Company NameGedhall Limited
DirectorsBenjamin John Howard Gray and Lucinda Mary Gray
Company StatusActive
Company NumberSC040014
CategoryPrivate Limited Company
Incorporation Date5 March 1964(59 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Secretary NameMr Benjamin John Howard Gray
NationalityBritish
StatusCurrent
Appointed03 July 2002(38 years, 4 months after company formation)
Appointment Duration21 years, 3 months
RolePublisher
Country of ResidenceScotland
Correspondence Address75a Hepburn Gardens
St. Andrews
Fife
KY16 9LS
Scotland
Director NameMr Benjamin John Howard Gray
Date of BirthMarch 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(45 years, 4 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75a Hepburn Gardens
St. Andrews
Fife
KY16 9LS
Scotland
Director NameUniversity Lecturer Lucinda Mary Gray
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(45 years, 4 months after company formation)
Appointment Duration14 years, 3 months
RoleDoctor
Country of ResidenceScotland
Correspondence Address53 Park Terrace Lane
Glasgow
G3 6BQ
Scotland
Director NameJennifer Mary Gray
Date of BirthJanuary 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1989(24 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 03 July 2002)
RoleCompany Director
Correspondence AddressMoiben
Barry
Angus
DD7 7RP
Scotland
Director NameJohn Gray
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1989(24 years, 10 months after company formation)
Appointment Duration31 years, 9 months (resigned 12 October 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressNyumbani
7 Hillview
Barry
Carnoustie
DD7 7RU
Scotland
Secretary NameJennifer Mary Gray
NationalityBritish
StatusResigned
Appointed15 January 1989(24 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 03 July 2002)
RoleCompany Director
Correspondence AddressMoiben
Barry
Angus
DD7 7RP
Scotland

Location

Registered Address75a 75a Hepburn Gardens
St Andrews
Fife
KY16 9LS
Scotland
ConstituencyNorth East Fife
WardSt Andrews

Shareholders

5k at £1John Gray
100.00%
Ordinary

Financials

Year2014
Net Worth£436,053
Cash£388,654
Current Liabilities£28,977

Accounts

Latest Accounts31 March 2023 (6 months ago)
Next Accounts Due31 December 2024 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2023 (6 months, 3 weeks ago)
Next Return Due29 March 2024 (5 months, 3 weeks from now)

