GRAY & ADAMS GROUP LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

26/12/2426 December 2024 Full accounts made up to 2024-04-26

View Document

26/04/2426 April 2024 Annual accounts for year ending 26 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

28/12/2328 December 2023 Full accounts made up to 2023-04-30

View Document

19/10/2319 October 2023 Director's details changed for Ms Marie Francis Gray on 2023-10-15

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

09/01/239 January 2023 Full accounts made up to 2022-04-30

View Document

24/10/2224 October 2022 Appointment of Mr Andrew Sutherland as a director on 2022-10-14

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

13/05/2213 May 2022 Termination of appointment of Mark Alexander Grant as a director on 2022-05-09

View Document

29/12/2129 December 2021 Full accounts made up to 2021-04-30

View Document

18/12/2018 December 2020 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM SOUTH ROAD FRASERBURGH ABERDEENSHIRE AB43 5HU

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

01/12/161 December 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

02/06/162 June 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

02/11/152 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

01/06/151 June 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR LEWIS GRAY

View Document

16/01/1516 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

20/06/1420 June 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

17/01/1417 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR MARK ALEXANDER GRANT

View Document

08/05/138 May 2013 SECRETARY APPOINTED MR JOHN SMITH

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, SECRETARY PAUL MITCHELL

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MITCHELL

View Document

19/04/1319 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

18/01/1318 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

18/04/1218 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

20/01/1220 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

08/12/118 December 2011 SECRETARY APPOINTED MR PAUL WATT MITCHELL

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, SECRETARY DEREK SMITH

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MR PAUL WATT MITCHELL

View Document

20/04/1120 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

18/11/1018 November 2010 CHANGE OF NAME 15/11/2010

View Document

18/11/1018 November 2010 COMPANY NAME CHANGED SF 031209 LIMITED CERTIFICATE ISSUED ON 18/11/10

View Document

25/05/1025 May 2010 COMPANY NAME CHANGED GRAY & ADAMS HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/05/10

View Document

25/05/1025 May 2010 CHANGE OF NAME 07/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRAY JUNIOR / 15/03/2010

View Document

06/05/106 May 2010 SECRETARY APPOINTED DEREK SMITH

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIE FRANCIS GRAY / 15/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS BEEDIE GRAY / 15/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAY / 15/03/2010

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY JAMES WATT

View Document

29/01/1029 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 11/04/05; NO CHANGE OF MEMBERS

View Document

09/02/059 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 11/04/04; NO CHANGE OF MEMBERS

View Document

06/02/046 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

29/05/0329 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0322 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0320 March 2003 SHARES AGREEMENT OTC

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 COMPANY NAME CHANGED BLP 2002-27 LIMITED CERTIFICATE ISSUED ON 06/08/02

View Document

05/08/025 August 2002 £ NC 100/20000 31/05/

View Document

05/08/025 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/025 August 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: 130 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5HF

View Document

05/08/025 August 2002 NC INC ALREADY ADJUSTED 31/05/02

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0211 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company