Company NameCharles Gray (Builders) Limited
DirectorRobert Stirton Gray
Company StatusActive
Company NumberSC030807
CategoryPrivate Limited Company
Incorporation Date16 May 1955(68 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobert Stirton Gray
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1989(34 years, 1 month after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Correspondence Address506 Perth Road
Dundee
Angus
DD2 1LS
Scotland
Director NameRobert Stirton Gray
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1989(34 years, 1 month after company formation)
Appointment Duration34 years, 10 months
RoleBuilder
Correspondence AddressStonewell House
Muirhead
Dundee
DD2 5QR
Scotland
Secretary NameRobert Purdom
NationalityBritish
StatusCurrent
Appointed09 March 1994(38 years, 10 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address51 Carlogie Road
Carnoustie
Angus
DD7 6EW
Scotland
Director NameDavid Reginald Edwards
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(34 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 09 March 1994)
RoleChartered Accountant
Correspondence Address28 Linn Mill
South Queensferry
Edinburgh
West Lothian
EH30 9ST
Scotland
Director NameHugh Keenan McGuire
NationalityBritish
StatusResigned
Appointed23 June 1989(34 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 June 1990)
RoleMedical Practitioner
Correspondence Address25 Ferry Road
Monifieth
Dundee
Angus
DD5 4NS
Scotland
Director NameWilliam Edgar Stevenson
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(34 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 May 1993)
RoleSurveyor
Correspondence Address31 Adderley Crescent
Monifieth
Dundee
Angus
DD5 4DS
Scotland
Secretary NameHugh Keenan McGuire
NationalityBritish
StatusResigned
Appointed23 June 1989(34 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 June 1990)
RoleCompany Director
Correspondence Address25 Ferry Road
Monifieth
Dundee
Angus
DD5 4NS
Scotland
Secretary NameDavid Reginald Edwards
NationalityBritish
StatusResigned
Appointed06 June 1990(35 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 09 March 1994)
RoleCompany Director
Correspondence Address28 Linn Mill
South Queensferry
Edinburgh
West Lothian
EH30 9ST
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£41,779,000
Gross Profit£3,173,000
Net Worth£2,489,000
Current Liabilities£8,964,000

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Next Accounts Due31 October 1994 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

12 February 1988Delivered on: 1 March 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by coldside holdings LTD.
Particulars: Area of land lying on the west side of longtown street, dundee.
Outstanding
12 February 1988Delivered on: 1 March 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by coldside holdings LTD.
Particulars: Subjects comprising the extreme west end of ogilbie road, dundee & area of ground to the south known as harecraig.
Outstanding
12 February 1988Delivered on: 1 March 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by coldside holdings LTD.
Particulars: Area of ground southwest of aberdour road, west pitcorthie, dunfermline.
Outstanding
12 February 1988Delivered on: 1 March 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by coldside holdings LTD.
Particulars: 1-35 glenalmond street, glasgow.
Outstanding
12 February 1988Delivered on: 1 March 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by coldside holdings LTD.
Particulars: Ground at markinch, fife and 39A balbirnie street, markinch, fife.
Outstanding
12 February 1988Delivered on: 1 March 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by coldside holding LTD.
Particulars: 0.44 acres of ground north or north east of clepington road, dundee.
Outstanding
12 February 1988Delivered on: 1 March 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by coldside holdings LTD.
Particulars: 4 francis st, dundee.
Outstanding
12 February 1988Delivered on: 1 March 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by coldside holdings LTD.
Particulars: Stobswell works, dura st, dundee.
Outstanding
12 February 1988Delivered on: 1 March 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by coldside holdings LTD.
Particulars: Area of ground being part of the estates of balgay and logie, dundee, area of ground part of tenement 273 & 275 blackness road, dundee.
Outstanding
11 February 1988Delivered on: 1 March 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
5 March 1987Delivered on: 13 March 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: Sale proceeds of ground sold by charles gray (builders) LTD at antonshill stenhousemuir.
Outstanding
26 March 1987Delivered on: 3 April 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: Proceeds of sale of business premises at 25 ruthvenfield rd, inveralmond ind est. Perth.
Outstanding
16 March 1994Delivered on: 21 March 1994
Persons entitled: Keyline Builders Merchants as Trustee for Itself and Others

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
24 November 1993Delivered on: 8 December 1993
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 60 victoria road, dundee.
Outstanding
24 November 1993Delivered on: 6 December 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Victoria works, 60 victoria road, dundee.
Outstanding
26 October 1993Delivered on: 2 November 1993
Persons entitled: Scottish Enterprise Tayside