Filing History

21 October 2020Notification of Benjamin John Howard Gray as a person with significant control on 12 October 2020 (2 pages)
21 October 2020Notification of Lucinda Mary Gray as a person with significant control on 12 October 2020 (2 pages)
12 October 2020Cessation of John Gray as a person with significant control on 12 October 2020 (1 page)
12 October 2020Termination of appointment of John Gray as a director on 12 October 2020 (1 page)
13 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 March 2019Registered office address changed from Nyumbani 7 Hillview Barry Carnoustie Angus DD7 7RU to 75a 75a Hepburn Gardens St Andrews Fife KY16 9LS on 15 March 2019 (1 page)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 5,000
(6 pages)
28 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 5,000
(6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 5,000
(6 pages)
17 March 2015Director's details changed for University Lecturer Lucinda Mary Gray on 1 July 2014 (2 pages)
17 March 2015Director's details changed for University Lecturer Lucinda Mary Gray on 1 July 2014 (2 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 5,000
(6 pages)
17 March 2015Director's details changed for University Lecturer Lucinda Mary Gray on 1 July 2014 (2 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Secretary's details changed for Mr Benjamin John Howard Gray on 30 November 2013 (1 page)
2 April 2014Secretary's details changed for Mr Benjamin John Howard Gray on 30 November 2013 (1 page)
2 April 2014Director's details changed for Mr Benjamin John Howard Gray on 30 November 2013 (2 pages)
2 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 5,000
(6 pages)
2 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 5,000
(6 pages)
2 April 2014Director's details changed for Mr Benjamin John Howard Gray on 30 November 2013 (2 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Director's details changed for University Lecturer Lucinda Mary Gray on 8 April 2010 (2 pages)
9 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for University Lecturer Lucinda Mary Gray on 8 April 2010 (2 pages)
9 April 2010Director's details changed for University Lecturer Lucinda Mary Gray on 8 April 2010 (2 pages)
9 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for John Gray on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Benjamin John Howard Gray on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Benjamin John Howard Gray on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Benjamin John Howard Gray on 8 April 2010 (2 pages)
8 April 2010Director's details changed for John Gray on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Benjamin John Howard Gray on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Benjamin John Howard Gray on 8 April 2010 (2 pages)
8 April 2010Director's details changed for John Gray on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Benjamin John Howard Gray on 8 April 2010 (2 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
10 August 2009Director appointed benjamin john howard gray (2 pages)
10 August 2009Director appointed benjamin john howard gray (2 pages)
3 August 2009Director appointed university lecturer lucinda mary gray (2 pages)
3 August 2009Director appointed university lecturer lucinda mary gray (2 pages)
27 March 2009Return made up to 15/03/09; full list of members (3 pages)
27 March 2009Return made up to 15/03/09; full list of members (3 pages)
6 March 2009Registered office changed on 06/03/2009 from nyumbani, 7 hillview barry carnoustie angus DD7 7RU (1 page)
6 March 2009Registered office changed on 06/03/2009 from nyumbani, 7 hillview barry carnoustie angus DD7 7RU (1 page)
20 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
31 March 2008Return made up to 15/03/08; full list of members (3 pages)
31 March 2008Return made up to 15/03/08; full list of members (3 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
26 March 2007Return made up to 15/03/07; full list of members (6 pages)
26 March 2007Return made up to 15/03/07; full list of members (6 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
13 April 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/06
(6 pages)
13 April 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/06
(6 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
8 April 2005Return made up to 15/03/05; full list of members (6 pages)
8 April 2005Return made up to 15/03/05; full list of members (6 pages)
22 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
22 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 April 2004Return made up to 15/03/04; full list of members (6 pages)
1 April 2004Return made up to 15/03/04; full list of members (6 pages)
3 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
3 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
11 April 2003Return made up to 15/03/03; full list of members (6 pages)
11 April 2003Return made up to 15/03/03; full list of members (6 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003Secretary resigned;director resigned (1 page)
28 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
28 January 2003Secretary resigned;director resigned (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 April 2002Return made up to 15/03/02; full list of members (6 pages)
3 April 2002Return made up to 15/03/02; full list of members (6 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
3 April 2001Return made up to 15/03/01; full list of members (6 pages)
3 April 2001Return made up to 15/03/01; full list of members (6 pages)
15 January 2001Full accounts made up to 31 March 2000 (11 pages)
15 January 2001Full accounts made up to 31 March 2000 (11 pages)
9 March 2000Return made up to 15/03/00; full list of members (6 pages)
9 March 2000Return made up to 15/03/00; full list of members (6 pages)
13 January 2000Memorandum and Articles of Association (8 pages)
13 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
13 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
13 January 2000Memorandum and Articles of Association (8 pages)
12 November 1999Full accounts made up to 31 March 1999 (11 pages)
12 November 1999Full accounts made up to 31 March 1999 (11 pages)
19 April 1999Return made up to 15/03/99; full list of members (6 pages)
19 April 1999Return made up to 15/03/99; full list of members (6 pages)
12 November 1998Full accounts made up to 31 March 1998 (10 pages)
12 November 1998Full accounts made up to 31 March 1998 (10 pages)
28 April 1998Return made up to 15/03/98; full list of members (6 pages)
28 April 1998Return made up to 15/03/98; full list of members (6 pages)
8 December 1997Auditor's resignation (1 page)
8 December 1997Auditor's resignation (1 page)
11 November 1997Full accounts made up to 31 March 1997 (11 pages)
11 November 1997Full accounts made up to 31 March 1997 (11 pages)
10 March 1997Return made up to 15/03/97; full list of members (6 pages)
10 March 1997Return made up to 15/03/97; full list of members (6 pages)
6 September 1996Full accounts made up to 31 March 1996 (11 pages)
6 September 1996Full accounts made up to 31 March 1996 (11 pages)
19 March 1996Return made up to 15/03/96; full list of members
  • 363(287) ‐ Registered office changed on 19/03/96
(6 pages)
19 March 1996Return made up to 15/03/96; full list of members
  • 363(287) ‐ Registered office changed on 19/03/96
(6 pages)
15 January 1996Full accounts made up to 31 March 1995 (10 pages)
15 January 1996Full accounts made up to 31 March 1995 (10 pages)
12 May 1995Return made up to 15/03/95; no change of members (6 pages)
12 May 1995Return made up to 15/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)