THOMSON GRAY LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1DF

Company number SC270835
Status Active
Incorporation Date 19 July 2004
Company Type Private Limited Company
Address PROSPECT HOUSE, 5 THISTLE STREET, EDINBURGH, EH2 1DF
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Appointment of Mr Gerald Gowans as a director on 4 April 2016; Statement of capital following an allotment of shares on 6 April 2016 GBP 62.00 . The most likely internet sites of THOMSON GRAY LIMITED are www.thomsongray.co.uk, and www.thomson-gray.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Thomson Gray Limited is a Private Limited Company. The company registration number is SC270835. Thomson Gray Limited has been working since 19 July 2004. The present status of the company is Active. The registered address of Thomson Gray Limited is Prospect House 5 Thistle Street Edinburgh Eh2 1df. . GIBSON, James Scott is a Secretary of the company. GIBSON, James Scott is a Director of the company. GOWANS, Gerald is a Director of the company. GRAY, Stuart Gordon is a Director of the company. LOVATT, Ross Thomas is a Director of the company. MCKAIG, John Michael is a Director of the company. Secretary GRAY, Stuart Gordon has been resigned. Secretary THOMSON, Alexander Ronald has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director ROBERTON, Sharon has been resigned. Director SHAW, Roderick Malcolm has been resigned. Director THOMSON, Alexander Ronald has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Quantity surveying activities".


Current Directors

Secretary
GIBSON, James Scott
Appointed Date: 01 June 2012

Director
GIBSON, James Scott
Appointed Date: 01 January 2009
51 years old

Director
GOWANS, Gerald
Appointed Date: 04 April 2016
45 years old

Director
GRAY, Stuart Gordon
Appointed Date: 19 July 2004
53 years old

Director
LOVATT, Ross Thomas
Appointed Date: 01 January 2014
44 years old

Director
MCKAIG, John Michael
Appointed Date: 01 September 2007
59 years old

Resigned Directors

Secretary
GRAY, Stuart Gordon
Resigned: 01 June 2012
Appointed Date: 01 March 2011

Secretary
THOMSON, Alexander Ronald
Resigned: 28 February 2011
Appointed Date: 19 July 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 19 July 2004
Appointed Date: 19 July 2004

Director
ROBERTON, Sharon
Resigned: 30 November 2013
Appointed Date: 01 January 2009
63 years old

Director
SHAW, Roderick Malcolm
Resigned: 31 January 2014
Appointed Date: 01 September 2007
61 years old

Director
THOMSON, Alexander Ronald
Resigned: 01 June 2012
Appointed Date: 19 July 2004
74 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 19 July 2004
Appointed Date: 19 July 2004

Persons With Significant Control

Mr James Scott Gibson
Notified on: 1 July 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THOMSON GRAY LIMITED Events

02 Aug 2016
Confirmation statement made on 19 July 2016 with updates
25 May 2016
Appointment of Mr Gerald Gowans as a director on 4 April 2016
19 May 2016
Statement of capital following an allotment of shares on 6 April 2016
  • GBP 62.00

19 May 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

19 May 2016
Statement of capital following an allotment of shares on 6 April 2016
  • GBP 60.50

...
... and 77 more events
06 Sep 2004
New secretary appointed;new director appointed
06 Sep 2004
Accounting reference date extended from 31/07/05 to 31/12/05
11 Aug 2004
Secretary resigned
11 Aug 2004
Director resigned
19 Jul 2004
Incorporation

THOMSON GRAY LIMITED Charges

5 August 2009
Standard security
Delivered: 26 August 2009
Status: Satisfied on 8 June 2013
Persons entitled: Royal Bank of Scotland PLC
Description: East port melrose.
29 November 2004
Bond & floating charge
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…