GRAY & ADAMS (DONCASTER) LIMITED
FRASERBURGH

Hellopages » Aberdeenshire » Aberdeenshire » AB43 9HU

Company number SC128013
Status Active
Incorporation Date 19 October 1990
Company Type Private Limited Company
Address SOUTH ROAD, FRASERBURGH, ABERDEENSHIRE, AB43 9HU
Home Country United Kingdom
Nature of Business 29202 - Manufacture of trailers and semi-trailers
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 30 April 2016; Cancellation of shares. Statement of capital on 31 December 2015 GBP 50,000.00 . The most likely internet sites of GRAY & ADAMS (DONCASTER) LIMITED are www.grayadamsdoncaster.co.uk, and www.gray-adams-doncaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The distance to to Dyce Rail Station is 33.7 miles; to Aberdeen Rail Station is 37.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gray Adams Doncaster Limited is a Private Limited Company. The company registration number is SC128013. Gray Adams Doncaster Limited has been working since 19 October 1990. The present status of the company is Active. The registered address of Gray Adams Doncaster Limited is South Road Fraserburgh Aberdeenshire Ab43 9hu. . SMITH, John is a Secretary of the company. GRANT, Mark Alexander is a Director of the company. GRAY, James is a Director of the company. GRAY, Peter is a Director of the company. GRAY JUNIOR, James Joshua is a Director of the company. TAYLOR, Thomas Sodden is a Director of the company. Secretary MITCHELL, Paul Watt has been resigned. Secretary SMITH, Derek has been resigned. Secretary WATT, James Lawrence has been resigned. Director ADAMS, James Gunn has been resigned. Director GRAY, Lewis Beedie has been resigned. Director ROSE, Stephen William Charles has been resigned. Director SMITH, Robert Copeland has been resigned. Director WATT, James Lawrence has been resigned. The company operates in "Manufacture of trailers and semi-trailers".


Current Directors

Secretary
SMITH, John
Appointed Date: 30 April 2013

Director
GRANT, Mark Alexander
Appointed Date: 12 August 2013
57 years old

Director
GRAY, James
Appointed Date: 01 October 1991
91 years old

Director
GRAY, Peter
Appointed Date: 19 October 1990
67 years old

Director
GRAY JUNIOR, James Joshua
Appointed Date: 01 October 1991
70 years old

Director
TAYLOR, Thomas Sodden
Appointed Date: 01 January 2016
56 years old

Resigned Directors

Secretary
MITCHELL, Paul Watt
Resigned: 30 April 2013
Appointed Date: 16 November 2011

Secretary
SMITH, Derek
Resigned: 16 November 2011
Appointed Date: 15 March 2010

Secretary
WATT, James Lawrence
Resigned: 15 March 2010
Appointed Date: 19 October 1990

Director
ADAMS, James Gunn
Resigned: 05 August 1999
Appointed Date: 01 October 1991
94 years old

Director
GRAY, Lewis Beedie
Resigned: 31 December 2015
Appointed Date: 19 October 1990
80 years old

Director
ROSE, Stephen William Charles
Resigned: 31 December 2015
Appointed Date: 01 October 1991
71 years old

Director
SMITH, Robert Copeland
Resigned: 05 April 2004
Appointed Date: 01 October 1991
81 years old

Director
WATT, James Lawrence
Resigned: 15 March 2010
Appointed Date: 01 October 1991
70 years old

Persons With Significant Control

Mr James Joshua Gray
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Gray
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAY & ADAMS (DONCASTER) LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Dec 2016
Full accounts made up to 30 April 2016
01 Feb 2016
Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 50,000.00

01 Feb 2016
Purchase of own shares.
06 Jan 2016
Appointment of Mr Thomas Sodden Taylor as a director on 1 January 2016
...
... and 95 more events
11 Nov 1991
New director appointed

11 Nov 1991
New director appointed

31 Oct 1991
Return made up to 19/10/91; full list of members
24 Oct 1990
Accounting reference date notified as 30/04

19 Oct 1990
Incorporation

GRAY & ADAMS (DONCASTER) LIMITED Charges

2 May 1995
Legal charge
Delivered: 8 September 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the east side of pipering lane, bentley, south…
27 January 1995
Bond & floating charge
Delivered: 8 February 1995
Status: Satisfied on 22 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…