Advanced company searchLink opens in new window

ANDREW GRAY & CO. (FUELS) LIMITED

Company number SC035572

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2017 TM01 Termination of appointment of James Taylor Gray as a director on 31 July 2017
01 Aug 2017 TM01 Termination of appointment of Jeanette Gray as a director on 31 July 2017
01 Aug 2017 TM02 Termination of appointment of Jeanette Gray as a secretary on 31 July 2017
01 Aug 2017 AP01 Appointment of Mr James Donald Bilsland as a director on 31 July 2017
01 Aug 2017 AP01 Appointment of Jodie Ann Allan as a director on 31 July 2017
01 Aug 2017 MR01 Registration of charge SC0355720009, created on 31 July 2017
23 Jun 2017 AP01 Appointment of Jeanette Gray as a director on 22 June 2017
22 Jun 2017 TM01 Termination of appointment of Andrew Wallace Gray as a director on 1 March 2017
05 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
08 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3,000
01 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
23 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3,000
04 Nov 2014 AA Accounts for a small company made up to 31 May 2014
31 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 3,000
17 Oct 2013 AP01 Appointment of Mr James Taylor Gray as a director
08 Oct 2013 AA Accounts for a small company made up to 31 May 2013
19 Jun 2013 MR04 Satisfaction of charge 2 in full
14 Jun 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
30 May 2013 MR01 Registration of charge 0355720008
25 Apr 2013 MR04 Satisfaction of charge 1 in full
15 Mar 2013 MG01s Particulars of a mortgage or charge / charge no: 7
25 Jan 2013 AR01 Annual return made up to 4 December 2012 with full list of shareholders
04 Oct 2012 AA Accounts for a small company made up to 31 May 2012
17 Jan 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders