About

Registered Number: SC290461
Date of Incorporation: 20/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 76 Busby Road, Clarkston, Glasgow, G76 7AU

 

Established in 2005, Mark Gray Ltd have registered office in Glasgow, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are Gray, Jacqueline, Gray, Mark, Gilmour, Lisa Joyce Linda, Gray, Lynda Joyce, Gray, Thomas Callan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILMOUR, Lisa Joyce Linda 20 September 2005 05 October 2007 1
GRAY, Lynda Joyce 20 September 2005 05 October 2007 1
GRAY, Thomas Callan 20 September 2005 05 October 2007 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Jacqueline 05 October 2007 19 May 2020 1
GRAY, Mark 20 September 2005 05 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 19 May 2020
PSC04 - N/A 19 May 2020
TM02 - Termination of appointment of secretary 19 May 2020
AA - Annual Accounts 02 October 2019
CH01 - Change of particulars for director 07 September 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 03 June 2010
CH03 - Change of particulars for secretary 13 October 2009
CH01 - Change of particulars for director 13 October 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 15 July 2009
363s - Annual Return 13 November 2008
363s - Annual Return 28 November 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
AA - Annual Accounts 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
CERTNM - Change of name certificate 16 October 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 16 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
RESOLUTIONS - N/A 05 October 2005
RESOLUTIONS - N/A 05 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
NEWINC - New incorporation documents 20 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.