Company NameGray Material Handling (Inverness) Limited
DirectorsStephen James Scott and John William Craig
Company StatusActive
Company NumberSC172083
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Stephen James Scott
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(18 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.3 20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr John William Craig
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(21 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit 1a Henderson Road
Longman Industrial Estate
Inverness
IV1 1SN
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameGladys Margaret Gray
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(3 months, 2 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 03 July 2015)
RolePlant Hirer
Country of ResidenceUnited Kingdom
Correspondence AddressGate Lodge
Midmar
Aberdeenshire
Director NameMr Peter Campbell Gray
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(3 months, 2 weeks after company formation)
Appointment Duration21 years, 2 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGate Lodge
Sauchen
Inverurie
Aberdeenshire
AB51 7PQ
Scotland
Secretary NameGladys Margaret Gray
NationalityBritish
StatusResigned
Appointed28 May 1997(3 months, 2 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 03 July 2015)
RolePlant Hirer
Country of ResidenceUnited Kingdom
Correspondence AddressGate Lodge
Midmar
Aberdeenshire
Director NameMiss Donna Todd
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2018(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1a Henderson Road
Longman Industrial Estate
Inverness
IV1 1SN
Scotland

Contact

Websitegraymaterialhandling.co.uk
Telephone01463 717300
Telephone regionInverness

Location

Registered AddressUnit 1a Henderson Road
Longman Industrial Estate
Inverness
IV1 1SN
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

255k at £1Peter Campbell Gray
51.00%
Ordinary
245k at £1Gladys Margaret Gray
49.00%
Ordinary

Financials

Year2014
Turnover£1,440,747
Gross Profit£529,636
Net Worth£2,271,463
Cash£61,660
Current Liabilities£586,651

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

14 April 2021Delivered 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 2021Delivered on: 16 April 2021
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: A registered charge
Outstanding
6 July 2015Delivered on: 18 July 2015
Persons entitled: Peter Campbell Gray

Classification: A registered charge
Outstanding
3 July 2015Delivered 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 2015Delivered on: 15 July 2015
Persons entitled: Corpacq Limited

Classification: A registered charge
Outstanding
16 June 2000Delivered 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

