DAVID GRAY DESIGN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-06-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

22/08/1922 August 2019 COMPANY NAME CHANGED ACE MARINE LTD. CERTIFICATE ISSUED ON 22/08/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JONATHAN GRAY

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR BEN GRAY

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 2 GEORGE SQUARE CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8QF

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 1 PROMENADE LIMEKILNS DUNFERMLINE FIFE KY11 3HH SCOTLAND

View Document

06/07/156 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/07/1430 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/02/1419 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

14/01/1414 January 2014 SECOND FILING WITH MUD 21/06/13 FOR FORM AR01

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ALEXANDER DUGALD GRAY / 01/01/2014

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR BEN ALEXANDER DUGALD GRAY

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM IVY COTTAGE CHURCH LANE LIMEKILNS DUNFERMLINE FIFE KY11 3HP SCOTLAND

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/06/1227 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/11/118 November 2011 07/11/11 STATEMENT OF CAPITAL GBP 300

View Document

02/11/112 November 2011 04/10/11 STATEMENT OF CAPITAL GBP 240

View Document

29/06/1129 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 14 HALKETTS HALL LIMEKILNS DUNFERMLINE FIFE KY11 3HJ

View Document

23/06/1023 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE CATHERINE MARGARET GRAY / 23/03/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/06/0725 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 REGISTERED OFFICE CHANGED ON 17/04/04 FROM: 1 PROMENADE LIMEKILNS DUNFERMLINE FIFE KY11 3HH

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

31/03/0131 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0017 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company