ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Davies Gray Homes Limited

Davies Gray Homes Limited is an active company incorporated on 7 March 2019 with the registered office located in Perth, Perth and Kinross. Davies Gray Homes Limited was registered 6 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 3 months ago
Company No
SC623545
Private limited company
Scottish Company
Age
6 years
Incorporated 7 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 March 2025 (8 months ago)
Next confirmation dated 6 March 2026
Due by 20 March 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
Unit 24 Mid Friarton Business Park
Friarton Road
Perth
PH2 8EL
Scotland
Address changed on 11 Jun 2025 (5 months ago)
Previous address was Unit 26, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in Scotland • Born in May 1964
Director • British • Lives in Scotland • Born in Oct 1964
Ms Alison Jane Davies
PSC • British • Lives in Scotland • Born in Oct 1964
Mr Malcolm Alexander Gray
PSC • British • Lives in Scotland • Born in May 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Carlton Development Group Ltd
Alison Jane Davies and are mutual people.
Active
Carlton City Limited
Malcolm Alexander Gray and Alison Jane Davies are mutual people.
Active
Carlton Country Limited
Malcolm Alexander Gray and Alison Jane Davies are mutual people.
Active
Carlton Holding Group Limited
Malcolm Alexander Gray is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£32.55K
Decreased by £50.59K (-61%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2.22M
Increased by £603.33K (+37%)
Total Liabilities
-£2.32M
Increased by £638.7K (+38%)
Net Assets
-£101.88K
Decreased by £35.37K (+53%)
Debt Ratio (%)
105%
Increased by 0.48% (0%)
Latest Activity
Compulsory Strike-Off Discontinued
3 Months Ago on 2 Aug 2025
Full Accounts Submitted
3 Months Ago on 1 Aug 2025
Compulsory Gazette Notice
3 Months Ago on 29 Jul 2025
Ms Alison Jane Davies (PSC) Details Changed
4 Months Ago on 18 Jun 2025
Mr Malcolm Alexander Gray Details Changed
4 Months Ago on 18 Jun 2025
Mr Malcolm Alexander Gray (PSC) Details Changed
4 Months Ago on 18 Jun 2025
Ms Alison Jane Davies Details Changed
4 Months Ago on 18 Jun 2025
Registered Address Changed
5 Months Ago on 11 Jun 2025
Confirmation Submitted
7 Months Ago on 11 Apr 2025
Mr Malcolm Alexander Gray Details Changed
8 Months Ago on 20 Feb 2025
Get Credit Report
Discover Davies Gray Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 2 Aug 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 1 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 29 Jul 2025
Director's details changed for Mr Malcolm Alexander Gray on 18 June 2025
Submitted on 18 Jun 2025
Director's details changed for Ms Alison Jane Davies on 18 June 2025
Submitted on 18 Jun 2025
Change of details for Ms Alison Jane Davies as a person with significant control on 18 June 2025
Submitted on 18 Jun 2025
Change of details for Mr Malcolm Alexander Gray as a person with significant control on 18 June 2025
Submitted on 18 Jun 2025
Registered office address changed from Unit 26, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ Scotland to Unit 24 Mid Friarton Business Park Friarton Road Perth PH2 8EL on 11 June 2025
Submitted on 11 Jun 2025
Confirmation statement made on 6 March 2025 with no updates
Submitted on 11 Apr 2025
Director's details changed for Ms Alison Jane Davies on 20 February 2025
Submitted on 20 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year