GRAY & GRAY EXECUTORS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/02/2524 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

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

View Document

21/02/2521 February 2025 Termination of appointment of Gray & Gray Llp as a secretary on 2025-02-21

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

14/12/2314 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

04/08/234 August 2023 Appointment of Mr John Henry Adam as a director on 2023-07-28

View Document

03/08/233 August 2023 Cessation of Alan Gordon Simpson as a person with significant control on 2023-07-28

View Document

03/08/233 August 2023 Termination of appointment of Alan Gordon Simpson as a director on 2023-07-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

13/12/2213 December 2022 Termination of appointment of Jane Pauline Dickers as a director on 2022-12-13

View Document

13/12/2213 December 2022 Notification of Alan Gordon Simpson as a person with significant control on 2022-12-13

View Document

13/12/2213 December 2022 Appointment of Mr Alan Gordon Simpson as a director on 2022-12-13

View Document

13/12/2213 December 2022 Cessation of Jane Pauline Dickers as a person with significant control on 2022-12-13

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

13/12/2213 December 2022 Notification of Stuart Alan Flowerdew as a person with significant control on 2022-12-13

View Document

13/12/2213 December 2022 Appointment of Mr Stuart Allan Flowerdew as a director on 2022-12-13

View Document

03/10/223 October 2022 Cessation of Brian Alexander Jamieson as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Brian Alexander Jamieson as a director on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

19/02/2119 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

02/12/192 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

03/12/183 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE ROBERTSON

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MS JANE PAULINE DICKERS

View Document

21/04/1621 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

22/01/1622 January 2016 CORPORATE SECRETARY APPOINTED GRAY & GRAY LLP

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GALLON

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, SECRETARY GRAY & GRAY SOLICITORS

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR GAIL WIGGINS

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

02/04/132 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE ANN REILLY / 27/12/2012

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE ANN REILLY / 27/12/2012

View Document

05/03/135 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/03/121 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/03/101 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALEXANDER JAMIESON / 01/10/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAIL ANNE WIGGINS / 01/10/2009

View Document

01/03/101 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAY & GRAY SOLICITORS / 01/10/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ANN REILLY / 01/10/2009

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/04/0910 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/11/086 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/11/086 November 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 8/10 QUEEN STREET PETERHEAD ABERDEENSHIRE AB42 1TS

View Document

02/03/062 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

02/03/062 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0520 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 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