- Company Overview for JAMES GRAY RECRUITMENT LTD (SC314369)
- Filing history for JAMES GRAY RECRUITMENT LTD (SC314369)
- People for JAMES GRAY RECRUITMENT LTD (SC314369)
- Charges for JAMES GRAY RECRUITMENT LTD (SC314369)
- More for JAMES GRAY RECRUITMENT LTD (SC314369)
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) |
---|---|---|---|
08 Jan 2014 | CERTNM |
Company name changed james gray associates (uk) LIMITED\certificate issued on 08/01/14
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Feb 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
01 Feb 2012 | AD01 | Registered office address changed from Festival Business Centre 150 Brand Street Glasgow G51 1DH on 1 February 2012 | |
31 Jan 2012 | AP01 | Appointment of Mrs Lesley Samuels as a director | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Feb 2011 | 466(Scot) | Alterations to floating charge 3 | |
14 Jan 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
11 Jan 2011 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
07 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Jan 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for Mr Richard Samuels on 20 January 2010 | |
26 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
29 Jan 2009 | 363a | Return made up to 10/01/09; full list of members | |
22 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
20 Aug 2008 | 225 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 | |
29 Jul 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
28 Jun 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
07 Feb 2008 | 288c | Secretary's particulars changed | |
07 Feb 2008 | 363a | Return made up to 10/01/08; full list of members | |
06 Feb 2008 | 288c | Director's particulars changed | |
22 Jan 2007 | 287 | Registered office changed on 22/01/07 from: larchfield court, ibrox business park, woodville street, glasgow G51 2RQ | |
10 Jan 2007 | NEWINC | Incorporation |