About

Registered Number: SC340522
Date of Incorporation: 31/03/2008 (17 years ago)
Company Status: Active
Registered Address: 8 Queen Street, Peterhead, Aberdeenshire, AB42 1TS

 

Gray & Gray Property Holdings Ltd was registered on 31 March 2008, it has a status of "Active". The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 11 April 2018
AAMD - Amended Accounts 08 January 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 21 April 2016
AP04 - Appointment of corporate secretary 22 January 2016
TM02 - Termination of appointment of secretary 22 January 2016
SH03 - Return of purchase of own shares 24 December 2015
TM01 - Termination of appointment of director 04 December 2015
SH01 - Return of Allotment of shares 10 November 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 02 April 2013
AA - Annual Accounts 28 September 2012
MG01s - Particulars of a charge created by a company registered in Scotland 10 July 2012
MG01s - Particulars of a charge created by a company registered in Scotland 19 June 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 26 April 2010
CH04 - Change of particulars for corporate secretary 26 April 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 22 April 2009
225 - Change of Accounting Reference Date 17 April 2009
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
NEWINC - New incorporation documents 31 March 2008

Mortgages & Charges

Description Date Status Charge by
Standard security 22 June 2012 Outstanding

N/A

Floating charge 14 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.