GRAY & ADAMS GROUP LIMITED
ABERDEENSHIRE SF 031209 LIMITED GRAY & ADAMS HOLDINGS LIMITED BLP 2002-27 LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB43 5HU

Company number SC230241
Status Active
Incorporation Date 11 April 2002
Company Type Private Limited Company
Address SOUTH ROAD, FRASERBURGH, ABERDEENSHIRE, AB43 5HU
Home Country United Kingdom
Nature of Business 29202 - Manufacture of trailers and semi-trailers
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 20,000 ; Group of companies' accounts made up to 30 April 2015. The most likely internet sites of GRAY & ADAMS GROUP LIMITED are www.grayadamsgroup.co.uk, and www.gray-adams-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Gray Adams Group Limited is a Private Limited Company. The company registration number is SC230241. Gray Adams Group Limited has been working since 11 April 2002. The present status of the company is Active. The registered address of Gray Adams Group Limited is South Road Fraserburgh Aberdeenshire Ab43 5hu. . SMITH, John is a Secretary of the company. GRANT, Mark Alexander is a Director of the company. GRAY, Marie Francis is a Director of the company. GRAY, Peter is a Director of the company. GRAY JUNIOR, James Joshua 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. Nominee Secretary BLP SECRETARIES LIMITED has been resigned. Director GRAY, Lewis Beedie has been resigned. Director MITCHELL, Paul Watt has been resigned. Nominee Director BLP CREATIONS LIMITED has been resigned. Nominee Director BLP FORMATIONS LIMITED 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, Marie Francis
Appointed Date: 31 May 2002
56 years old

Director
GRAY, Peter
Appointed Date: 31 May 2002
67 years old

Director
GRAY JUNIOR, James Joshua
Appointed Date: 31 May 2002
70 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: 31 May 2002

Nominee Secretary
BLP SECRETARIES LIMITED
Resigned: 31 May 2002
Appointed Date: 11 April 2002

Director
GRAY, Lewis Beedie
Resigned: 01 April 2015
Appointed Date: 31 May 2002
80 years old

Director
MITCHELL, Paul Watt
Resigned: 30 April 2013
Appointed Date: 16 November 2011
56 years old

Nominee Director
BLP CREATIONS LIMITED
Resigned: 31 May 2002
Appointed Date: 11 April 2002

Nominee Director
BLP FORMATIONS LIMITED
Resigned: 31 May 2002
Appointed Date: 11 April 2002

GRAY & ADAMS GROUP LIMITED Events

01 Dec 2016
Full accounts made up to 30 April 2016
02 Jun 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 20,000

02 Nov 2015
Group of companies' accounts made up to 30 April 2015
01 Jun 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 20,000

13 Apr 2015
Termination of appointment of Lewis Beedie Gray as a director on 1 April 2015
...
... and 56 more events
05 Aug 2002
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Aug 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Aug 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Aug 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Apr 2002
Incorporation