Altrincham
Cheshire
WA14 1PF
Director Name | Mr John William Craig |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2018(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1a Henderson Road Longman Industrial Estate Inverness IV1 1SN Scotland |
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | Sandra Elizabeth Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Director Name | Gladys Margaret Gray |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 03 July 2015) |
Role | Plant Hirer |
Country of Residence | United Kingdom |
Correspondence Address | Gate Lodge Midmar Aberdeenshire |
Director Name | Mr Peter Campbell Gray |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 2 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gate Lodge Sauchen Inverurie Aberdeenshire AB51 7PQ Scotland |
Secretary Name | Gladys Margaret Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 03 July 2015) |
Role | Plant Hirer |
Country of Residence | United Kingdom |
Correspondence Address | Gate Lodge Midmar Aberdeenshire |
Director Name | Miss Donna Todd |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2018(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1a Henderson Road Longman Industrial Estate Inverness IV1 1SN Scotland |
Website | graymaterialhandling.co.uk |
---|---|
Telephone | 01463 717300 |
Telephone region | Inverness |
Registered Address | Unit 1a Henderson Road Longman Industrial Estate Inverness IV1 1SN Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
255k at £1 | Peter Campbell Gray 51.00% Ordinary |
---|---|
245k at £1 | Gladys Margaret Gray 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,440,747 |
Gross Profit | £529,636 |
Net Worth | £2,271,463 |
Cash | £61,660 |
Current Liabilities | £586,651 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
14 April 2021 | Delivered on: 26 April 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
16 April 2021 | Delivered on: 16 April 2021 Persons entitled: Hsbc Equipment Finance (UK) Limited Classification: A registered charge Outstanding |
6 July 2015 | Delivered on: 18 July 2015 Persons entitled: Peter Campbell Gray Classification: A registered charge Outstanding |
3 July 2015 | Delivered on: 15 July 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
6 July 2015 | Delivered on: 15 July 2015 Persons entitled: Corpacq Limited Classification: A registered charge Outstanding |
16 June 2000 | Delivered on: 22 June 2000 Satisfied on: 15 July 2015 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 |
8 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
23 November 2020 | Termination of appointment of Donna Todd as a director on 2 October 2020 (1 page) |
9 March 2020 | Notification of Mhs Group (Holdings) Ltd as a person with significant control on 1 July 2019 (2 pages) |
9 March 2020 | Cessation of Gray Forklift Group (Holdings) Ltd as a person with significant control on 1 July 2019 (1 page) |
13 February 2020 | Satisfaction of charge SC1720830004 in full (1 page) |
11 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
18 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
31 January 2019 | Notification of Gray Forklift Group (Holdings) Ltd as a person with significant control on 6 April 2016 (2 pages) |
31 January 2019 | Cessation of Peter Gray as a person with significant control on 1 August 2018 (1 page) |
8 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
5 September 2018 | Termination of appointment of Peter Campbell Gray as a director on 1 August 2018 (1 page) |
10 August 2018 | Appointment of Miss Donna Todd as a director on 10 August 2018 (2 pages) |
10 August 2018 | Appointment of Mr John William Craig as a director on 10 August 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
26 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
20 July 2015 | Alterations to floating charge SC1720830003 (49 pages) |
20 July 2015 | Alterations to floating charge SC1720830003 (49 pages) |
18 July 2015 | Alterations to floating charge SC1720830004 (56 pages) |
18 July 2015 | Registration of charge SC1720830004, created on 6 July 2015 (22 pages) |
18 July 2015 | Registration of charge SC1720830004, created on 6 July 2015 (22 pages) |
18 July 2015 | Registration of charge SC1720830004, created on 6 July 2015 (22 pages) |
18 July 2015 | Alterations to floating charge SC1720830004 (56 pages) |
17 July 2015 | Resolutions
|
17 July 2015 | Resolutions
|
17 July 2015 | Resolutions
|
17 July 2015 | Resolutions
|
15 July 2015 | Satisfaction of charge 1 in full (1 page) |
15 July 2015 | Termination of appointment of Gladys Margaret Gray as a secretary on 3 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Gladys Margaret Gray as a director on 3 July 2015 (1 page) |
15 July 2015 | Registration of charge SC1720830003, created on 3 July 2015 (23 pages) |
15 July 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
15 July 2015 | Termination of appointment of Gladys Margaret Gray as a secretary on 3 July 2015 (1 page) |
15 July 2015 | Registration of charge SC1720830003, created on 3 July 2015 (23 pages) |
15 July 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
15 July 2015 | Appointment of Mr Stephen James Scott as a director on 3 July 2015 (2 pages) |
15 July 2015 | Registration of charge SC1720830002, created on 6 July 2015 (18 pages) |
15 July 2015 | Appointment of Mr Stephen James Scott as a director on 3 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Stephen James Scott as a director on 3 July 2015 (2 pages) |
15 July 2015 | Registered office address changed from Gate Lodge Midmar, Sauchen by Inverurie Aberdeenshire to Unit 1a Henderson Road Longman Industrial Estate Inverness IV1 1SN on 15 July 2015 (1 page) |
15 July 2015 | Satisfaction of charge 1 in full (1 page) |
15 July 2015 | Registration of charge SC1720830003, created on 3 July 2015 (23 pages) |
15 July 2015 | Termination of appointment of Gladys Margaret Gray as a director on 3 July 2015 (1 page) |
