About

Registered Number: SC264943
Date of Incorporation: 16/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Old Airfield Nether Dallachy, Spey Bay, Fochabers, IV32 7PL,

 

Grays Recycling Services Ltd was founded on 16 March 2004. We don't know the number of employees at this business. The current directors of this organisation are Gray, Lorna, Gray, Andrew Craig, Gray, Christopher Albert, Gray, Henry Stephen, Gray, Lorna, Gray, Robert Cameron, Gray, Kenneth Albert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Andrew Craig 06 April 2017 - 1
GRAY, Christopher Albert 06 April 2017 - 1
GRAY, Henry Stephen 16 March 2004 - 1
GRAY, Lorna 01 November 2011 - 1
GRAY, Robert Cameron 06 April 2017 - 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Lorna 01 November 2011 - 1
GRAY, Kenneth Albert 16 March 2004 01 November 2011 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
CH01 - Change of particulars for director 13 July 2020
CH01 - Change of particulars for director 13 July 2020
CH03 - Change of particulars for secretary 13 July 2020
PSC04 - N/A 13 July 2020
CH01 - Change of particulars for director 13 July 2020
CH01 - Change of particulars for director 13 July 2020
CH01 - Change of particulars for director 08 July 2020
PSC04 - N/A 04 March 2020
AA - Annual Accounts 07 November 2019
CH01 - Change of particulars for director 08 July 2019
CH01 - Change of particulars for director 08 July 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 06 July 2018
CH01 - Change of particulars for director 11 January 2018
CH03 - Change of particulars for secretary 11 January 2018
CH01 - Change of particulars for director 11 January 2018
CH01 - Change of particulars for director 11 January 2018
CS01 - N/A 11 January 2018
AD01 - Change of registered office address 15 December 2017
AA - Annual Accounts 15 December 2017
MR04 - N/A 27 July 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
CS01 - N/A 16 March 2017
CH01 - Change of particulars for director 16 March 2017
CH03 - Change of particulars for secretary 16 March 2017
CH01 - Change of particulars for director 10 March 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 16 November 2011
AP03 - Appointment of secretary 10 November 2011
AP01 - Appointment of director 10 November 2011
TM02 - Termination of appointment of secretary 10 November 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 16 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 12 January 2006
363a - Annual Return 19 March 2005
410(Scot) - N/A 09 February 2005
RESOLUTIONS - N/A 06 April 2004
RESOLUTIONS - N/A 06 April 2004
RESOLUTIONS - N/A 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
353 - Register of members 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 26 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.