Advanced company searchLink opens in new window

JAMES GRAY RECRUITMENT LTD

Company number SC314369

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)
08 Jan 2014 CERTNM Company name changed james gray associates (uk) LIMITED\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
  • NM01 ‐ Change of name by resolution
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