About

Registered Number: SC047482
Date of Incorporation: 30/04/1970 (54 years ago)
Company Status: Active
Registered Address: Gray & Adams, South Road, Fraserburgh, AB43 9HU,

 

Founded in 1970, Gray & Adams Ltd have registered office in Fraserburgh, it has a status of "Active". We don't currently know the number of employees at this business. There are 5 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Martin 08 October 2010 - 1
ADAMS, James Gilchrist 02 June 1998 09 June 2001 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 07 January 2020
AA - Annual Accounts 31 December 2019
AD01 - Change of registered office address 26 April 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 06 January 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 02 November 2015
TM01 - Termination of appointment of director 02 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 27 January 2015
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 17 January 2014
AP01 - Appointment of director 22 October 2013
AP03 - Appointment of secretary 08 May 2013
TM01 - Termination of appointment of director 07 May 2013
TM02 - Termination of appointment of secretary 07 May 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 20 January 2012
AP03 - Appointment of secretary 08 December 2011
TM02 - Termination of appointment of secretary 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
AP01 - Appointment of director 07 December 2011
MG01s - Particulars of a charge created by a company registered in Scotland 24 September 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 13 January 2011
AP01 - Appointment of director 05 November 2010
AP01 - Appointment of director 05 November 2010
AP03 - Appointment of secretary 14 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
TM02 - Termination of appointment of secretary 13 May 2010
TM01 - Termination of appointment of director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 20 January 2010
AA - Annual Accounts 04 March 2009
363a - Annual Return 06 February 2009
363a - Annual Return 28 February 2008
AA - Annual Accounts 28 February 2008
288a - Notice of appointment of directors or secretaries 05 June 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 28 February 2006
363s - Annual Return 22 December 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
AA - Annual Accounts 25 February 2005
363a - Annual Return 04 January 2005
AA - Annual Accounts 25 February 2004
363a - Annual Return 08 January 2004
288c - Notice of change of directors or secretaries or in their particulars 29 May 2003
AA - Annual Accounts 27 February 2003
363a - Annual Return 20 February 2003
RESOLUTIONS - N/A 05 August 2002
RESOLUTIONS - N/A 05 August 2002
RESOLUTIONS - N/A 05 August 2002
RESOLUTIONS - N/A 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
AA - Annual Accounts 01 March 2002
363a - Annual Return 27 December 2001
353 - Register of members 27 December 2001
169 - Return by a company purchasing its own shares 25 July 2001
RESOLUTIONS - N/A 17 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
AA - Annual Accounts 20 February 2001
363a - Annual Return 05 January 2001
AA - Annual Accounts 22 February 2000
363a - Annual Return 21 December 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 06 January 1999
288b - Notice of resignation of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
169 - Return by a company purchasing its own shares 07 May 1998
RESOLUTIONS - N/A 29 April 1998
AA - Annual Accounts 11 February 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 20 February 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 13 February 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 28 February 1995
363s - Annual Return 23 December 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 26 February 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 14 April 1992
363s - Annual Return 04 January 1992
AA - Annual Accounts 18 March 1991
363 - Annual Return 13 January 1991
AA - Annual Accounts 24 April 1990
363 - Annual Return 27 November 1989
AA - Annual Accounts 27 January 1989
288 - N/A 17 May 1988
363 - Annual Return 25 April 1988
AA - Annual Accounts 25 April 1988
AA - Annual Accounts 10 April 1987
363 - Annual Return 10 April 1987
363 - Annual Return 26 June 1986
AA - Annual Accounts 06 June 1986
288 - N/A 06 May 1986
363 - Annual Return 02 September 1982
NEWINC - New incorporation documents 30 April 1970

Mortgages & Charges

Description Date Status Charge by
Floating charge 21 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.