About

Registered Number: SC262465
Date of Incorporation: 26/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Units 2 & 3 13 Canyon Road, Netherton Industrial Estate, Wishaw, Lanarkshire, ML2 0EG

 

Based in Wishaw, Lanarkshire, G R Contracts Ltd was setup in 2004, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There is one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVAGE, Robert 01 April 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 15 February 2019
CS01 - N/A 31 January 2019
CS01 - N/A 26 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 14 August 2015
MR04 - N/A 26 February 2015
AR01 - Annual Return 30 January 2015
CH01 - Change of particulars for director 30 January 2015
CH03 - Change of particulars for secretary 28 January 2015
CH01 - Change of particulars for director 28 January 2015
AA - Annual Accounts 12 August 2014
MR04 - N/A 28 June 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 28 August 2009
466(Scot) - N/A 30 April 2009
466(Scot) - N/A 30 April 2009
466(Scot) - N/A 30 April 2009
363a - Annual Return 30 January 2009
410(Scot) - N/A 10 January 2009
410(Scot) - N/A 06 January 2009
410(Scot) - N/A 17 December 2008
AA - Annual Accounts 01 December 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
363a - Annual Return 20 February 2007
287 - Change in situation or address of Registered Office 20 February 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 16 November 2005
225 - Change of Accounting Reference Date 20 October 2005
287 - Change in situation or address of Registered Office 05 March 2005
363s - Annual Return 17 February 2005
466(Scot) - N/A 02 December 2004
466(Scot) - N/A 30 November 2004
RESOLUTIONS - N/A 28 October 2004
RESOLUTIONS - N/A 28 October 2004
410(Scot) - N/A 28 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2004
123 - Notice of increase in nominal capital 28 October 2004
410(Scot) - N/A 22 June 2004
CERTNM - Change of name certificate 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 24 December 2008 Outstanding

N/A

Standard security 24 December 2008 Outstanding

N/A

Floating charge 04 December 2008 Fully Satisfied

N/A

Bond & floating charge 14 October 2004 Fully Satisfied

N/A

Bond & floating charge 14 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.