GRAY & GRAY EXECUTORS LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Accounts for a dormant company made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
21/02/2521 February 2025 | Registered office address changed from 8 Queen Street Peterhead Aberdeenshire AB42 1TS to 37 Broad Street Peterhead AB42 1JB on 2025-02-21 |
21/02/2521 February 2025 | Termination of appointment of Gray & Gray Llp as a secretary on 2025-02-21 |
28/11/2428 November 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
14/12/2314 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
04/08/234 August 2023 | Appointment of Mr John Henry Adam as a director on 2023-07-28 |
03/08/233 August 2023 | Cessation of Alan Gordon Simpson as a person with significant control on 2023-07-28 |
03/08/233 August 2023 | Termination of appointment of Alan Gordon Simpson as a director on 2023-07-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
13/12/2213 December 2022 | Termination of appointment of Jane Pauline Dickers as a director on 2022-12-13 |
13/12/2213 December 2022 | Notification of Alan Gordon Simpson as a person with significant control on 2022-12-13 |
13/12/2213 December 2022 | Appointment of Mr Alan Gordon Simpson as a director on 2022-12-13 |
13/12/2213 December 2022 | Cessation of Jane Pauline Dickers as a person with significant control on 2022-12-13 |
13/12/2213 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
13/12/2213 December 2022 | Notification of Stuart Alan Flowerdew as a person with significant control on 2022-12-13 |
13/12/2213 December 2022 | Appointment of Mr Stuart Allan Flowerdew as a director on 2022-12-13 |
03/10/223 October 2022 | Cessation of Brian Alexander Jamieson as a person with significant control on 2022-09-30 |
03/10/223 October 2022 | Termination of appointment of Brian Alexander Jamieson as a director on 2022-09-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-19 with no updates |
06/01/226 January 2022 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES |
19/02/2119 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
02/12/192 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
03/12/183 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
27/04/1727 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
07/11/167 November 2016 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE ROBERTSON |
06/10/166 October 2016 | DIRECTOR APPOINTED MS JANE PAULINE DICKERS |
21/04/1621 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
22/01/1622 January 2016 | CORPORATE SECRETARY APPOINTED GRAY & GRAY LLP |
22/01/1622 January 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GALLON |
22/01/1622 January 2016 | APPOINTMENT TERMINATED, SECRETARY GRAY & GRAY SOLICITORS |
22/01/1622 January 2016 | APPOINTMENT TERMINATED, DIRECTOR GAIL WIGGINS |
07/04/157 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
17/04/1417 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/144 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
02/04/132 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/03/136 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE ANN REILLY / 27/12/2012 |
05/03/135 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE ANN REILLY / 27/12/2012 |
05/03/135 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
04/04/124 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
01/03/121 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
09/06/119 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
10/05/1110 May 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
20/10/1020 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
01/03/101 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALEXANDER JAMIESON / 01/10/2009 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAIL ANNE WIGGINS / 01/10/2009 |
01/03/101 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAY & GRAY SOLICITORS / 01/10/2009 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ANN REILLY / 01/10/2009 |
24/02/1024 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
10/04/0910 April 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
06/11/086 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
06/11/086 November 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
04/04/074 April 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
04/12/064 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
02/03/062 March 2006 | REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 8/10 QUEEN STREET PETERHEAD ABERDEENSHIRE AB42 1TS |
02/03/062 March 2006 | LOCATION OF DEBENTURE REGISTER |
02/03/062 March 2006 | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | SECRETARY'S PARTICULARS CHANGED |
02/03/062 March 2006 | LOCATION OF REGISTER OF MEMBERS |
20/04/0520 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
21/03/0521 March 2005 | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
03/11/043 November 2004 | DIRECTOR RESIGNED |
01/03/041 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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