Netherton Industrial Estate
Wishaw
Lanarkshire
ML2 0EG
Scotland
Director Name | Mr George Alexander McColl |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(2 months after company formation) |
Appointment Duration | 20 years |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Units 2 & 3 13 Canyon Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0EG Scotland |
Secretary Name | Mr George Alexander McColl |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2004(2 months after company formation) |
Appointment Duration | 20 years |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Units 2 & 3 13 Canyon Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0EG Scotland |
Director Name | Elspeth Curle |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Gatehouse Gartloch Road Glasgow G69 8EP Scotland |
Director Name | Gail Pollock |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 41 Ballantrae Drive Newton Mearns Glasgow G77 5TB Scotland |
Secretary Name | Elspeth Curle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Gatehouse Gartloch Road Glasgow G69 8EP Scotland |
Website | www.grcontracts.co.uk/ |
---|---|
Telephone | 01698 374666 |
Telephone region | Motherwell |
Registered Address | Units 2 & 3 13 Canyon Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0EG Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Wishaw |
20k at £1 | Gr Holdings (Scotland) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,789,851 |
Cash | £1,124,536 |
Current Liabilities | £1,475,030 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
24 December 2008 | Delivered on: 10 January 2009 Persons entitled: West of Scotland Loan Fund Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 canyon road, netherton industrial estate, wishaw LAN162691. Outstanding |
---|---|
24 December 2008 | Delivered on: 6 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 canyon road, netherton industrial estate, wishaw. Outstanding |
14 June 2004 | Delivered on: 22 June 2004 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. Outstanding |
4 December 2008 | Delivered on: 17 December 2008 Satisfied on: 28 June 2014 Persons entitled: West of Scotland Loan Fund Limited Classification: Floating charge Secured details: All sums due in respect of a loan of £100,000. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
14 October 2004 | Delivered on: 28 October 2004 Satisfied on: 26 February 2015 Persons entitled: UK Steel Enterprise Limited 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 |
10 May 2023 | Satisfaction of charge 1 in full (1 page) |
---|---|
10 May 2023 | Satisfaction of charge 4 in full (1 page) |
29 March 2023 | Full accounts made up to 30 June 2022 (21 pages) |
8 February 2023 | Satisfaction of charge 5 in full (1 page) |
26 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
11 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
31 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
31 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
26 August 2016 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
26 August 2016 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
16 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
14 August 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 February 2015 | Satisfaction of charge 2 in full (4 pages) |
26 February 2015 | Satisfaction of charge 2 in full (4 pages) |
30 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Director's details changed for Mr Robert Savage on 25 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Mr Robert Savage on 25 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Mr George Alexander Mccoll on 24 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Mr George Alexander Mccoll on 24 January 2015 (2 pages) |
28 January 2015 | Secretary's details changed for Mr George Alexander Mccoll on 24 January 2015 (1 page) |
28 January 2015 | Secretary's details changed for Mr George Alexander Mccoll on 24 January 2015 (1 page) |
12 August 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
28 June 2014 | Satisfaction of charge 3 in full (4 pages) |
28 June 2014 | Satisfaction of charge 3 in full (4 pages) |
24 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
29 August 2013 | Total exemption small company accounts made up to 30 June 2013 (17 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 June 2013 (17 pages) |
8 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
6 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 February 2010 | Director's details changed for Robert Savage on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for George Alexander Mccoll on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Robert Savage on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for George Alexander Mccoll on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 April 2009 | Alterations to floating charge 2 (5 pages) |
30 April 2009 | Alterations to floating charge 3 (5 pages) |
30 April 2009 | Alterations to floating charge 1 (5 pages) |
30 April 2009 | Alterations to floating charge 1 (5 pages) |
30 April 2009 | Alterations to floating charge 2 (5 pages) |
30 April 2009 | Alterations to floating charge 3 (5 pages) |
30 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
29 January 2008 | Return made up to 26/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 26/01/08; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: units 3 & 4, 13 canyon road netherton industrial estate wishaw lanarkshire ML2 0EG (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: units 3 & 4, 13 canyon road netherton industrial estate wishaw lanarkshire ML2 0EG (1 page) |
20 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 January 2006 | Return made up to 26/01/06; full list of members (7 pages) |
16 January 2006 | Return made up to 26/01/06; full list of members (7 pages) |
16 November 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
16 November 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
20 October 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
20 October 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
5 March 2005 | Registered office changed on 05/03/05 from: standard buildings 94 hope street glasgow G2 6PH (1 page) |
5 March 2005 | Registered office changed on 05/03/05 from: standard buildings 94 hope street glasgow G2 6PH (1 page) |
17 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
2 December 2004 | Alterations to a floating charge (5 pages) |
2 December 2004 | Alterations to a floating charge (5 pages) |
30 November 2004 | Alterations to a floating charge (5 pages) |
30 November 2004 | Alterations to a floating charge (5 pages) |
28 October 2004 | Resolutions
|
28 October 2004 | Partic of mort/charge * (3 pages) |
28 October 2004 | Ad 20/10/04--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
28 October 2004 | £ nc 100/20000 20/10/04 (1 page) |
28 October 2004 | Resolutions
|
28 October 2004 | £ nc 100/20000 20/10/04 (1 page) |
28 October 2004 | Ad 20/10/04--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
28 October 2004 | Partic of mort/charge * (3 pages) |
22 June 2004 | Partic of mort/charge * (6 pages) |
22 June 2004 | Partic of mort/charge * (6 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New secretary appointed;new director appointed (2 pages) |
6 April 2004 | Secretary resigned;director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New secretary appointed;new director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Secretary resigned;director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Company name changed exchangelaw (no.352) LIMITED\certificate issued on 06/04/04 (2 pages) |
6 April 2004 | Company name changed exchangelaw (no.352) LIMITED\certificate issued on 06/04/04 (2 pages) |
26 January 2004 | Incorporation (26 pages) |
26 January 2004 | Incorporation (26 pages) |