About

Registered Number: SC244384
Date of Incorporation: 21/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Sanais House, Croy, Inverness, IV2 5PN

 

Gray Caledonian Ltd was registered on 21 February 2003 and are based in Inverness, it's status is listed as "Active". We don't know the number of employees at Gray Caledonian Ltd. The current directors of the company are listed as Milne, Jonathan Fraser, Wright, Kenneth William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNE, Jonathan Fraser 21 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Kenneth William 21 February 2003 27 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 07 February 2020
CS01 - N/A 14 February 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 24 January 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 02 February 2017
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 18 February 2015
CH01 - Change of particulars for director 18 February 2015
AA - Annual Accounts 04 March 2014
TM02 - Termination of appointment of secretary 04 March 2014
AR01 - Annual Return 26 February 2014
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 09 January 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 18 March 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AA - Annual Accounts 02 May 2008
363a - Annual Return 04 March 2008
363a - Annual Return 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
353 - Register of members 21 June 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 02 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 February 2006
353 - Register of members 02 February 2006
287 - Change in situation or address of Registered Office 02 February 2006
AA - Annual Accounts 10 November 2005
287 - Change in situation or address of Registered Office 31 May 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 25 October 2004
410(Scot) - N/A 10 September 2004
410(Scot) - N/A 27 July 2004
363s - Annual Return 26 February 2004
410(Scot) - N/A 11 February 2004
410(Scot) - N/A 07 February 2004
410(Scot) - N/A 08 January 2004
410(Scot) - N/A 08 January 2004
410(Scot) - N/A 23 December 2003
410(Scot) - N/A 23 December 2003
410(Scot) - N/A 23 December 2003
410(Scot) - N/A 23 December 2003
410(Scot) - N/A 13 November 2003
RESOLUTIONS - N/A 25 June 2003
225 - Change of Accounting Reference Date 25 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2003
123 - Notice of increase in nominal capital 25 June 2003
410(Scot) - N/A 20 June 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 31 August 2004 Fully Satisfied

N/A

Standard security 21 July 2004 Fully Satisfied

N/A

Standard security 05 February 2004 Fully Satisfied

N/A

Standard security 30 January 2004 Fully Satisfied

N/A

Standard security 29 December 2003 Fully Satisfied

N/A

Standard security 22 December 2003 Fully Satisfied

N/A

Standard security 15 December 2003 Fully Satisfied

N/A

Standard security 12 December 2003 Fully Satisfied

N/A

Standard security 12 December 2003 Fully Satisfied

N/A

Standard security 12 December 2003 Fully Satisfied

N/A

Standard security 30 October 2003 Fully Satisfied

N/A

Floating charge 16 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.