This company is commonly known as Grays Recycling Services Limited. The company was founded 20 years ago and was given the registration number SC264943. The firm's registered office is in FOCHABERS. You can find them at Old Airfield Nether Dallachy, Spey Bay, Fochabers, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GRAYS RECYCLING SERVICES LIMITED |
---|---|---|
Company Number | : | SC264943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Old Airfield Nether Dallachy, Spey Bay, Fochabers, United Kingdom, IV32 7PL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cairnend, Mosstodloch, Fochabers, Scotland, IV32 7LN | Secretary | 01 November 2011 | Active |
5, Hayley Smith Gardens, Fochabers, Scotland, IV32 7EA | Director | 06 April 2017 | Active |
28 Holyrood Drive, Elgin, United Kingdom, IV30 8TP | Director | 06 April 2017 | Active |
Millhill Farm, Fochabers, IV32 7LN | Director | 16 March 2004 | Active |
Cairnend, Mosstodloch, Fochabers, Scotland, IV32 7LN | Director | 16 March 2004 | Active |
Cairnend, Mosstodloch, Fochabers, Scotland, IV32 7LN | Director | 01 November 2011 | Active |
Mains Of Oxhill, Clochan, Buckie, United Kingdom, AB56 5ET | Director | 06 April 2017 | Active |
Millhill Farm, Fochabers, IV32 7LN | Secretary | 16 March 2004 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 16 March 2004 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 16 March 2004 | Active |
Henry Stephen Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Airfield, Nether Dallachy, Fochabers, United Kingdom, IV32 7PL |
Nature of control | : |
|
Kenneth Albert Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Airfield, Nether Dallachy, Fochabers, United Kingdom, IV32 7PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Incorporation | Memorandum articles. | Download |
2024-04-24 | Resolution | Resolution. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-04 | Officers | Change person director company with change date. | Download |
2023-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-13 | Officers | Change person director company with change date. | Download |
2020-07-13 | Officers | Change person director company with change date. | Download |
2020-07-13 | Officers | Change person secretary company with change date. | Download |
2020-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-13 | Officers | Change person director company with change date. | Download |
2020-07-13 | Officers | Change person director company with change date. | Download |
2020-07-08 | Officers | Change person director company with change date. | Download |
2020-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.