JOHN P GRAY AND SON

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

08/12/238 December 2023 Registration of charge SC2155340013, created on 2023-11-29

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-02-07 with updates

View Document

07/01/227 January 2022 Registration of charge SC2155340011, created on 2022-01-06

View Document

26/02/1526 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 FORM OF ASSENT TO RE-REGISTRATION

View Document

09/12/149 December 2014 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

09/12/149 December 2014 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

09/12/149 December 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/12/144 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2155340006

View Document

01/12/141 December 2014 INC AUTH CAP TO ￯﾿ᄑ10000000 14/11/2014

View Document

27/11/1427 November 2014 COMPANY NAME CHANGED PANMURE FARMING COMPANY LIMITED
CERTIFICATE ISSUED ON 27/11/14

View Document

27/11/1427 November 2014 CHANGE OF NAME 21/11/2014

View Document

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2155340005

View Document

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2155340004

View Document

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2155340003

View Document

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2155340002

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/03/147 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

18/02/1318 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

10/04/1210 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

15/02/1215 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/02/1116 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

19/08/1019 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/07/108 July 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

06/07/106 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER GORDON GRAY / 01/10/2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FLORA GRAY / 01/10/2009

View Document

01/07/101 July 2010 DIRECTOR APPOINTED ANDREW GRAY

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/10/075 October 2007 RETURN MADE UP TO 07/02/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 07/02/04; NO CHANGE OF MEMBERS

View Document

11/04/0311 April 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM: C/O FIRST SCOTTISH FORMATION SERVICES LTD, 2 ANDERSON PLACE EDINBURGH MIDLOTHIAN EH6 5NP

View Document

04/04/014 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/014 April 2001 � NC 1000/100000 02/04/01

View Document

04/04/014 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/014 April 2001 ALTER MEMORANDUM 02/04/01 NC INC ALREADY ADJUSTED 02/04/01

View Document

04/04/014 April 2001 COMPANY NAME CHANGED COUTRY LIMITED CERTIFICATE ISSUED ON 04/04/01

View Document

07/02/017 February 2001 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