Company NameA. Gray & Sons Ltd.
Company StatusActive
Company NumberSC239040
CategoryPrivate Limited Company
Incorporation Date1 November 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameJeffrey John Gray
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Main Street
Glenboig
Coatbridge
ML5 2QT
Scotland
Director NameJohn Gray
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Main Street
Glenboig
Coatbridge
ML5 2QT
Scotland
Director NameRodney Gray
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address77 Calderglen Avenue
Blantyre
G72 9UP
Scotland
Director NameGary Gray
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Main Street
Glenboig
Coatbridge
ML5 2QT
Scotland
Director NameJacqueline Andrews
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Main Street
Glenboig
Coatbridge
ML5 2QT
Scotland
Secretary NameJacqueline Andrews
NationalityBritish
StatusResigned
Appointed01 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Braid Avenue
Dalziel Park
Motherwell
Lanarkshire
ML1 5ET
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.agrayandsons.co.uk

Location

Registered Address24 Main Street
Glenboig
Coatbridge
ML5 2QT
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig

Shareholders

200 at £1Gary Gray
20.00%
Ordinary
200 at £1Jacqueline Gray Andrews
20.00%
Ordinary
200 at £1Jeffrey Gray
20.00%
Ordinary
200 at £1John Paterson Gray
20.00%
Ordinary
200 at £1Rodney Gray
20.00%
Ordinary

Financials

Year2014
Net Worth£113,448
Cash£34,006
Current Liabilities£243,285

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

8 December 2011Delivered 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 2003Delivered 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

Filing History

26 February 2021Confirmation statement made on 1 November 2020 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
22 September 2020Confirmation statement made on 1 November 2019 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (21 pages)
14 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
6 January 2017Confirmation statement made on 1 November 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 1 November 2016 with updates (5 pages)
31 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000
(9 pages)
31 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000
(9 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(9 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(9 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(9 pages)
18 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(9 pages)
18 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(9 pages)
18 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(9 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
23 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (9 pages)
23 November 2012Director's details changed for Gary Gray on 1 November 2012 (2 pages)
23 November 2012Director's details changed for Rodney Gray on 1 November 2012 (2 pages)
23 November 2012Director's details changed for John Gray on 1 November 2012 (2 pages)
23 November 2012Director's details changed for Jacqueline Andrews on 1 November 2012 (2 pages)
23 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (9 pages)
23 November 2012Director's details changed for John Gray on 1 November 2012 (2 pages)
23 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (9 pages)
23 November 2012Director's details changed for Jeffrey John Gray on 1 November 2012 (2 pages)
23 November 2012Director's details changed for Jeffrey John Gray on 1 November 2012 (2 pages)
23 November 2012Director's details changed for Jacqueline Andrews on 1 November 2012 (2 pages)
23 November 2012Director's details changed for Rodney Gray on 1 November 2012 (2 pages)
23 November 2012Director's details changed for Jeffrey John Gray on 1 November 2012 (2 pages)
23 November 2012Director's details changed for Jacqueline Andrews on 1 November 2012 (2 pages)
23 November 2012Director's details changed for Gary Gray on 1 November 2012 (2 pages)
23 November 2012Director's details changed for John Gray on 1 November 2012 (2 pages)
23 November 2012Director's details changed for Gary Gray on 1 November 2012 (2 pages)
23 November 2012Director's details changed for Rodney Gray on 1 November 2012 (2 pages)
7 March 2012Annual return made up to 1 November 2011 with a full list of shareholders (17 pages)
7 March 2012Annual return made up to 1 November 2011 with a full list of shareholders (17 pages)
7 March 2012Annual return made up to 1 November 2011 with a full list of shareholders (17 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 December 2011Alterations to floating charge 2 (5 pages)
17 December 2011Alterations to floating charge 2 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (17 pages)
21 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (17 pages)
21 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (17 pages)
10 February 2010Annual return made up to 1 November 2009 with a full list of shareholders (17 pages)
10 February 2010Annual return made up to 1 November 2009 with a full list of shareholders (17 pages)
10 February 2010Annual return made up to 1 November 2009 with a full list of shareholders (17 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
24 January 2009Return made up to 01/11/08; full list of members (7 pages)
24 January 2009Return made up to 01/11/08; full list of members (7 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 November 2007Return made up to 01/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 November 2007Return made up to 01/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 June 2007Return made up to 01/11/06; no change of members (8 pages)
25 June 2007Return made up to 01/11/06; no change of members (8 pages)
29 March 2007Amended accounts made up to 31 March 2006 (12 pages)
29 March 2007Amended accounts made up to 31 March 2006 (12 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 November 2005Return made up to 01/11/05; full list of members (9 pages)
16 November 2005Return made up to 01/11/05; full list of members (9 pages)
19 April 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
19 April 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
4 January 2005Return made up to 01/11/04; full list of members (9 pages)
4 January 2005Return made up to 01/11/04; full list of members (9 pages)
9 December 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 December 2003Ad 01/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 December 2003Ad 01/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 June 2003Partic of mort/charge * (6 pages)
3 June 2003Partic of mort/charge * (6 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
7 February 2003Registered office changed on 07/02/03 from: 78 carlton place glasgow G5 9TH (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003Secretary resigned (3 pages)
7 February 2003New director appointed (2 pages)
7 February 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
7 February 2003Registered office changed on 07/02/03 from: 78 carlton place glasgow G5 9TH (1 page)
7 February 2003Secretary resigned (3 pages)
7 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
1 November 2002Incorporation (14 pages)
1 November 2002Incorporation (14 pages)