Glasgow
G41 1EJ
Scotland
Director Name | Mr Mario Fionda |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Schoolhouse 101 Portman Street Glasgow G41 1EJ Scotland |
Director Name | Mrs Lesley Ann Samuels |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Schoolhouse 101 Portman Street Glasgow G41 1EJ Scotland |
Director Name | Mrs Kelly Stirling |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Schoolhouse 101 Portman Street Glasgow G41 1EJ Scotland |
Secretary Name | Mrs Lesley Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5a 1st Floor Moorpark Court 25 Dava Street Glasgow G51 2JA Scotland |
Director Name | Mrs Lesley Samuels |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(5 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5a 1st Floor Moorpark Court 25 Dava Street Glasgow G51 2JA Scotland |
Director Name | Mr Steven Mark Thomson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5a 1st Floor Moorpark Court 25 Dava Street Glasgow G51 2JA Scotland |
Website | www.jamesgrayrecruitment.com/ |
---|
Registered Address | The Schoolhouse 101 Portman Street Glasgow G41 1EJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Lesley Samuels 50.00% Ordinary |
---|---|
500 at £1 | Richard Samuels 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158,545 |
Cash | £53,399 |
Current Liabilities | £388,597 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 3 weeks from now) |
23 September 2021 | Delivered on: 7 October 2021 Persons entitled: Close Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
20 July 2018 | Delivered on: 27 July 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 49B bonnyton drive, eaglesham, glasgow. REN320033. Outstanding |
22 June 2018 | Delivered on: 11 July 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
30 December 2010 | Delivered on: 11 January 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
15 July 2008 | Delivered on: 29 July 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 49B bonnyton drive, eaglesham, glasgow REN32033. Outstanding |
20 June 2008 | Delivered on: 28 June 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
16 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Termination of appointment of Kelly Stirling as a director on 20 December 2023 (1 page) |
24 April 2023 | Total exemption full accounts made up to 31 July 2022 (15 pages) |
10 February 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
26 May 2022 | Appointment of Mr Mario Fionda as a director on 1 April 2022 (2 pages) |
26 May 2022 | Appointment of Mrs Lesley Ann Samuels as a director on 1 April 2022 (2 pages) |
26 May 2022 | Appointment of Mrs Kelly Stirling as a director on 1 April 2022 (2 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (13 pages) |
2 February 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
28 January 2022 | Director's details changed for Mr Richard Samuels on 27 January 2022 (2 pages) |
28 January 2022 | Change of details for Mr Richard Samuels as a person with significant control on 27 January 2022 (2 pages) |
10 November 2021 | Change of details for Mr Richard Samuels as a person with significant control on 1 August 2017 (2 pages) |
7 October 2021 | Registration of charge SC3143690006, created on 23 September 2021 (17 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
14 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
22 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
14 January 2020 | Satisfaction of charge 3 in full (4 pages) |
6 January 2020 | Registered office address changed from 5a 1st Floor Moorpark Court 25 Dava Street Glasgow G51 2JA to The Schoolhouse 101 Portman Street Glasgow G41 1EJ on 6 January 2020 (1 page) |
31 December 2019 | Satisfaction of charge 2 in full (4 pages) |
27 July 2019 | Satisfaction of charge 1 in full (4 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
18 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
27 July 2018 | Registration of charge SC3143690005, created on 20 July 2018 (6 pages) |
11 July 2018 | Registration of charge SC3143690004, created on 22 June 2018 (21 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
17 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
14 August 2017 | Termination of appointment of Steven Thomson as a director on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Steven Thomson as a director on 14 August 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
29 March 2017 | Appointment of Mr Steven Thomson as a director on 1 July 2016 (2 pages) |
29 March 2017 | Appointment of Mr Steven Thomson as a director on 1 July 2016 (2 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
23 January 2017 | Termination of appointment of Lesley Samuels as a secretary on 1 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Lesley Samuels as a secretary on 1 December 2016 (1 page) |
31 August 2016 | Termination of appointment of Lesley Samuels as a director on 30 April 2016 (1 page) |
31 August 2016 | Termination of appointment of Lesley Samuels as a director on 30 April 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
16 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Secretary's details changed for Mrs Lesley Samuels on 1 February 2016 (1 page) |
16 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Director's details changed for Mr Richard Samuels on 1 February 2016 (2 pages) |
16 February 2016 | Secretary's details changed for Mrs Lesley Samuels on 1 February 2016 (1 page) |
16 February 2016 | Director's details changed for Mr Richard Samuels on 1 February 2016 (2 pages) |
16 January 2015 | Secretary's details changed for Mrs Lesley Samuels on 16 January 2015 (1 page) |
16 January 2015 | Secretary's details changed for Mrs Lesley Samuels on 16 January 2015 (1 page) |
16 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Director's details changed for Mr Richard Samuels on 16 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr Richard Samuels on 16 January 2015 (2 pages) |
16 January 2015 | Registered office address changed from Suite 1 1 Spiersbridge Way Thornliebank Glasgow G46 8NG to 5a 1St Floor Moorpark Court 25 Dava Street Glasgow G51 2JA on 16 January 2015 (1 page) |
16 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Registered office address changed from Suite 1 1 Spiersbridge Way Thornliebank Glasgow G46 8NG to 5a 1St Floor Moorpark Court 25 Dava Street Glasgow G51 2JA on 16 January 2015 (1 page) |
20 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
19 September 2014 | Current accounting period shortened from 31 December 2013 to 31 July 2013 (1 page) |
19 September 2014 | Current accounting period shortened from 31 December 2013 to 31 July 2013 (1 page) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
8 January 2014 | Company name changed james gray associates (uk) LIMITED\certificate issued on 08/01/14
|
8 January 2014 | Company name changed james gray associates (uk) LIMITED\certificate issued on 08/01/14
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Registered office address changed from Festival Business Centre 150 Brand Street Glasgow G51 1DH on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Festival Business Centre 150 Brand Street Glasgow G51 1DH on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Festival Business Centre 150 Brand Street Glasgow G51 1DH on 1 February 2012 (1 page) |
31 January 2012 | Appointment of Mrs Lesley Samuels as a director (2 pages) |
31 January 2012 | Appointment of Mrs Lesley Samuels as a director (2 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 February 2011 | Alterations to floating charge 3 (6 pages) |
15 February 2011 | Alterations to floating charge 3 (6 pages) |
14 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
20 January 2010 | Director's details changed for Mr Richard Samuels on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Mr Richard Samuels on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
20 August 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
20 August 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
7 February 2008 | Secretary's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed (1 page) |
7 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: larchfield court, ibrox business park, woodville street, glasgow G51 2RQ (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: larchfield court, ibrox business park, woodville street, glasgow G51 2RQ (1 page) |
10 January 2007 | Incorporation (14 pages) |
10 January 2007 | Incorporation (14 pages) |