About

Registered Number: SC172764
Date of Incorporation: 21/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Minto Drive, Altens, Aberdeen, AB12 3LW,

 

Having been setup in 1997, Gray Development Company Ltd have registered office in Aberdeen, it's status is listed as "Active". The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 06 March 2019
PSC07 - N/A 31 January 2019
PSC02 - N/A 31 January 2019
AA - Annual Accounts 08 October 2018
TM01 - Termination of appointment of director 05 September 2018
AP01 - Appointment of director 10 August 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 26 February 2016
466(Scot) - N/A 20 July 2015
MR01 - N/A 18 July 2015
466(Scot) - N/A 18 July 2015
RESOLUTIONS - N/A 17 July 2015
RESOLUTIONS - N/A 17 July 2015
AA01 - Change of accounting reference date 15 July 2015
AD01 - Change of registered office address 15 July 2015
AP01 - Appointment of director 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
TM02 - Termination of appointment of secretary 15 July 2015
MR04 - N/A 15 July 2015
MR01 - N/A 15 July 2015
MR01 - N/A 15 July 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 30 December 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 28 March 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 05 March 2010
AA - Annual Accounts 20 March 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 16 April 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 16 April 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 02 June 2006
363s - Annual Return 20 March 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 24 May 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 26 July 2004
225 - Change of Accounting Reference Date 02 February 2004
363s - Annual Return 23 May 2003
AA - Annual Accounts 03 February 2003
410(Scot) - N/A 07 August 2002
RESOLUTIONS - N/A 05 August 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 22 March 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 24 March 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 02 May 1999
AA - Annual Accounts 21 December 1998
225 - Change of Accounting Reference Date 16 July 1998
363s - Annual Return 20 March 1998
RESOLUTIONS - N/A 18 September 1997
RESOLUTIONS - N/A 18 September 1997
287 - Change in situation or address of Registered Office 18 September 1997
225 - Change of Accounting Reference Date 18 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1997
123 - Notice of increase in nominal capital 18 September 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
CERTNM - Change of name certificate 06 May 1997
RESOLUTIONS - N/A 01 May 1997
NEWINC - New incorporation documents 21 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2015 Outstanding

N/A

A registered charge 06 July 2015 Outstanding

N/A

A registered charge 03 July 2015 Outstanding

N/A

Bond & floating charge 31 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.