About

Registered Number: SC248611
Date of Incorporation: 30/04/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: The Smiddy, Methlick, Ellon, Aberdeenshire, AB41 7DS

 

Founded in 2003, W & G Gray Ltd are based in Aberdeenshire, it's status is listed as "Active". Gray, Barry, Gray, Gladys Isabella, Gray, William are listed as the directors of W & G Gray Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Barry 30 April 2003 - 1
GRAY, Gladys Isabella 30 April 2003 - 1
GRAY, William 30 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 17 March 2009
363s - Annual Return 02 June 2008
AA - Annual Accounts 20 March 2008
AA - Annual Accounts 12 July 2007
363s - Annual Return 22 May 2007
410(Scot) - N/A 31 October 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2004
225 - Change of Accounting Reference Date 30 March 2004
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
NEWINC - New incorporation documents 30 April 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 23 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.