Company NameGraycoll Truck N Trailer Ltd.
DirectorGraham James McKendrick
Company StatusActive
Company NumberSC340731
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Graham James McKendrick
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Old Hall Knowe Place
Wester Inch Village
Bathgate
West Lothian
EH48 2TW
Scotland
Director NameMr Colin Aitken Renton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Shielling Drumzie Feus
Glenfarg
Perth
PH2 9PE
Scotland
Secretary NameMrs Jane Stark McKendrick
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Old Hall Knowe Place
Wester Inch Village
Bathgate
West Lothian
EH48 2TW
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitegraycoll.co.uk
Email address[email protected]
Telephone01506 431239
Telephone regionBathgate

Location

Registered AddressUnit 2b Uphall Estates
Uphall
Broxburn
West Lothian
EH52 5NT
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Shareholders

90 at £1Graham James Mckendrick
90.00%
Ordinary A
10 at £1Jane Stark Wilson
10.00%
Ordinary B

Financials

Year2014
Net Worth£11,015
Cash£29,818
Current Liabilities£246,374

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

3 June 2020Termination of appointment of Jane Stark Mckendrick as a secretary on 1 June 2020 (1 page)
29 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
4 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
14 July 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Secretary's details changed for Jane Stark Wilson on 30 January 2014 (1 page)
15 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Secretary's details changed for Jane Stark Wilson on 30 January 2014 (1 page)
15 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
11 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
11 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
11 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
3 January 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 110
(4 pages)
3 January 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 110
(4 pages)
6 September 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 September 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
31 August 2011Registered office address changed from 2 Melville Street Falkirk on 31 August 2011 (2 pages)
31 August 2011Registered office address changed from 2 Melville Street Falkirk on 31 August 2011 (2 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Graham James Mckendrick on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Graham James Mckendrick on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Graham James Mckendrick on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
6 January 2010Previous accounting period extended from 30 April 2009 to 31 August 2009 (1 page)
6 January 2010Previous accounting period extended from 30 April 2009 to 31 August 2009 (1 page)
24 September 2009Return made up to 03/04/09; full list of members (3 pages)
24 September 2009Return made up to 03/04/09; full list of members (3 pages)
26 February 2009Appointment terminated director colin renton (1 page)
26 February 2009Appointment terminated director colin renton (1 page)
18 August 2008Ad 03/04/08\gbp si 10@1=10\gbp ic 90/100\ (2 pages)
18 August 2008Ad 03/04/08\gbp si 10@1=10\gbp ic 90/100\ (2 pages)
18 August 2008Ad 03/04/08\gbp si 89@1=89\gbp ic 1/90\ (2 pages)
18 August 2008Ad 03/04/08\gbp si 89@1=89\gbp ic 1/90\ (2 pages)
25 April 2008Director appointed colin aitken renton (1 page)
25 April 2008Secretary appointed jane stark wilson (1 page)
25 April 2008Director appointed graham james mckendrick (1 page)
25 April 2008Director appointed graham james mckendrick (1 page)
25 April 2008Secretary appointed jane stark wilson (1 page)
25 April 2008Director appointed colin aitken renton (1 page)
12 April 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
12 April 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
12 April 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
12 April 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
12 April 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
12 April 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
3 April 2008Incorporation (15 pages)
3 April 2008Incorporation (15 pages)