Company NameJames Gray Recruitment Ltd
Company StatusActive
Company NumberSC314369
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 4 months ago)
Previous NameJames Gray Associates (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Richard Samuels
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2007(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence AddressThe Schoolhouse 101 Portman Street
Glasgow
G41 1EJ
Scotland
Director NameMr Mario Fionda
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(15 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Schoolhouse 101 Portman Street
Glasgow
G41 1EJ
Scotland
Director NameMrs Lesley Ann Samuels
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(15 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Schoolhouse 101 Portman Street
Glasgow
G41 1EJ
Scotland
Director NameMrs Kelly Stirling
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(15 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Schoolhouse 101 Portman Street
Glasgow
G41 1EJ
Scotland
Secretary NameMrs Lesley Samuels
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5a 1st Floor Moorpark Court
25 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMrs Lesley Samuels
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(5 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5a 1st Floor Moorpark Court
25 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr Steven Mark Thomson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5a 1st Floor Moorpark Court
25 Dava Street
Glasgow
G51 2JA
Scotland

Contact

Websitewww.jamesgrayrecruitment.com/

Location

Registered AddressThe Schoolhouse
101 Portman Street
Glasgow
G41 1EJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Lesley Samuels
50.00%
Ordinary
500 at £1Richard Samuels
50.00%
Ordinary

Financials

Year2014
Net Worth£158,545
Cash£53,399
Current Liabilities£388,597

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 January 2024 (3 months, 4 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Charges

23 September 2021Delivered on: 7 October 2021
Persons entitled: Close Invoice Finance Limited

Classification: A registered charge
Outstanding
20 July 2018Delivered on: 27 July 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 49B bonnyton drive, eaglesham, glasgow. REN320033.
Outstanding
22 June 2018Delivered on: 11 July 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
30 December 2010Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

16 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
20 December 2023Termination of appointment of Kelly Stirling as a director on 20 December 2023 (1 page)
24 April 2023Total exemption full accounts made up to 31 July 2022 (15 pages)
10 February 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
26 May 2022Appointment of Mr Mario Fionda as a director on 1 April 2022 (2 pages)
26 May 2022Appointment of Mrs Lesley Ann Samuels as a director on 1 April 2022 (2 pages)
26 May 2022Appointment of Mrs Kelly Stirling as a director on 1 April 2022 (2 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (13 pages)
2 February 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
28 January 2022Director's details changed for Mr Richard Samuels on 27 January 2022 (2 pages)
28 January 2022Change of details for Mr Richard Samuels as a person with significant control on 27 January 2022 (2 pages)
10 November 2021Change of details for Mr Richard Samuels as a person with significant control on 1 August 2017 (2 pages)
7 October 2021Registration of charge SC3143690006, created on 23 September 2021 (17 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (13 pages)
14 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
22 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
14 January 2020Satisfaction of charge 3 in full (4 pages)
6 January 2020Registered 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 2019Satisfaction of charge 2 in full (4 pages)
27 July 2019Satisfaction of charge 1 in full (4 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
18 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
27 July 2018Registration of charge SC3143690005, created on 20 July 2018 (6 pages)
11 July 2018Registration of charge SC3143690004, created on 22 June 2018 (21 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
17 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
14 August 2017Termination of appointment of Steven Thomson as a director on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Steven Thomson as a director on 14 August 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
29 March 2017Appointment of Mr Steven Thomson as a director on 1 July 2016 (2 pages)
29 March 2017Appointment of Mr Steven Thomson as a director on 1 July 2016 (2 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
23 January 2017Termination of appointment of Lesley Samuels as a secretary on 1 December 2016 (1 page)
23 January 2017Termination of appointment of Lesley Samuels as a secretary on 1 December 2016 (1 page)
31 August 2016Termination of appointment of Lesley Samuels as a director on 30 April 2016 (1 page)
31 August 2016Termination of appointment of Lesley Samuels as a director on 30 April 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(4 pages)
16 February 2016Secretary's details changed for Mrs Lesley Samuels on 1 February 2016 (1 page)
16 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(4 pages)
16 February 2016Director's details changed for Mr Richard Samuels on 1 February 2016 (2 pages)
16 February 2016Secretary's details changed for Mrs Lesley Samuels on 1 February 2016 (1 page)
16 February 2016Director's details changed for Mr Richard Samuels on 1 February 2016 (2 pages)
16 January 2015Secretary's details changed for Mrs Lesley Samuels on 16 January 2015 (1 page)
16 January 2015Secretary's details changed for Mrs Lesley Samuels on 16 January 2015 (1 page)
16 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(4 pages)
16 January 2015Director's details changed for Mr Richard Samuels on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Richard Samuels on 16 January 2015 (2 pages)
16 January 2015Registered 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 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(4 pages)
16 January 2015Registered 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 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 September 2014Current accounting period shortened from 31 December 2013 to 31 July 2013 (1 page)
19 September 2014Current accounting period shortened from 31 December 2013 to 31 July 2013 (1 page)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(4 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(4 pages)
8 January 2014Company name changed james gray associates (uk) LIMITED\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 January 2014Company name changed james gray associates (uk) LIMITED\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
1 February 2012Registered office address changed from Festival Business Centre 150 Brand Street Glasgow G51 1DH on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Festival Business Centre 150 Brand Street Glasgow G51 1DH on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Festival Business Centre 150 Brand Street Glasgow G51 1DH on 1 February 2012 (1 page)
31 January 2012Appointment of Mrs Lesley Samuels as a director (2 pages)
31 January 2012Appointment of Mrs Lesley Samuels as a director (2 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 February 2011Alterations to floating charge 3 (6 pages)
15 February 2011Alterations to floating charge 3 (6 pages)
14 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
20 January 2010Director's details changed for Mr Richard Samuels on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Mr Richard Samuels on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 January 2009Return made up to 10/01/09; full list of members (3 pages)
29 January 2009Return made up to 10/01/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
20 August 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
20 August 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
29 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 February 2008Return made up to 10/01/08; full list of members (2 pages)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Return made up to 10/01/08; full list of members (2 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
22 January 2007Registered office changed on 22/01/07 from: larchfield court, ibrox business park, woodville street, glasgow G51 2RQ (1 page)
22 January 2007Registered office changed on 22/01/07 from: larchfield court, ibrox business park, woodville street, glasgow G51 2RQ (1 page)
10 January 2007Incorporation (14 pages)
10 January 2007Incorporation (14 pages)