Dalziel Park
Motherwell
Lanarkshire
ML1 5ET
Scotland
Director Name | Gary Gray |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Killearn Crescent Plains Airdrie ML6 7UN Scotland |
Director Name | Jeffrey John Gray |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Staineybraes Airdrie ML6 6NY Scotland |
Director Name | John Gray |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 434a High Street Newarthill Motherwell ML1 5SP Scotland |
Director Name | Rodney Gray |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 77 Calderglen Avenue Blantyre G72 9UP Scotland |
Secretary Name | Jacqueline Andrews |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Braid Avenue Dalziel Park Motherwell Lanarkshire ML1 5ET Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | www.agrayandsons.co.uk |
---|
Registered Address | 24 Main Street Glenboig Coatbridge ML5 2QT Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge North and Glenboig |
200 at £1 | Gary Gray 20.00% Ordinary |
---|---|
200 at £1 | Jacqueline Gray Andrews 20.00% Ordinary |
200 at £1 | Jeffrey Gray 20.00% Ordinary |
200 at £1 | John Paterson Gray 20.00% Ordinary |
200 at £1 | Rodney Gray 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,448 |
Cash | £34,006 |
Current Liabilities | £243,285 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 November 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 15 November 2023 (5 months, 1 week from now) |
8 December 2011 | Delivered on: 14 December 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
31 May 2003 | Delivered on: 3 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
---|---|
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
26 February 2021 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
22 September 2020 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
14 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
6 January 2017 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
31 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
18 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
23 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (9 pages) |
23 November 2012 | Director's details changed for Rodney Gray on 1 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Gary Gray on 1 November 2012 (2 pages) |
23 November 2012 | Director's details changed for John Gray on 1 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Jeffrey John Gray on 1 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Jacqueline Andrews on 1 November 2012 (2 pages) |
23 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (9 pages) |
23 November 2012 | Director's details changed for Rodney Gray on 1 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Gary Gray on 1 November 2012 (2 pages) |
23 November 2012 | Director's details changed for John Gray on 1 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Jeffrey John Gray on 1 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Jacqueline Andrews on 1 November 2012 (2 pages) |
23 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (9 pages) |
23 November 2012 | Director's details changed for Rodney Gray on 1 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Gary Gray on 1 November 2012 (2 pages) |
23 November 2012 | Director's details changed for John Gray on 1 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Jeffrey John Gray on 1 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Jacqueline Andrews on 1 November 2012 (2 pages) |
7 March 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (17 pages) |
7 March 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (17 pages) |
7 March 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (17 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 December 2011 | Alterations to floating charge 2 (5 pages) |
17 December 2011 | Alterations to floating charge 2 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (17 pages) |
21 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (17 pages) |
21 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (17 pages) |
10 February 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (17 pages) |
10 February 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (17 pages) |
10 February 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (17 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
24 January 2009 | Return made up to 01/11/08; full list of members (7 pages) |
24 January 2009 | Return made up to 01/11/08; full list of members (7 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 November 2007 | Return made up to 01/11/07; no change of members
|
22 November 2007 | Return made up to 01/11/07; no change of members
|
25 June 2007 | Return made up to 01/11/06; no change of members (8 pages) |
25 June 2007 | Return made up to 01/11/06; no change of members (8 pages) |
29 March 2007 | Amended accounts made up to 31 March 2006 (12 pages) |
29 March 2007 | Amended accounts made up to 31 March 2006 (12 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 November 2005 | Return made up to 01/11/05; full list of members (9 pages) |
16 November 2005 | Return made up to 01/11/05; full list of members (9 pages) |
19 April 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
19 April 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
4 January 2005 | Return made up to 01/11/04; full list of members (9 pages) |
4 January 2005 | Return made up to 01/11/04; full list of members (9 pages) |
9 December 2003 | Return made up to 01/11/03; full list of members
|
9 December 2003 | Return made up to 01/11/03; full list of members
|
1 December 2003 | Ad 01/11/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
1 December 2003 | Ad 01/11/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
3 June 2003 | Partic of mort/charge * (6 pages) |
3 June 2003 | Partic of mort/charge * (6 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: 78 carlton place glasgow G5 9TH (1 page) |
7 February 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Secretary resigned (3 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: 78 carlton place glasgow G5 9TH (1 page) |
7 February 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Secretary resigned (3 pages) |
7 February 2003 | Director resigned (1 page) |
1 November 2002 | Incorporation (14 pages) |
1 November 2002 | Incorporation (14 pages) |