GRAYSHAND PROPERTY DEVELOPMENTS LIMITED
GREYSTONE NR CARMYILLIE

Hellopages » Angus » Angus » DD11 2RJ

Company number SC287296
Status Active
Incorporation Date 8 July 2005
Company Type Private Limited Company
Address FERN VILLA, GREYSTONE NR CARMYILLIE, ANGUS, DD11 2RJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of GRAYSHAND PROPERTY DEVELOPMENTS LIMITED are www.grayshandpropertydevelopments.co.uk, and www.grayshand-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Golf Street Rail Station is 5.7 miles; to Barry Links Rail Station is 5.9 miles; to Monifieth Rail Station is 7.4 miles; to Balmossie Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grayshand Property Developments Limited is a Private Limited Company. The company registration number is SC287296. Grayshand Property Developments Limited has been working since 08 July 2005. The present status of the company is Active. The registered address of Grayshand Property Developments Limited is Fern Villa Greystone Nr Carmyillie Angus Dd11 2rj. . GRAY, John Millar Stenhouse is a Secretary of the company. GRAY, John Edward is a Director of the company. GRAY, John Millar Stenhouse is a Director of the company. HENDRY, Frank is a Director of the company. SHAND, Paula is a Director of the company. Secretary GRAY, John Edward has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director SHAND, Jamie John Stevenson has been resigned. Director SHAND, William John Stevenson has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GRAY, John Millar Stenhouse
Appointed Date: 30 November 2005

Director
GRAY, John Edward
Appointed Date: 08 July 2005
59 years old

Director
GRAY, John Millar Stenhouse
Appointed Date: 08 July 2005
80 years old

Director
HENDRY, Frank
Appointed Date: 03 June 2015
67 years old

Director
SHAND, Paula
Appointed Date: 08 May 2014
55 years old

Resigned Directors

Secretary
GRAY, John Edward
Resigned: 30 November 2005
Appointed Date: 08 July 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 July 2005
Appointed Date: 08 July 2005

Director
SHAND, Jamie John Stevenson
Resigned: 01 July 2006
Appointed Date: 08 July 2005
40 years old

Director
SHAND, William John Stevenson
Resigned: 10 July 2006
Appointed Date: 08 July 2005
87 years old

Persons With Significant Control

Mr John Gray
Notified on: 8 July 2016
80 years old
Nature of control: Right to appoint and remove directors

GRAYSHAND PROPERTY DEVELOPMENTS LIMITED Events

28 Jan 2017
Total exemption small company accounts made up to 31 July 2016
17 Jul 2016
Confirmation statement made on 8 July 2016 with updates
31 Jan 2016
Total exemption small company accounts made up to 31 July 2015
18 Aug 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 400

04 Jun 2015
Appointment of Mr Frank Hendry as a director on 3 June 2015
...
... and 33 more events
16 Dec 2005
Registered office changed on 16/12/05 from: 4 myreside drive, inverkeilor arbroath angus DD11 5PZ
25 Nov 2005
Partic of mort/charge *
07 Oct 2005
Partic of mort/charge *
08 Jul 2005
Secretary resigned
08 Jul 2005
Incorporation

GRAYSHAND PROPERTY DEVELOPMENTS LIMITED Charges

10 February 2006
Standard security
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Dwellinghouse and land, 1 greystone cottage, carmyllie, by…
21 November 2005
Floating charge
Delivered: 25 November 2005
Status: Satisfied on 25 August 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
4 October 2005
Standard security
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: John Millar Stenhouse Gray
Description: 1 greystone cottage, greystone, carmyllie together with…