- Company Overview for TAYLOR GRAY CONSULTANCY (SCOTLAND) LIMITED (SC345025)
- Filing history for TAYLOR GRAY CONSULTANCY (SCOTLAND) LIMITED (SC345025)
- People for TAYLOR GRAY CONSULTANCY (SCOTLAND) LIMITED (SC345025)
- More for TAYLOR GRAY CONSULTANCY (SCOTLAND) LIMITED (SC345025)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2021 | DS01 | Application to strike the company off the register | |
10 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
04 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
13 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
03 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
13 Jul 2017 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2017-07-13
|
|
13 Jul 2017 | PSC01 | Notification of Ruaraidh William Gray as a person with significant control on 27 June 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
13 Jul 2017 | PSC01 | Notification of Rihard William Taylor Gray as a person with significant control on 27 June 2017 | |
13 Jul 2017 | PSC01 | Notification of Morag Elizabeth Gray as a person with significant control on 27 June 2017 | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
20 Jul 2015 | CH01 | Director's details changed for Morag Elizabeth Gray on 18 September 2014 | |
18 Jul 2015 | CH01 | Director's details changed for Ruairidh William Gray on 20 September 2014 | |
18 Jul 2015 | CH01 | Director's details changed for Mr Richard William Taylor Gray on 20 September 2014 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Feb 2015 | AD01 | Registered office address changed from Sunnyside Braeface Road Braeface Bonnybridge Stirlingshire FK4 1UE to Inneslea 6 Allan Road Killearn Glasgow Stirlingshire G63 9QE on 23 February 2015 | |
14 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |