- Company Overview for ANDREW GRAY & CO. (FUELS) LIMITED (SC035572)
- Filing history for ANDREW GRAY & CO. (FUELS) LIMITED (SC035572)
- People for ANDREW GRAY & CO. (FUELS) LIMITED (SC035572)
- Charges for ANDREW GRAY & CO. (FUELS) LIMITED (SC035572)
- More for ANDREW GRAY & CO. (FUELS) LIMITED (SC035572)
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
|
|
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
|
|
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
|
|
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 |