JAMES GRAY ROOFING LIMITED

Hellopages » Highland » Highland » IV3 5NS

Company number SC128404
Status Liquidation
Incorporation Date 12 November 1990
Company Type Private Limited Company
Address 10 ARDROSS STREET, INVERNESS, IV3 5NS
Home Country United Kingdom
Nature of Business 4522 - Erection of roof covering & frames
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Appointment of a provisional liquidator; Appointment of a provisional liquidator; Court order notice of winding up. The most likely internet sites of JAMES GRAY ROOFING LIMITED are www.jamesgrayroofing.co.uk, and www.james-gray-roofing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. James Gray Roofing Limited is a Private Limited Company. The company registration number is SC128404. James Gray Roofing Limited has been working since 12 November 1990. The present status of the company is Liquidation. The registered address of James Gray Roofing Limited is 10 Ardross Street Inverness Iv3 5ns. . MATHESON, Alexander Cunningham is a Secretary of the company. MATHESON, Alexander Cunningham is a Director of the company. Nominee Secretary REID, Brian has been resigned. Director CAMERON, David Brian has been resigned. Director GOATER, Andrew Leonard Mark has been resigned. Director MACBEAN, Alasdair has been resigned. Director MACKINNON, David has been resigned. Director MACRAE, Alastair has been resigned. Director SHARP, William Mackenzie has been resigned. Nominee Director WAUGH, Joanne has been resigned. The company operates in "Erection of roof covering & frames".


Current Directors

Secretary
MATHESON, Alexander Cunningham
Appointed Date: 12 November 1990

Director
MATHESON, Alexander Cunningham
Appointed Date: 12 November 1990
69 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 12 November 1990
Appointed Date: 12 November 1990

Director
CAMERON, David Brian
Resigned: 31 July 1995
Appointed Date: 12 November 1990
79 years old

Director
GOATER, Andrew Leonard Mark
Resigned: 31 May 2001
Appointed Date: 08 December 1999
57 years old

Director
MACBEAN, Alasdair
Resigned: 21 June 2002
Appointed Date: 12 November 1990
79 years old

Director
MACKINNON, David
Resigned: 31 August 2002
Appointed Date: 08 December 1999
64 years old

Director
MACRAE, Alastair
Resigned: 14 February 1997
Appointed Date: 16 November 1990
78 years old

Director
SHARP, William Mackenzie
Resigned: 31 December 1997
Appointed Date: 16 November 1990
77 years old

Nominee Director
WAUGH, Joanne
Resigned: 12 November 1990
Appointed Date: 12 November 1990

JAMES GRAY ROOFING LIMITED Events

09 Dec 2002
Appointment of a provisional liquidator
08 Nov 2002
Appointment of a provisional liquidator
05 Nov 2002
Court order notice of winding up
05 Nov 2002
Notice of winding up order
16 Oct 2002
Dec mort/charge *
...
... and 46 more events
22 Nov 1990
New director appointed

15 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Nov 1990
Director resigned

14 Nov 1990
Secretary resigned

12 Nov 1990
Incorporation

JAMES GRAY ROOFING LIMITED Charges

21 November 2000
Standard security
Delivered: 30 November 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31 ardconnel street, inverness.
8 December 1998
Standard security
Delivered: 14 December 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lease of 36 longman drive, inverness.
4 August 1991
Floating charge
Delivered: 21 August 1991
Status: Satisfied on 16 October 2002
Persons entitled: Highlandland Opportunity Limited
Description: Undertaking and all property and assets present and future…
30 December 1990
Bond & floating charge
Delivered: 16 January 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…