15 July 2015 | Registered office address changed from Gate Lodge Midmar, Sauchen by Inverurie Aberdeenshire to Unit 1a Henderson Road Longman Industrial Estate Inverness IV1 1SN on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Gladys Margaret Gray as a director on 3 July 2015 (1 page) |
15 July 2015 | Registration of charge SC1720830002, created on 6 July 2015 (18 pages) |
15 July 2015 | Termination of appointment of Gladys Margaret Gray as a secretary on 3 July 2015 (1 page) |
15 July 2015 | Registration of charge SC1720830002, created on 6 July 2015 (18 pages) |
4 March 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
4 March 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
2 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
22 March 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
22 March 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
4 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Total exemption full accounts made up to 31 July 2011 (14 pages) |
16 April 2012 | Total exemption full accounts made up to 31 July 2011 (14 pages) |
7 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
21 February 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
1 April 2010 | Director's details changed for Gladys Margaret Gray on 6 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Peter Campbell Gray on 6 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Gladys Margaret Gray on 6 February 2010 (2 pages) |
1 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Mr Peter Campbell Gray on 6 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Peter Campbell Gray on 6 February 2010 (2 pages) |
1 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Gladys Margaret Gray on 6 February 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 July 2009 (9 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 July 2009 (9 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 July 2008 (14 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 July 2008 (14 pages) |
9 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
20 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
16 May 2007 | Return made up to 06/02/07; full list of members (2 pages) |
16 May 2007 | Return made up to 06/02/07; full list of members (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
20 March 2006 | Return made up to 06/02/06; full list of members (7 pages) |
20 March 2006 | Return made up to 06/02/06; full list of members (7 pages) |
29 July 2005 | Return made up to 06/02/05; full list of members (7 pages) |
29 July 2005 | Return made up to 06/02/05; full list of members (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
3 September 2004 | Return made up to 06/02/04; full list of members (7 pages) |
3 September 2004 | Return made up to 06/02/04; full list of members (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (9 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (9 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 July 2002 (9 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 July 2002 (9 pages) |
23 May 2003 | Return made up to 06/02/03; full list of members (7 pages) |
23 May 2003 | Return made up to 06/02/03; full list of members (7 pages) |
5 August 2002 | Resolutions
|
5 August 2002 | Resolutions
|
18 April 2002 | Total exemption small company accounts made up to 31 July 2001 (9 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 July 2001 (9 pages) |
14 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
14 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
21 March 2001 | Return made up to 06/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 06/02/01; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 August 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
22 June 2000 | Partic of mort/charge * (6 pages) |
22 June 2000 | Partic of mort/charge * (6 pages) |
5 June 2000 | Company name changed skithelauberhorn LIMITED\certificate issued on 06/06/00 (2 pages) |
5 June 2000 | Company name changed skithelauberhorn LIMITED\certificate issued on 06/06/00 (2 pages) |
24 March 2000 | Return made up to 06/02/00; full list of members (6 pages) |
24 March 2000 | Return made up to 06/02/98; full list of members; amend (6 pages) |
24 March 2000 | Return made up to 06/02/00; full list of members (6 pages) |
2 May 1999 | Return made up to 06/02/99; no change of members (5 pages) |
2 May 1999 | Return made up to 06/02/99; no change of members (5 pages) |
7 December 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
7 December 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
20 March 1998 | Return made up to 06/02/98; full list of members (6 pages) |
20 March 1998 | Return made up to 06/02/98; full list of members (6 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
18 September 1997 | New secretary appointed;new director appointed (2 pages) |
18 September 1997 | £ nc 10000/1000000 28/05/97 (1 page) |
18 September 1997 | New secretary appointed;new director appointed (2 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Ad 03/06/97--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages) |
18 September 1997 | £ nc 10000/1000000 28/05/97 (1 page) |
18 September 1997 | Secretary resigned (1 page) |
18 September 1997 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
18 September 1997 | Ad 03/06/97--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages) |
18 September 1997 | Registered office changed on 18/09/97 from: investment house, 6 union row aberdeen AB10 1DQ (1 page) |
18 September 1997 | Registered office changed on 18/09/97 from: investment house, 6 union row aberdeen AB10 1DQ (1 page) |
18 September 1997 | Resolutions
|
18 September 1997 | Secretary resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Resolutions
|
18 September 1997 | Resolutions
|
18 September 1997 | New director appointed (2 pages) |
6 February 1997 | Incorporation (23 pages) |
6 February 1997 | Incorporation (23 pages) |