Advanced company searchLink opens in new window

GRAYMABEL LIMITED

Company number SC336305

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
Statement of capital on 2011-02-02
  • GBP 10,204
25 May 2010 AA Total exemption small company accounts made up to 31 August 2009
14 Apr 2010 AD01 Registered office address changed from St Bedes House 57 High Cross Avenue Melrose Roxburghshire TD6 9SX on 14 April 2010
13 Apr 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
12 Apr 2010 AP04 Appointment of Stark Main & Co Limited as a secretary
12 Apr 2010 CH01 Director's details changed for Simon James Stephen on 12 April 2010
12 Apr 2010 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 17 March 2010
17 Mar 2010 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary
17 Mar 2010 AD01 Registered office address changed from 5th Floor 7 Castle Street Edinburgh EH2 3AH on 17 March 2010
16 Apr 2009 AA Accounts made up to 31 August 2008
16 Apr 2009 225 Accounting reference date shortened from 30/04/2009 to 31/08/2008
09 Feb 2009 363a Return made up to 17/01/09; full list of members
17 Sep 2008 288c Secretary's Change of Particulars / mbm secretarial services LIMITED / 08/09/2008 / HouseName/Number was: 107, now: 5TH; Street was: george street, now: floor; Area was: , now: 7 castle street; Region was: midlothian, now: ; Post Code was: EH2 3ES, now: EH2 3AH
16 Sep 2008 287 Registered office changed on 16/09/2008 from 107 george street edinburgh midlothian EH2 3ES
22 May 2008 88(2) Ad 09/05/08 gbp si 204@1=204 gbp ic 10000/10204
16 May 2008 123 Nc inc already adjusted 09/05/08
16 May 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Apr 2008 225 Accounting reference date extended from 31/01/2009 to 30/04/2009
17 Apr 2008 287 Registered office changed on 17/04/2008 from st bedes high cross avenue melrose TD6 9SX
17 Apr 2008 288b Appointment Terminated Secretary tamara stephen
17 Apr 2008 288a Secretary appointed mbm secretarial services LIMITED
17 Jan 2008 NEWINC Incorporation