Classification: Standard security
Secured details: £240,000 and all sums due or to become due.
Particulars: Victoria works, 60 victoria road, dundee.
Outstanding
12 February 1988Delivered on: 1 March 1988
Satisfied on: 18 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by coldside holdings LTD.
Particulars: Area of ground lying to the southwest of hillbank road, dundee to the N.W. of alexander st, to the ne of north william st and to the S.S.w of dens road, dundee.
Fully Satisfied
12 February 1988Delivered on: 1 March 1988
Satisfied on: 28 February 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by coldside holdings LTD.
Particulars: Grounds & dwellinghouse of heathpark, rosemount, blairgowrie.
Fully Satisfied
12 February 1988Delivered on: 1 March 1988
Satisfied on: 4 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by coldside holdings LTD.
Particulars: 0.80 hectares at mill st, montrose.
Fully Satisfied
12 February 1988Delivered on: 1 March 1988
Satisfied on: 27 October 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by coldside holdings LTD.
Particulars: Ground southwest of aberdour road, west pitcorthie, dunfermline, fife.
Fully Satisfied
12 February 1988Delivered on: 1 March 1988
Satisfied on: 7 November 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by coldside holdings LTD.
Particulars: Remainder of subject previously owned by john ritchie, 48 latch road, brechin at the maltings or union maltings, montrose, angus.
Fully Satisfied
12 February 1988Delivered on: 1 March 1988
Satisfied on: 10 August 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by coldside holdings LTD.
Particulars: Quarry lands known as duntrune quary, murroes, angus.
Fully Satisfied
12 February 1988Delivered on: 1 March 1988
Satisfied on: 24 January 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by coldside holdings LTD.
Particulars: 2.18 hectares of ground at bellyebman, dunfermline.
Fully Satisfied
12 February 1988Delivered on: 1 March 1988
Satisfied on: 28 February 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by coldside holdings LTD.
Particulars: Woodlands, blairgowrie, perth.
Fully Satisfied
12 February 1988Delivered on: 1 March 1988
Satisfied on: 4 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by coldside holdings LTD.
Particulars: Dwellinghouses at 42 cleghorn street, dundee.
Fully Satisfied
12 February 1988Delivered on: 1 March 1988
Satisfied on: 28 February 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All moneys due, or to become due by coldside holdings LTD.
Particulars: Area of ground nicol street, kirkcaldy, fife.
Fully Satisfied
7 April 1986Delivered on: 17 April 1986
Satisfied on: 27 October 1988
Persons entitled: Avonside Homes LTD

Classification: Standard security
Secured details: £50,000.
Particulars: Area of ground situate to the southwest of aberdour rd, wester pitcorthie, dunfermline with exception.
Fully Satisfied
12 February 1988Delivered on: 1 March 1988
Satisfied on: 3 June 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by coldside holdings LTD.
Particulars: Area of ground to the east of the public road dundee road, forfar, angus.
Fully Satisfied
12 February 1988Delivered on: 1 March 1988
Satisfied on: 31 October 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by coldside holdings LTD.
Particulars: Area of ground at navitie, ballingry in the former parish of ballingry and county of fife.
Fully Satisfied
23 July 1984Delivered on: 7 August 1984
Satisfied on: 12 November 1984
Persons entitled: London and Clydeside Estate LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground on north side of edinburgh city by pass.
Fully Satisfied
4 March 1987Delivered on: 16 March 1987
Satisfied on: 8 June 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 115 caiyside edinburgh.
Fully Satisfied
4 March 1987Delivered on: 16 March 1987
Satisfied on: 4 August 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 119 caiyside view edinburgh.
Fully Satisfied
4 March 1987Delivered on: 16 March 1987
Satisfied on: 4 August 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 21 121 caiyside caerketton view swanston east edinburgh.
Fully Satisfied
6 October 1986Delivered on: 10 October 1986
Satisfied on: 29 February 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The estate of jordanstone lying partly in perthshire and partly in county of angus under exception.
Fully Satisfied
4 March 1987Delivered on: 16 March 1987
Satisfied on: 22 May 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 88 craigmill gardens carnoustie.
Fully Satisfied
4 March 1987Delivered on: 16 March 1987
Satisfied on: 28 May 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58 craigmill gardens carnoustie.
Fully Satisfied
4 March 1987Delivered on: 16 March 1987
Satisfied on: 4 August 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 panbride rd carnoustie.
Fully Satisfied
6 March 1987Delivered on: 16 March 1987
Satisfied on: 4 August 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 107 caiyside edinburgh.
Fully Satisfied
4 March 1987Delivered on: 16 March 1987
Satisfied on: 10 August 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 109 caiyside edinburgh.
Fully Satisfied
4 March 1987Delivered on: 16 March 1987
Satisfied on: 29 February 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at mill st montrose angus.
Fully Satisfied
4 March 1987Delivered on: 16 March 1987
Satisfied on: 29 February 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at the maltings montrose.
Fully Satisfied
4 March 1987Delivered on: 16 March 1987
Satisfied on: 29 February 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at markind fife.
Fully Satisfied
4 March 1987Delivered on: 16 March 1987
Satisfied on: 29 February 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at dura st dundee.
Fully Satisfied
4 March 1987Delivered on: 16 March 1987
Satisfied on: 29 February 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at nicol st kirkcaldy.
Fully Satisfied
4 March 1987Delivered on: 16 March 1987
Satisfied on: 10 September 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 159 19 panbride rd carnoustie.
Fully Satisfied
4 March 1987Delivered on: 16 March 1987
Satisfied on: 12 April 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at plot 160 carlogie green carnoustie.
Fully Satisfied
4 March 1987Delivered on: 16 March 1987
Satisfied on: 29 February 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying to the south west of aberdow rd west pitcortree fife.
Fully Satisfied
4 March 1987Delivered on: 16 March 1987
Satisfied on: 29 February 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at bellyeonian dunfermline fife.
Fully Satisfied
4 March 1987Delivered on: 16 March 1987
Satisfied on: 29 February 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at dundee rd forfar.
Fully Satisfied
4 March 1987Delivered on: 16 March 1987
Satisfied on: 26 August 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 woodlands park rosemount blairgowrie.
Fully Satisfied
4 March 1987Delivered on: 16 March 1987
Satisfied on: 4 August 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 woodlands park rosemount blairgowrie.
Fully Satisfied
9 June 1983Delivered on: 27 June 1983
Satisfied on: 21 July 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 March 1987Delivered on: 16 March 1987
Satisfied on: 10 August 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 craigmill gardens carnoustie.
Fully Satisfied
4 March 1987Delivered on: 16 March 1987
Satisfied on: 5 October 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43 craigmill gardens carnoustie.
Fully Satisfied
4 March 1987Delivered on: 16 March 1987
Satisfied on: 28 May 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 61 craigmill gardens carnoustie.
Fully Satisfied
31 March 1987Delivered on: 20 April 1987
Satisfied on: 29 February 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects called woodlands blairgowrie, perthshire under exception.
Fully Satisfied
2 April 1987Delivered on: 20 April 1987
Satisfied on: 29 February 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35 glenalmond street shettleston, glasgow.
Fully Satisfied
2 April 1987Delivered on: 20 April 1987
Satisfied on: 28 May 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 47 the cuillins calder rise, uddingston.
Fully Satisfied
10 March 1987Delivered on: 19 March 1987
Satisfied on: 4 August 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 123 cairyside edinburgh.
Fully Satisfied
11 May 1987Delivered on: 20 May 1987
Satisfied on: 29 February 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse and grounds of heathpark rosemount, blairgowrie with exceptions.
Fully Satisfied
31 March 1987Delivered on: 20 April 1987
Satisfied on: 29 February 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost house on the 1ST floor & 3RD floor at 42 cleghorn st dundee.
Fully Satisfied
5 May 1983Delivered on: 20 May 1983
Satisfied on: 26 October 1983
Persons entitled: John Ritchie

