MAGNUS GRAY LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB15 6DT

Company number SC030541
Status Active
Incorporation Date 22 January 1955
Company Type Private Limited Company
Address 32 SANDAY ROAD, ABERDEEN, AB15 6DT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 40,000 . The most likely internet sites of MAGNUS GRAY LIMITED are www.magnusgray.co.uk, and www.magnus-gray.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and nine months. The distance to to Dyce Rail Station is 4.3 miles; to Portlethen Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Magnus Gray Limited is a Private Limited Company. The company registration number is SC030541. Magnus Gray Limited has been working since 22 January 1955. The present status of the company is Active. The registered address of Magnus Gray Limited is 32 Sanday Road Aberdeen Ab15 6dt. . RAMSAY, William is a Secretary of the company. RAMSAY, Ewen Gordon is a Director of the company. RAMSAY, George is a Director of the company. RAMSAY, Lesley Elizabeth is a Director of the company. Secretary A C MORRISON & RICHARDS has been resigned. Secretary LC SECRETARIES LIMITED has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Director RAMSAY, William Ewen has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
RAMSAY, William
Appointed Date: 18 September 2012

Director
RAMSAY, Ewen Gordon
Appointed Date: 01 April 2006
48 years old

Director
RAMSAY, George

84 years old

Director
RAMSAY, Lesley Elizabeth
Appointed Date: 07 December 2009
73 years old

Resigned Directors

Secretary
A C MORRISON & RICHARDS
Resigned: 29 January 1996

Secretary
LC SECRETARIES LIMITED
Resigned: 18 September 2012
Appointed Date: 03 April 2006

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 03 April 2006
Appointed Date: 25 January 1996

Director
RAMSAY, William Ewen
Resigned: 04 April 2008
73 years old

Persons With Significant Control

Mr Ewen Gordon Ramsay
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lesley Elizabeth Ramsay
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maureen Elizabeth Ramsay
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAGNUS GRAY LIMITED Events

08 Feb 2017
Confirmation statement made on 6 February 2017 with updates
26 May 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 40,000

09 Jul 2015
Total exemption small company accounts made up to 31 March 2015
18 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 40,000

...
... and 74 more events
10 Apr 1989
Accounts for a small company made up to 31 March 1988

23 Mar 1988
Accounts for a small company made up to 31 March 1987

23 Mar 1988
Return made up to 07/03/88; full list of members

10 Mar 1987
Return made up to 09/03/87; full list of members

25 Feb 1987
Accounts for a small company made up to 31 March 1986

MAGNUS GRAY LIMITED Charges

11 August 1967
Bond & floating charge
Delivered: 14 August 1967
Status: Satisfied on 11 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…