GRAY PRECISION ENGINEERING LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-03-20 View Report
Accounts. Accounts type total exemption full. 2022-12-23 View Report
Confirmation statement. Statement with updates. 2022-03-25 View Report
Capital. Capital name of class of shares. 2022-03-10 View Report
Address. Change date: 2022-02-04. Old address: 3 Castle Court Bankside Industrial Estate Falkirk FK2 7UU. New address: 1 Cambuslang Court Cambuslang Glasgow G32 8FH. 2022-02-04 View Report
Confirmation statement. Statement with updates. 2022-02-04 View Report
Persons with significant control. Psc name: Stuart Gray. Cessation date: 2021-06-01. 2022-01-31 View Report
Persons with significant control. Psc name: Thomas Allan. Notification date: 2021-06-01. 2022-01-31 View Report
Officers. Officer name: Stuart Gray. Termination date: 2021-10-28. 2021-10-29 View Report
Officers. Termination date: 2021-10-28. Officer name: Heather Gray. 2021-10-29 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Officers. Appointment date: 2021-05-25. Officer name: Mr Thomas Allan. 2021-05-25 View Report
Confirmation statement. Statement with no updates. 2021-04-19 View Report
Accounts. Accounts type total exemption full. 2021-01-25 View Report
Confirmation statement. Statement with no updates. 2020-03-26 View Report
Accounts. Accounts type total exemption full. 2020-01-28 View Report
Confirmation statement. Statement with no updates. 2019-03-18 View Report
Accounts. Accounts type total exemption full. 2019-02-25 View Report
Confirmation statement. Statement with no updates. 2018-03-20 View Report
Accounts. Accounts type total exemption full. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-03-22 View Report
Accounts. Accounts type total exemption small. 2016-11-09 View Report
Annual return. With made up date full list shareholders. 2016-03-18 View Report
Accounts. Accounts type total exemption small. 2016-02-01 View Report
Annual return. With made up date full list shareholders. 2015-03-19 View Report
Accounts. Accounts type total exemption small. 2014-10-30 View Report
Annual return. With made up date full list shareholders. 2014-03-25 View Report
Accounts. Accounts type total exemption small. 2014-02-13 View Report
Annual return. With made up date full list shareholders. 2013-03-28 View Report
Accounts. Accounts type total exemption small. 2012-12-20 View Report
Annual return. With made up date full list shareholders. 2012-03-30 View Report
Accounts. Accounts type total exemption small. 2011-12-22 View Report
Annual return. With made up date full list shareholders. 2011-05-03 View Report
Accounts. Accounts type total exemption small. 2011-02-28 View Report
Annual return. With made up date full list shareholders. 2010-04-23 View Report
Officers. Officer name: Stuart Gray. Change date: 2010-01-01. 2010-02-12 View Report
Officers. Change date: 2010-01-01. Officer name: Heather Gray. 2010-02-12 View Report
Accounts. Accounts type total exemption small. 2009-12-21 View Report
Annual return. Legacy. 2009-05-01 View Report
Accounts. Accounts type total exemption small. 2008-10-17 View Report
Annual return. Legacy. 2008-04-28 View Report
Accounts. Accounts type total exemption small. 2007-10-17 View Report
Annual return. Legacy. 2007-05-11 View Report
Accounts. Accounts type total exemption small. 2006-09-25 View Report
Annual return. Legacy. 2006-05-15 View Report
Accounts. Accounts type total exemption small. 2006-01-20 View Report
Officers. Description: Secretary resigned. 2005-11-11 View Report
Officers. Description: New secretary appointed. 2005-11-11 View Report
Annual return. Legacy. 2005-06-03 View Report
Officers. Description: Director resigned. 2005-05-13 View Report