Filing History

8 January 2021Full accounts made up to 31 December 2019 (29 pages)
23 November 2020Termination of appointment of Donna Todd as a director on 2 October 2020 (1 page)
9 March 2020Notification of Mhs Group (Holdings) Ltd as a person with significant control on 1 July 2019 (2 pages)
9 March 2020Cessation of Gray Forklift Group (Holdings) Ltd as a person with significant control on 1 July 2019 (1 page)
13 February 2020Satisfaction of charge SC1720830004 in full (1 page)
11 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
3 October 2019Full accounts made up to 31 December 2018 (25 pages)
18 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
31 January 2019Notification of Gray Forklift Group (Holdings) Ltd as a person with significant control on 6 April 2016 (2 pages)
31 January 2019Cessation of Peter Gray as a person with significant control on 1 August 2018 (1 page)
8 October 2018Full accounts made up to 31 December 2017 (25 pages)
5 September 2018Termination of appointment of Peter Campbell Gray as a director on 1 August 2018 (1 page)
10 August 2018Appointment of Miss Donna Todd as a director on 10 August 2018 (2 pages)
10 August 2018Appointment of Mr John William Craig as a director on 10 August 2018 (2 pages)
14 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
11 July 2017Full accounts made up to 31 December 2016 (25 pages)
11 July 2017Full accounts made up to 31 December 2016 (25 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
23 June 2016Full accounts made up to 31 December 2015 (25 pages)
23 June 2016Full accounts made up to 31 December 2015 (25 pages)
26 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 500,002
(4 pages)
26 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 500,002
(4 pages)
20 July 2015Alterations to floating charge SC1720830003 (49 pages)
20 July 2015Alterations to floating charge SC1720830003 (49 pages)
18 July 2015Alterations to floating charge SC1720830004 (56 pages)
18 July 2015Registration of charge SC1720830004, created on 6 July 2015 (22 pages)
18 July 2015Registration of charge SC1720830004, created on 6 July 2015 (22 pages)
18 July 2015Registration of charge SC1720830004, created on 6 July 2015 (22 pages)
18 July 2015Alterations to floating charge SC1720830004 (56 pages)
17 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
17 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
17 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 July 2015Satisfaction of charge 1 in full (1 page)
15 July 2015Termination of appointment of Gladys Margaret Gray as a secretary on 3 July 2015 (1 page)
15 July 2015Termination of appointment of Gladys Margaret Gray as a director on 3 July 2015 (1 page)
15 July 2015Registration of charge SC1720830003, created on 3 July 2015 (23 pages)
15 July 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
15 July 2015Termination of appointment of Gladys Margaret Gray as a secretary on 3 July 2015 (1 page)
15 July 2015Registration of charge SC1720830003, created on 3 July 2015 (23 pages)
15 July 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
15 July 2015Appointment of Mr Stephen James Scott as a director on 3 July 2015 (2 pages)
15 July 2015Registration of charge SC1720830002, created on 6 July 2015 (18 pages)
15 July 2015Appointment of Mr Stephen James Scott as a director on 3 July 2015 (2 pages)
15 July 2015Appointment of Mr Stephen James Scott as a director on 3 July 2015 (2 pages)
15 July 2015Registered 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 2015Satisfaction of charge 1 in full (1 page)
15 July 2015Registration of charge SC1720830003, created on 3 July 2015 (23 pages)
15 July 2015Termination of appointment of Gladys Margaret Gray as a director on 3 July 2015 (1 page)
15 July 2015Registered 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 2015Termination of appointment of Gladys Margaret Gray as a director on 3 July 2015 (1 page)
15 July 2015Registration of charge SC1720830002, created on 6 July 2015 (18 pages)
15 July 2015Termination of appointment of Gladys Margaret Gray as a secretary on 3 July 2015 (1 page)
15 July 2015Registration of charge SC1720830002, created on 6 July 2015 (18 pages)
4 March 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
4 March 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 500,002
(5 pages)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 500,002
(5 pages)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 500,002
(5 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 500,002
(5 pages)
18 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 500,002
(5 pages)
18 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 500,002
(5 pages)
22 March 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
22 March 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
16 April 2012Total exemption full accounts made up to 31 July 2011 (14 pages)
16 April 2012Total exemption full accounts made up to 31 July 2011 (14 pages)
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
21 February 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
1 April 2010Director's details changed for Gladys Margaret Gray on 6 February 2010 (2 pages)
1 April 2010Director's details changed for Mr Peter Campbell Gray on 6 February 2010 (2 pages)
1 April 2010Director's details changed for Gladys Margaret Gray on 6 February 2010 (2 pages)
1 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mr Peter Campbell Gray on 6 February 2010 (2 pages)
1 April 2010Director's details changed for Mr Peter Campbell Gray on 6 February 2010 (2 pages)
1 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Gladys Margaret Gray on 6 February 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 31 July 2009 (9 pages)
11 March 2010Total exemption small company accounts made up to 31 July 2009 (9 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (14 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (14 pages)
9 February 2009Return made up to 06/02/09; full list of members (4 pages)
9 February 2009Return made up to 06/02/09; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
1 April 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
20 March 2008Return made up to 06/02/08; full list of members (4 pages)
20 March 2008Return made up to 06/02/08; full list of members (4 pages)
16 May 2007Return made up to 06/02/07; full list of members (2 pages)
16 May 2007Return made up to 06/02/07; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
27 April 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
20 March 2006Return made up to 06/02/06; full list of members (7 pages)
20 March 2006Return made up to 06/02/06; full list of members (7 pages)
29 July 2005Return made up to 06/02/05; full list of members (7 pages)
29 July 2005Return made up to 06/02/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
2 March 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
3 September 2004Return made up to 06/02/04; full list of members (7 pages)
3 September 2004Return made up to 06/02/04; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (9 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (9 pages)
1 August 2003Total exemption small company accounts made up to 31 July 2002 (9 pages)
1 August 2003Total exemption small company accounts made up to 31 July 2002 (9 pages)
23 May 2003Return made up to 06/02/03; full list of members (7 pages)
23 May 2003Return made up to 06/02/03; full list of members (7 pages)
5 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2002Total exemption small company accounts made up to 31 July 2001 (9 pages)
18 April 2002Total exemption small company accounts made up to 31 July 2001 (9 pages)
14 February 2002Return made up to 06/02/02; full list of members (6 pages)
14 February 2002Return made up to 06/02/02; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
21 March 2001Return made up to 06/02/01; full list of members (6 pages)
21 March 2001Return made up to 06/02/01; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 August 2000Accounts for a small company made up to 31 July 1999 (5 pages)
22 June 2000Partic of mort/charge * (6 pages)
22 June 2000Partic of mort/charge * (6 pages)
5 June 2000Company name changed skithelauberhorn LIMITED\certificate issued on 06/06/00 (2 pages)
5 June 2000Company name changed skithelauberhorn LIMITED\certificate issued on 06/06/00 (2 pages)
24 March 2000Return made up to 06/02/00; full list of members (6 pages)
24 March 2000Return made up to 06/02/98; full list of members; amend (6 pages)
24 March 2000Return made up to 06/02/00; full list of members (6 pages)
2 May 1999Return made up to 06/02/99; no change of members (5 pages)
2 May 1999Return made up to 06/02/99; no change of members (5 pages)
7 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
7 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
20 March 1998Return made up to 06/02/98; full list of members (6 pages)
20 March 1998Return made up to 06/02/98; full list of members (6 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
18 September 1997New secretary appointed;new director appointed (2 pages)
18 September 1997£ nc 10000/1000000 28/05/97 (1 page)
18 September 1997New secretary appointed;new director appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997Ad 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 1997Secretary resigned (1 page)
18 September 1997Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
18 September 1997Ad 03/06/97--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages)
18 September 1997Registered office changed on 18/09/97 from: investment house, 6 union row aberdeen AB10 1DQ (1 page)
18 September 1997Registered office changed on 18/09/97 from: investment house, 6 union row aberdeen AB10 1DQ (1 page)
18 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 September 1997Secretary resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 September 1997New director appointed (2 pages)
6 February 1997Incorporation (23 pages)
6 February 1997Incorporation (23 pages)