Company NameG R Contracts Ltd.
DirectorsRobert Savage and George Alexander McColl
Company StatusActive
Company NumberSC262465
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 2 months ago)
Previous NameExchangelaw (No.352) Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Robert Savage
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(2 months after company formation)
Appointment Duration20 years
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 2 & 3 13 Canyon Road
Netherton Industrial Estate
Wishaw
Lanarkshire
ML2 0EG
Scotland
Director NameMr George Alexander McColl
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(2 months after company formation)
Appointment Duration20 years
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 2 & 3 13 Canyon Road
Netherton Industrial Estate
Wishaw
Lanarkshire
ML2 0EG
Scotland
Secretary NameMr George Alexander McColl
NationalityBritish
StatusCurrent
Appointed01 April 2004(2 months after company formation)
Appointment Duration20 years
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 2 & 3 13 Canyon Road
Netherton Industrial Estate
Wishaw
Lanarkshire
ML2 0EG
Scotland
Director NameElspeth Curle
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleSolicitor
Correspondence AddressThe Gatehouse
Gartloch Road
Glasgow
G69 8EP
Scotland
Director NameGail Pollock
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleSolicitor
Correspondence Address41 Ballantrae Drive
Newton Mearns
Glasgow
G77 5TB
Scotland
Secretary NameElspeth Curle
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleSolicitor
Correspondence AddressThe Gatehouse
Gartloch Road
Glasgow
G69 8EP
Scotland

Contact

Websitewww.grcontracts.co.uk/
Telephone01698 374666
Telephone regionMotherwell

Location

Registered AddressUnits 2 & 3 13 Canyon Road
Netherton Industrial Estate
Wishaw
Lanarkshire
ML2 0EG
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw

Shareholders

20k at £1Gr Holdings (Scotland) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,789,851
Cash£1,124,536
Current Liabilities£1,475,030

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Charges

24 December 2008Delivered 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 2008Delivered 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 2004Delivered 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 2008Delivered 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 2004Delivered 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

Filing History

10 May 2023Satisfaction of charge 1 in full (1 page)
10 May 2023Satisfaction of charge 4 in full (1 page)
29 March 2023Full accounts made up to 30 June 2022 (21 pages)
8 February 2023Satisfaction of charge 5 in full (1 page)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
11 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
31 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
31 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
28 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 August 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
26 August 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
16 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 20,000
(4 pages)
16 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 20,000
(4 pages)
14 August 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 August 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 February 2015Satisfaction of charge 2 in full (4 pages)
26 February 2015Satisfaction of charge 2 in full (4 pages)
30 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 20,000
(4 pages)
30 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 20,000
(4 pages)
30 January 2015Director's details changed for Mr Robert Savage on 25 January 2015 (2 pages)
30 January 2015Director's details changed for Mr Robert Savage on 25 January 2015 (2 pages)
28 January 2015Director's details changed for Mr George Alexander Mccoll on 24 January 2015 (2 pages)
28 January 2015Director's details changed for Mr George Alexander Mccoll on 24 January 2015 (2 pages)
28 January 2015Secretary's details changed for Mr George Alexander Mccoll on 24 January 2015 (1 page)
28 January 2015Secretary's details changed for Mr George Alexander Mccoll on 24 January 2015 (1 page)
12 August 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 August 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 June 2014Satisfaction of charge 3 in full (4 pages)
28 June 2014Satisfaction of charge 3 in full (4 pages)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 20,000
(5 pages)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 20,000
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
29 August 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
8 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 30 June 2012 (11 pages)
6 September 2012Total exemption small company accounts made up to 30 June 2012 (11 pages)
6 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
25 August 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 February 2010Director's details changed for Robert Savage on 18 February 2010 (2 pages)
18 February 2010Director's details changed for George Alexander Mccoll on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Robert Savage on 18 February 2010 (2 pages)
18 February 2010Director's details changed for George Alexander Mccoll on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
28 August 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 April 2009Alterations to floating charge 2 (5 pages)
30 April 2009Alterations to floating charge 3 (5 pages)
30 April 2009Alterations to floating charge 1 (5 pages)
30 April 2009Alterations to floating charge 1 (5 pages)
30 April 2009Alterations to floating charge 2 (5 pages)
30 April 2009Alterations to floating charge 3 (5 pages)
30 January 2009Return made up to 26/01/09; full list of members (4 pages)
30 January 2009Return made up to 26/01/09; full list of members (4 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
29 January 2008Return made up to 26/01/08; full list of members (3 pages)
29 January 2008Return made up to 26/01/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 February 2007Return made up to 26/01/07; full list of members (2 pages)
20 February 2007Registered office changed on 20/02/07 from: units 3 & 4, 13 canyon road netherton industrial estate wishaw lanarkshire ML2 0EG (1 page)
20 February 2007Registered office changed on 20/02/07 from: units 3 & 4, 13 canyon road netherton industrial estate wishaw lanarkshire ML2 0EG (1 page)
20 February 2007Return made up to 26/01/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 January 2006Return made up to 26/01/06; full list of members (7 pages)
16 January 2006Return made up to 26/01/06; full list of members (7 pages)
16 November 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
16 November 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
20 October 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
20 October 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
5 March 2005Registered office changed on 05/03/05 from: standard buildings 94 hope street glasgow G2 6PH (1 page)
5 March 2005Registered office changed on 05/03/05 from: standard buildings 94 hope street glasgow G2 6PH (1 page)
17 February 2005Return made up to 26/01/05; full list of members (7 pages)
17 February 2005Return made up to 26/01/05; full list of members (7 pages)
2 December 2004Alterations to a floating charge (5 pages)
2 December 2004Alterations to a floating charge (5 pages)
30 November 2004Alterations to a floating charge (5 pages)
30 November 2004Alterations to a floating charge (5 pages)
28 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 October 2004Partic of mort/charge * (3 pages)
28 October 2004Ad 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 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 October 2004£ nc 100/20000 20/10/04 (1 page)
28 October 2004Ad 20/10/04--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
28 October 2004Partic of mort/charge * (3 pages)
22 June 2004Partic of mort/charge * (6 pages)
22 June 2004Partic of mort/charge * (6 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New secretary appointed;new director appointed (2 pages)
6 April 2004Secretary resigned;director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New secretary appointed;new director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Secretary resigned;director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Company name changed exchangelaw (no.352) LIMITED\certificate issued on 06/04/04 (2 pages)
6 April 2004Company name changed exchangelaw (no.352) LIMITED\certificate issued on 06/04/04 (2 pages)
26 January 2004Incorporation (26 pages)
26 January 2004Incorporation (26 pages)