Company NameGray's Jewellers (C) Limited
DirectorsColin Gray and Christopher Gray
Company StatusActive
Company NumberSC254790
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameColin Gray
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2003(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Accy Busn Cnslt Ltd 17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Secretary NameMorven Gray
NationalityBritish
StatusCurrent
Appointed27 August 2003(same day as company formation)
RoleJeweler
Correspondence AddressC/O Accy Busn Cnslt Ltd 17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Director NameMr Christopher Gray
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2010(7 years after company formation)
Appointment Duration13 years, 7 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Accy Busn Cnslt Ltd 17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressC/O Accy Busn Cnslt Ltd
17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christopher Gray
33.33%
Ordinary B
1 at £1Colin Gray
33.33%
Ordinary A
1 at £1Nicola Adamson
33.33%
Ordinary C

Financials

Year2014
Net Worth£4,993
Cash£86,995
Current Liabilities£122,197

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

24 February 2021Total exemption full accounts made up to 30 November 2020 (5 pages)
30 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
16 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
13 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
31 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
6 March 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
6 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3
(5 pages)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3
(5 pages)
10 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3
(5 pages)
22 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3
(5 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
7 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3
(5 pages)
7 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3
(5 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 March 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 3.00
(4 pages)
19 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
19 March 2013Change of share class name or designation (2 pages)
19 March 2013Particulars of variation of rights attached to shares (4 pages)
19 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
19 March 2013Change of share class name or designation (2 pages)
19 March 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 3.00
(4 pages)
19 March 2013Particulars of variation of rights attached to shares (4 pages)
3 October 2012Director's details changed for Colin Gray on 1 January 2012 (2 pages)
3 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
3 October 2012Secretary's details changed for Morven Gray on 1 January 2012 (1 page)
3 October 2012Secretary's details changed for Morven Gray on 1 January 2012 (1 page)
3 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
3 October 2012Director's details changed for Colin Gray on 1 January 2012 (2 pages)
3 October 2012Secretary's details changed for Morven Gray on 1 January 2012 (1 page)
3 October 2012Director's details changed for Colin Gray on 1 January 2012 (2 pages)
7 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
4 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
3 June 2011Appointment of Mr Christopher Gray as a director (2 pages)
3 June 2011Appointment of Mr Christopher Gray as a director (2 pages)
1 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Colin Gray on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Colin Gray on 1 October 2009 (2 pages)
1 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Colin Gray on 1 October 2009 (2 pages)
15 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
15 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2009Return made up to 24/08/09; full list of members (3 pages)
31 August 2009Return made up to 24/08/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
1 September 2008Return made up to 24/08/08; full list of members (3 pages)
1 September 2008Return made up to 24/08/08; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
22 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
22 July 2008Registered office changed on 22/07/2008 from unit 6 bell business park rochsolloch road airdire, ML6 9BG (1 page)
22 July 2008Registered office changed on 22/07/2008 from unit 6 bell business park rochsolloch road airdire, ML6 9BG (1 page)
28 August 2007Return made up to 24/08/07; full list of members (2 pages)
28 August 2007Return made up to 24/08/07; full list of members (2 pages)
23 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
23 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
7 November 2006Return made up to 24/08/06; full list of members (2 pages)
7 November 2006Return made up to 24/08/06; full list of members (2 pages)
11 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
24 August 2005Return made up to 24/08/05; full list of members (2 pages)
24 August 2005Return made up to 24/08/05; full list of members (2 pages)
25 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
25 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
11 October 2004Return made up to 27/08/04; full list of members (6 pages)
11 October 2004Return made up to 27/08/04; full list of members (6 pages)
11 October 2004Ad 15/08/03-15/08/03 £ si 1@1 (2 pages)
11 October 2004Ad 15/08/03-15/08/03 £ si 1@1 (2 pages)
20 August 2004Accounting reference date extended from 31/08/04 to 30/11/04 (1 page)
20 August 2004Accounting reference date extended from 31/08/04 to 30/11/04 (1 page)
4 September 2003New secretary appointed (1 page)
4 September 2003Registered office changed on 04/09/03 from: unit 6, bell business park rollsolloch road airdrie ML6 9BG (1 page)
4 September 2003Registered office changed on 04/09/03 from: unit 6, bell business park rollsolloch road airdrie ML6 9BG (1 page)
4 September 2003New secretary appointed (1 page)
4 September 2003New director appointed (1 page)
4 September 2003New director appointed (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Director resigned (1 page)
27 August 2003Incorporation (9 pages)
27 August 2003Incorporation (9 pages)