About

Registered Number: SC230241
Date of Incorporation: 11/04/2002 (23 years ago)
Company Status: Active
Registered Address: Gray & Adams Group Ltd, South Road, Fraserburgh, AB43 9HU,

 

Founded in 2002, Gray & Adams Group Ltd has its registered office in Fraserburgh, it's status is listed as "Active". We don't know the number of employees at the organisation. The company has 4 directors listed as Smith, John, Mitchell, Paul Watt, Smith, Derek, Gray, Lewis Beedie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Lewis Beedie 31 May 2002 01 April 2015 1
Secretary Name Appointed Resigned Total Appointments
SMITH, John 30 April 2013 - 1
MITCHELL, Paul Watt 16 November 2011 30 April 2013 1
SMITH, Derek 15 March 2010 16 November 2011 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 26 April 2019
AD01 - Change of registered office address 26 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 01 June 2015
TM01 - Termination of appointment of director 13 April 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 17 January 2014
AP01 - Appointment of director 22 October 2013
AP03 - Appointment of secretary 08 May 2013
TM02 - Termination of appointment of secretary 07 May 2013
TM01 - Termination of appointment of director 07 May 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 20 January 2012
AP03 - Appointment of secretary 08 December 2011
TM02 - Termination of appointment of secretary 07 December 2011
AP01 - Appointment of director 07 December 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 13 January 2011
CERTNM - Change of name certificate 18 November 2010
RESOLUTIONS - N/A 18 November 2010
CERTNM - Change of name certificate 25 May 2010
RESOLUTIONS - N/A 25 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AP03 - Appointment of secretary 06 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 14 February 2008
363s - Annual Return 11 May 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 05 May 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 19 April 2005
AA - Annual Accounts 09 February 2005
363a - Annual Return 13 April 2004
AA - Annual Accounts 06 February 2004
288c - Notice of change of directors or secretaries or in their particulars 29 May 2003
363a - Annual Return 22 April 2003
353 - Register of members 13 April 2003
SA - Shares agreement 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
288a - Notice of appointment of directors or secretaries 02 October 2002
CERTNM - Change of name certificate 06 August 2002
RESOLUTIONS - N/A 05 August 2002
RESOLUTIONS - N/A 05 August 2002
RESOLUTIONS - N/A 05 August 2002
RESOLUTIONS - N/A 05 August 2002
123 - Notice of increase in nominal capital 05 August 2002
287 - Change in situation or address of Registered Office 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
NEWINC - New incorporation documents 11 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.