Company NameGray & Pringle Limited
DirectorRobert Reekie
Company StatusActive
Company NumberSC015071
CategoryPrivate Limited Company
Incorporation Date1 May 1928(96 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Secretary NameRobert Reekie Jnr
NationalityBritish
StatusCurrent
Appointed11 September 1990(62 years, 4 months after company formation)
Appointment Duration33 years, 7 months
RoleManager
Correspondence AddressBeechview
10 Bankwell Road
Anstruther
Fife
KY10 3PG
Scotland
Secretary NameRobert Reekie
NationalityBritish
StatusCurrent
Appointed11 September 1990(62 years, 4 months after company formation)
Appointment Duration33 years, 7 months
RoleManager
Correspondence AddressGray & Pringle Ltd Station Road
Anstruther
Fife
KY10 3JA
Scotland
Director NameRobert Reekie
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1994(66 years, 3 months after company formation)
Appointment Duration29 years, 9 months
RoleManager
Country of ResidenceScotland
Correspondence Address10 Bankwell Road
Anstruther
Fife
KY10 3DA
Scotland
Director NameGladys Ann Henderson Reekie
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1987(59 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 07 February 2004)
RoleCompany Director
Correspondence AddressBeach View
Anstruther
Fife
KY10 3DA
Scotland
Director NameRobert Reekie
Date of BirthDecember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1987(59 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 15 March 2001)
RoleCompany Director
Correspondence AddressBeachview
Anstruther
Fife
KY10 3DA
Scotland
Secretary NameGladys Ann Henderson Reekie
NationalityBritish
StatusResigned
Appointed12 December 1987(59 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 September 1990)
RoleCompany Director
Correspondence AddressBeach View
Anstruther
Fife
KY10 3DA
Scotland
Director NameAlexander Gay Reekie
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2004(75 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 2008)
RoleShop Keeper
Correspondence Address5 Old Mill
High Street
Anstruther
Fife
KY10 3DH
Scotland
Director NameMrs Elizabeth Anne Barton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(79 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 St Adrians Place
Anstruther
Fife
KY10 3DX
Scotland

Contact

Websitegrayandpringle.webs.com

Location

Registered AddressGray & Pringle Ltd
Station Road
Anstruther
Fife
KY10 3JA
Scotland
ConstituencyNorth East Fife
WardEast Neuk and Landward

Shareholders

300 at £1Mrs Elizabeth Barton
6.05%
Preference
300 at £1Mrs Janet Wallace
6.05%
Preference
300 at £1Robert Reekie
6.05%
Preference
2.2k at £1Robert Reekie
45.04%
Ordinary
912 at £1Mrs Elizabeth Barton
18.40%
Ordinary
912 at £1Mrs Janet Wallace
18.40%
Ordinary

Financials

Year2014
Net Worth£595,581
Cash£316,593
Current Liabilities£232,581

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

13 February 2008Delivered on: 1 March 2008
Persons entitled: The Fife Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 701.75 square metres to the north west of station road, anstruther, fife.
Outstanding

Filing History

16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
16 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
24 January 2020Change of details for Mr Robert Reekie as a person with significant control on 29 November 2019 (2 pages)
9 December 2019Termination of appointment of Elizabeth Anne Barton as a director on 29 November 2019 (1 page)
18 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
27 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
24 May 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
24 May 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4,956
(6 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4,956
(6 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (6 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (6 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
9 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Elizabeth Anne Barton on 24 July 2010 (2 pages)
30 July 2010Director's details changed for Elizabeth Anne Barton on 24 July 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 January 2010Director's details changed for Robert Reekie on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Robert Reekie on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Robert Reekie on 1 January 2010 (2 pages)
11 September 2009Return made up to 24/07/09; full list of members (5 pages)
11 September 2009Return made up to 24/07/09; full list of members (5 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 February 2009Registered office changed on 20/02/2009 from 46 high street anstruther fife KY10 3DH (1 page)
20 February 2009Registered office changed on 20/02/2009 from 46 high street anstruther fife KY10 3DH (1 page)
24 July 2008Return made up to 24/07/08; full list of members (6 pages)
24 July 2008Return made up to 24/07/08; full list of members (6 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 February 2008Director appointed elizabeth anne barton (2 pages)
29 February 2008Director appointed elizabeth anne barton (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
14 February 2008£ ic 8700/4956 30/01/08 £ sr 3744@1=3744 (2 pages)
14 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
14 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
14 February 2008£ ic 8700/4956 30/01/08 £ sr 3744@1=3744 (2 pages)
20 November 2007Return made up to 19/11/07; full list of members (4 pages)
20 November 2007Return made up to 19/11/07; full list of members (4 pages)
24 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 November 2006Return made up to 21/11/06; full list of members (4 pages)
23 November 2006Return made up to 21/11/06; full list of members (4 pages)
23 November 2006Secretary's particulars changed (1 page)
23 November 2006Secretary's particulars changed (1 page)
8 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
8 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
22 November 2005Return made up to 21/11/05; full list of members (4 pages)
22 November 2005Return made up to 21/11/05; full list of members (4 pages)
6 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 November 2004Return made up to 05/12/04; full list of members (8 pages)
23 November 2004Return made up to 05/12/04; full list of members (8 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
2 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
9 December 2003Return made up to 05/12/03; full list of members (8 pages)
9 December 2003Return made up to 05/12/03; full list of members (8 pages)
22 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
22 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 December 2002Return made up to 15/12/02; full list of members (8 pages)
30 December 2002Return made up to 15/12/02; full list of members (8 pages)
6 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
6 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
21 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
29 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
18 December 2000Return made up to 15/12/00; full list of members (8 pages)
18 December 2000Return made up to 15/12/00; full list of members (8 pages)
30 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
30 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
20 December 1999Return made up to 15/12/99; full list of members (8 pages)
20 December 1999Return made up to 15/12/99; full list of members (8 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
25 January 1999Return made up to 15/12/98; no change of members (4 pages)
25 January 1999Return made up to 15/12/98; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
13 January 1998Return made up to 15/12/97; full list of members (6 pages)
13 January 1998Return made up to 15/12/97; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
17 December 1996Return made up to 15/12/96; no change of members (4 pages)
17 December 1996Return made up to 15/12/96; no change of members (4 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
10 January 1996Return made up to 15/12/95; no change of members
  • 363(287) ‐ Registered office changed on 10/01/96
(4 pages)
10 January 1996Return made up to 15/12/95; no change of members
  • 363(287) ‐ Registered office changed on 10/01/96
(4 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 May 1928Incorporation (15 pages)
1 May 1928Incorporation (15 pages)