GRAY FORKLIFT SERVICES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB12 3LW

Company number SC138142
Status Active
Incorporation Date 4 May 1992
Company Type Private Limited Company
Address MINTO DRIVE, ALTENS INDUSTRIAL ESTATE, ABERDEEN, AB12 3LW
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 258,889 ; Alterations to floating charge SC1381420003. The most likely internet sites of GRAY FORKLIFT SERVICES LIMITED are www.grayforkliftservices.co.uk, and www.gray-forklift-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Portlethen Rail Station is 4.4 miles; to Dyce Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gray Forklift Services Limited is a Private Limited Company. The company registration number is SC138142. Gray Forklift Services Limited has been working since 04 May 1992. The present status of the company is Active. The registered address of Gray Forklift Services Limited is Minto Drive Altens Industrial Estate Aberdeen Ab12 3lw. . GRAY, Peter Campbell is a Director of the company. SCOTT, Stephen James is a Director of the company. Secretary BLACKSTOCK, Gordon Charles has been resigned. Secretary GERVAISE, Terence Patrick has been resigned. Secretary GRAY, Gladys Margaret has been resigned. Secretary GRAY, Gladys Margaret has been resigned. Secretary MACPHAIL, Dennis Mckinnon has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DENT, Colin Gordon has been resigned. Director GRAY, Gladys Margaret has been resigned. Director GRAY, Gladys Margaret has been resigned. Director GRAY, Peter Campbell has been resigned. Director HEDLEY, Arthur Edgar has been resigned. Director LAW, William Ian has been resigned. Director MACPHAIL, Dennis Mckinnon has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Director
GRAY, Peter Campbell
Appointed Date: 31 July 2002
72 years old

Director
SCOTT, Stephen James
Appointed Date: 03 July 2015
47 years old

Resigned Directors

Secretary
BLACKSTOCK, Gordon Charles
Resigned: 31 July 2000
Appointed Date: 05 January 1998

Secretary
GERVAISE, Terence Patrick
Resigned: 05 January 1998
Appointed Date: 16 December 1996

Secretary
GRAY, Gladys Margaret
Resigned: 03 July 2015
Appointed Date: 31 July 2002

Secretary
GRAY, Gladys Margaret
Resigned: 16 December 1996
Appointed Date: 23 June 1992

Secretary
MACPHAIL, Dennis Mckinnon
Resigned: 31 July 2002
Appointed Date: 11 August 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 June 1992
Appointed Date: 04 May 1992

Director
DENT, Colin Gordon
Resigned: 01 June 1998
Appointed Date: 16 December 1996
67 years old

Director
GRAY, Gladys Margaret
Resigned: 03 July 2015
Appointed Date: 31 July 2002
70 years old

Director
GRAY, Gladys Margaret
Resigned: 16 December 1996
Appointed Date: 23 June 1992
70 years old

Director
GRAY, Peter Campbell
Resigned: 07 July 2000
Appointed Date: 23 June 1992
72 years old

Director
HEDLEY, Arthur Edgar
Resigned: 31 July 2002
Appointed Date: 16 December 1996
66 years old

Director
LAW, William Ian
Resigned: 31 May 2000
Appointed Date: 16 December 1996
72 years old

Director
MACPHAIL, Dennis Mckinnon
Resigned: 31 July 2002
Appointed Date: 02 November 1998
77 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 23 June 1992
Appointed Date: 04 May 1992

GRAY FORKLIFT SERVICES LIMITED Events

23 Jun 2016
Full accounts made up to 31 December 2015
10 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 258,889

20 Jul 2015
Alterations to floating charge SC1381420003
18 Jul 2015
Registration of charge SC1381420004, created on 6 July 2015
18 Jul 2015
Alterations to floating charge SC1381420004
...
... and 94 more events
30 Jun 1992
Director resigned;new director appointed

29 Jun 1992
Company name changed eagerensure LIMITED\certificate issued on 30/06/92

29 Jun 1992
Company name changed\certificate issued on 29/06/92
04 May 1992
Incorporation

04 May 1992
Incorporation

GRAY FORKLIFT SERVICES LIMITED Charges

6 July 2015
Charge code SC13 8142 0004
Delivered: 18 July 2015
Status: Outstanding
Persons entitled: Peter Campbell Gray
Description: Contains floating charge…
6 July 2015
Charge code SC13 8142 0002
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Corpacq Limited
Description: Contains floating charge…
3 July 2015
Charge code SC13 8142 0003
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…
30 July 1992
Floating charge
Delivered: 5 August 1992
Status: Satisfied on 15 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…