GRAY & ADAMS HOLDINGS LIMITED
FRASERBURGH SF 031209 LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB43 5HU

Company number SC369620
Status Active
Incorporation Date 3 December 2009
Company Type Private Limited Company
Address SOUTH ROAD, FRASERBURGH, AB43 5HU
Home Country United Kingdom
Nature of Business 29202 - Manufacture of trailers and semi-trailers
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Group of companies' accounts made up to 30 April 2016; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 14,000 . The most likely internet sites of GRAY & ADAMS HOLDINGS LIMITED are www.grayadamsholdings.co.uk, and www.gray-adams-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Gray Adams Holdings Limited is a Private Limited Company. The company registration number is SC369620. Gray Adams Holdings Limited has been working since 03 December 2009. The present status of the company is Active. The registered address of Gray Adams Holdings Limited is South Road Fraserburgh 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 SF SECRETARIES LTD has been resigned. Director B GRAY, Lewis has been resigned. Director GRAY JUNIOR, Lewis has been resigned. Director MITCHELL, Paul Watt 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: 03 December 2009
56 years old

Director
GRAY, Peter
Appointed Date: 03 December 2009
67 years old

Director
GRAY JUNIOR, James Joshua
Appointed Date: 03 December 2009
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
SF SECRETARIES LTD
Resigned: 03 March 2010
Appointed Date: 03 December 2009

Director
B GRAY, Lewis
Resigned: 01 April 2015
Appointed Date: 03 December 2009
80 years old

Director
GRAY JUNIOR, Lewis
Resigned: 07 December 2009
Appointed Date: 03 December 2009
57 years old

Director
MITCHELL, Paul Watt
Resigned: 30 April 2013
Appointed Date: 16 November 2011
56 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 HOLDINGS LIMITED Events

21 Dec 2016
Confirmation statement made on 3 December 2016 with updates
01 Dec 2016
Group of companies' accounts made up to 30 April 2016
04 Jan 2016
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 14,000

02 Nov 2015
Group of companies' accounts made up to 30 April 2015
02 Apr 2015
Termination of appointment of Lewis B Gray as a director on 1 April 2015
...
... and 23 more events
04 Feb 2010
Statement of capital following an allotment of shares on 8 December 2009
  • GBP 14,000

04 Feb 2010
Current accounting period extended from 31 December 2010 to 30 April 2011
04 Feb 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 190 share exchange approval 08/12/2009
  • RES10 ‐ Resolution of allotment of securities

11 Dec 2009
Termination of appointment of Lewis Gray Jnr as a director
03 Dec 2009
Incorporation