WILLIAM GRAY CONSTRUCTION LIMITED
INVERNESS

Hellopages » Highland » Highland » IV1 1TR

Company number SC224032
Status Active
Incorporation Date 9 October 2001
Company Type Private Limited Company
Address 11-13 HENDERSON DRIVE, INVERNESS, IV1 1TR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 43320 - Joinery installation
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 5,881 . The most likely internet sites of WILLIAM GRAY CONSTRUCTION LIMITED are www.williamgrayconstruction.co.uk, and www.william-gray-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. William Gray Construction Limited is a Private Limited Company. The company registration number is SC224032. William Gray Construction Limited has been working since 09 October 2001. The present status of the company is Active. The registered address of William Gray Construction Limited is 11 13 Henderson Drive Inverness Iv1 1tr. . GRAY, Barbara Jane is a Secretary of the company. FOX, Pauline is a Director of the company. GRAY, Barbara Jane is a Director of the company. GRAY, William Henderson is a Director of the company. MURRAY, Dougal Hugh is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GRAY, Barbara Jane
Appointed Date: 09 October 2001

Director
FOX, Pauline
Appointed Date: 01 July 2013
48 years old

Director
GRAY, Barbara Jane
Appointed Date: 21 May 2014
59 years old

Director
GRAY, William Henderson
Appointed Date: 09 October 2001
58 years old

Director
MURRAY, Dougal Hugh
Appointed Date: 01 February 2014
60 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 October 2001
Appointed Date: 09 October 2001

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 09 October 2001
Appointed Date: 09 October 2001

Persons With Significant Control

Mr William Henderson Gray
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WILLIAM GRAY CONSTRUCTION LIMITED Events

10 Oct 2016
Confirmation statement made on 9 October 2016 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
15 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 5,881

05 Oct 2015
Total exemption small company accounts made up to 31 December 2014
15 May 2015
Statement of capital following an allotment of shares on 14 May 2015
  • GBP 5,881

...
... and 57 more events
18 Oct 2001
Secretary resigned
18 Oct 2001
Director resigned
18 Oct 2001
New director appointed
18 Oct 2001
New secretary appointed
09 Oct 2001
Incorporation

WILLIAM GRAY CONSTRUCTION LIMITED Charges

18 March 2014
Charge code SC22 4032 0009
Delivered: 29 March 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the interest of the tenant in 11/13 henderson…
15 October 2013
Charge code SC22 4032 0008
Delivered: 18 October 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
21 November 2011
Standard security
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Subjects at upper cullernie cottages, balloch, inverness…
11 November 2011
Floating charge
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
19 October 2010
Standard security
Delivered: 20 October 2010
Status: Outstanding
Persons entitled: The Highland Council
Description: Subjects at bridgend alness ros 9190 but always excepting…
24 April 2007
Standard security
Delivered: 2 May 2007
Status: Satisfied on 3 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as the riverview development, inverness…
6 April 2007
Standard security
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Jan Dirk Groot
Description: Plot of ground at oakbank, crieff, perthshire PTH30889.
8 March 2006
Standard security
Delivered: 17 March 2006
Status: Satisfied on 16 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects in portland place, inverness.
27 November 2001
Bond & floating charge
Delivered: 5 December 2001
Status: Satisfied on 18 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…