13 January 2011 | Outstanding |
N/A |
Standard security | 20 December 2010 | Outstanding |
N/A |
Standard security | 24 December 2007 | Outstanding |
N/A |
Bond & floating charge | 09 December 2007 | Fully Satisfied |
N/A |
Standard security | 10 June 2004 | Outstanding |
N/A |
Standard security | 10 June 2004 | Outstanding |
N/A |
Bond & floating charge | 19 December 2003 | Fully Satisfied |
N/A |