Classification: Standard security
Secured details: £80,000.
Particulars: Area of ground lying to the east of union row in the burgh of montrose and county of angus.
Fully Satisfied
31 March 1987Delivered on: 20 April 1987
Satisfied on: 29 February 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground in dundee under exception - see page 2 doc 114.
Fully Satisfied
31 March 1987Delivered on: 20 April 1987
Satisfied on: 29 February 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 699.08 sq metres in dundee 1/8 pro indiviso share of ground part of tenement 273 & 275 blackness rd, dundee.
Fully Satisfied
28 May 1987Delivered on: 3 June 1987
Satisfied on: 29 February 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Extreme west end of ogilvie rd dundee.
Fully Satisfied
12 March 1981Delivered on: 27 March 1981
Satisfied on: 10 October 1983
Persons entitled: The City of Dundee District Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5, 7 & 9 parker street dundee.
Fully Satisfied

Filing History

24 November 2017Compulsory strike-off action has been suspended (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
3 August 2016Order of court - dissolution void (1 page)
4 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2012Order of court - dissolution void (1 page)
6 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2011First Gazette notice for compulsory strike-off (1 page)
17 November 2010Compulsory strike-off action has been suspended (1 page)
20 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2004Order of court - dissolution void (1 page)
14 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2002First Gazette notice for compulsory strike-off (1 page)
17 April 2002Strike-off action suspended (1 page)
8 February 2002First Gazette notice for compulsory strike-off (1 page)
30 January 2001Notice of ceasing to act as receiver or manager (4 pages)
12 April 2000Notice of ceasing to act as receiver or manager (4 pages)
21 July 1998Receiver/Manager's abstract of receipts and payments (2 pages)
5 June 1997Receiver/Manager's abstract of receipts and payments (2 pages)
4 June 1996Receiver/Manager's abstract of receipts and payments (2 pages)
30 May 1995Receiver/Manager's abstract of receipts and payments (4 pages)
21 September 1994Notice of receiver's report (14 pages)
8 September 1994Registered office changed on 08/09/94 from: 4 francis street dundee DD3 8HJ (1 page)
31 May 1994Notice of the appointment of receiver by a holder of a floating charge (2 pages)
25 August 1993Full accounts made up to 31 December 1992 (14 pages)
15 July 1993Return made up to 06/06/93; no change of members (7 pages)
16 May 1955Incorporation (18 pages)