H & R GRAY HAULAGE LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK7 7NP

Company number SC189021
Status Active
Incorporation Date 4 September 1998
Company Type Private Limited Company
Address UNIT 4A-D BANDEATH INDUSTRIAL ESTATE, THROSK, STIRLING, FK7 7NP
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 140,100 . The most likely internet sites of H & R GRAY HAULAGE LIMITED are www.hrgrayhaulage.co.uk, and www.h-r-gray-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. H R Gray Haulage Limited is a Private Limited Company. The company registration number is SC189021. H R Gray Haulage Limited has been working since 04 September 1998. The present status of the company is Active. The registered address of H R Gray Haulage Limited is Unit 4a D Bandeath Industrial Estate Throsk Stirling Fk7 7np. . GRAY, Jayne is a Secretary of the company. GRAY, Robert Andrew is a Director of the company. Secretary GRAY, Jayne has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director GRAY, Jayne has been resigned. Director GRAY, John Chalmers has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
GRAY, Jayne
Appointed Date: 14 August 2014

Director
GRAY, Robert Andrew
Appointed Date: 04 September 1998
59 years old

Resigned Directors

Secretary
GRAY, Jayne
Resigned: 09 January 2009
Appointed Date: 04 September 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 04 September 1998
Appointed Date: 04 September 1998

Director
GRAY, Jayne
Resigned: 09 January 2008
Appointed Date: 16 August 2007
56 years old

Director
GRAY, John Chalmers
Resigned: 31 December 2010
Appointed Date: 04 September 1998
56 years old

Persons With Significant Control

Mr Robert Andrew Gray
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

H & R GRAY HAULAGE LIMITED Events

19 Aug 2016
Confirmation statement made on 14 August 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
21 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 140,100

24 Jun 2015
Registration of charge SC1890210005, created on 16 June 2015
03 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 59 more events
04 Sep 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/09/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Sep 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 04/09/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Sep 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/09/98

04 Sep 1998
Secretary resigned
04 Sep 1998
Incorporation

H & R GRAY HAULAGE LIMITED Charges

16 June 2015
Charge code SC18 9021 0005
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
11 December 2013
Charge code SC18 9021 0004
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
13 May 2004
Bond & floating charge
Delivered: 18 May 2004
Status: Satisfied on 7 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
10 May 2004
Floating charge
Delivered: 26 May 2004
Status: Satisfied on 20 December 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Other debts and non-vesting debts…
17 November 1998
Floating charge
Delivered: 24 November 1998
Status: Satisfied on 17 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…