Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GRAY & ADAMS (DONCASTER) LIMITED
Company Information for

GRAY & ADAMS (DONCASTER) LIMITED

SOUTH ROAD, FRASERBURGH, ABERDEENSHIRE, AB43 9HU,
Company Registration Number
SC128013
Private Limited Company
Active

Company Overview

About Gray & Adams (doncaster) Ltd
GRAY & ADAMS (DONCASTER) LIMITED was founded on 1990-10-19 and has its registered office in Fraserburgh. The organisation's status is listed as "Active". Gray & Adams (doncaster) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GRAY & ADAMS (DONCASTER) LIMITED
 
Legal Registered Office
SOUTH ROAD
FRASERBURGH
ABERDEENSHIRE
AB43 9HU
Other companies in AB43
 
Filing Information
Company Number SC128013
Company ID Number SC128013
Date formed 1990-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB565579589  
Last Datalog update: 2024-01-08 17:18:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRAY & ADAMS (DONCASTER) LIMITED

Current Directors
Officer Role Date Appointed
JOHN SMITH
Company Secretary 2013-04-30
MARK ALEXANDER GRANT
Director 2013-08-12
JAMES GRAY
Director 1991-10-01
PETER GRAY
Director 1990-10-19
JAMES JOSHUA GRAY JUNIOR
Director 1991-10-01
THOMAS SODDEN TAYLOR
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
LEWIS BEEDIE GRAY
Director 1990-10-19 2015-12-31
STEPHEN WILLIAM CHARLES ROSE
Director 1991-10-01 2015-12-31
PAUL WATT MITCHELL
Company Secretary 2011-11-16 2013-04-30
DEREK SMITH
Company Secretary 2010-03-15 2011-11-16
JAMES LAWRENCE WATT
Company Secretary 1990-10-19 2010-03-15
JAMES LAWRENCE WATT
Director 1991-10-01 2010-03-15
ROBERT COPELAND SMITH
Director 1991-10-01 2004-04-05
JAMES GUNN ADAMS
Director 1991-10-01 1999-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ALEXANDER GRANT GRAY & ADAMS LIMITED Director 2013-08-12 CURRENT 1970-04-30 Active
MARK ALEXANDER GRANT GRAY & ADAMS (DUNFERMLINE) LIMITED Director 2013-08-12 CURRENT 1983-05-04 Active
MARK ALEXANDER GRANT GRAY & ADAMS HOLDINGS LIMITED Director 2013-08-12 CURRENT 2009-12-03 Active
MARK ALEXANDER GRANT GRAY & ADAMS (BEDFORD) LIMITED Director 2013-08-12 CURRENT 2010-06-18 Active - Proposal to Strike off
MARK ALEXANDER GRANT GRAY & ADAMS (IRELAND) LIMITED Director 2013-08-12 CURRENT 1982-06-08 Active
MARK ALEXANDER GRANT GRAY & ADAMS GROUP LIMITED Director 2013-08-12 CURRENT 2002-04-11 Active
JAMES GRAY ALTNAHARRA ESTATE LIMITED Director 2002-05-31 CURRENT 2002-02-25 Active
JAMES GRAY FRASERBURGH INDOOR LEISURE CENTRE Director 1989-06-07 CURRENT 1989-06-07 Active
PETER GRAY GRAY & ADAMS (BEDFORD) LIMITED Director 2010-06-18 CURRENT 2010-06-18 Active - Proposal to Strike off
PETER GRAY GRAY & ADAMS HOLDINGS LIMITED Director 2009-12-03 CURRENT 2009-12-03 Active
PETER GRAY GRAY & ADAMS GROUP LIMITED Director 2002-05-31 CURRENT 2002-04-11 Active
PETER GRAY GRAY & ADAMS (DUNFERMLINE) LIMITED Director 1990-12-31 CURRENT 1983-05-04 Active
PETER GRAY GRAY & ADAMS LIMITED Director 1989-07-07 CURRENT 1970-04-30 Active
PETER GRAY GRAY & ADAMS (IRELAND) LIMITED Director 1982-06-08 CURRENT 1982-06-08 Active
JAMES JOSHUA GRAY JUNIOR VETERAN CAR COMPANY LIMITED Director 2015-02-18 CURRENT 2001-12-10 Active
JAMES JOSHUA GRAY JUNIOR BRYCOL LIMITED Director 2010-06-30 CURRENT 2003-12-10 Active - Proposal to Strike off
JAMES JOSHUA GRAY JUNIOR GRAY & ADAMS (BEDFORD) LIMITED Director 2010-06-18 CURRENT 2010-06-18 Active - Proposal to Strike off
JAMES JOSHUA GRAY JUNIOR GRAY & ADAMS HOLDINGS LIMITED Director 2009-12-03 CURRENT 2009-12-03 Active
JAMES JOSHUA GRAY JUNIOR GRAY & ADAMS GROUP LIMITED Director 2002-05-31 CURRENT 2002-04-11 Active
JAMES JOSHUA GRAY JUNIOR GRAY & ADAMS (DUNFERMLINE) LIMITED Director 1990-12-31 CURRENT 1983-05-04 Active
JAMES JOSHUA GRAY JUNIOR GRAY & ADAMS LIMITED Director 1989-07-07 CURRENT 1970-04-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-28FULL ACCOUNTS MADE UP TO 30/04/23
2023-09-11CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-01-09FULL ACCOUNTS MADE UP TO 30/04/22
2022-08-29CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2021-12-29FULL ACCOUNTS MADE UP TO 30/04/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAY
2020-12-18AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-20AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-04AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-01AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-01SH06Cancellation of shares. Statement of capital on 2015-12-31 GBP 50,000.00
2016-02-01SH03Purchase of own shares
2016-01-06AP01DIRECTOR APPOINTED MR THOMAS SODDEN TAYLOR
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS GRAY
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROSE
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS GRAY
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROSE
2015-11-02AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-07-06RES13Resolutions passed:
  • Share buyback agreement approved 10/06/2015
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 68294
2015-07-06SH06Cancellation of shares. Statement of capital on 2015-06-10 GBP 68,294
2015-07-06SH03Purchase of own shares
2015-04-27RES13Resolutions passed:
  • Agreement for share purchase authorised 10/04/2015
2015-04-27SH06Cancellation of shares. Statement of capital on 2015-04-02 GBP 69,147.00
2015-04-27SH03Purchase of own shares
2015-01-29AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 70000
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 75000
2014-01-22AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-17AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-22AP01DIRECTOR APPOINTED MR MARK ALEXANDER GRANT
2013-05-10AP03SECRETARY APPOINTED MR JOHN SMITH
2013-05-10TM02APPOINTMENT TERMINATED, SECRETARY PAUL MITCHELL
2013-02-19AR0131/12/12 FULL LIST
2013-01-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-01-27AR0131/12/11 FULL LIST
2012-01-20AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-08AP03SECRETARY APPOINTED MR PAUL WATT MITCHELL
2011-12-07TM02APPOINTMENT TERMINATED, SECRETARY DEREK SMITH
2011-02-10AR0131/12/10 FULL LIST
2011-01-13AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS BEEDIE GRAY / 15/03/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRAY JUNIOR / 15/03/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAY / 15/03/2010
2010-05-05AP03SECRETARY APPOINTED DEREK SMITH
2010-05-05TM02APPOINTMENT TERMINATED, SECRETARY JAMES WATT
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WATT
2010-05-05SH0605/05/10 STATEMENT OF CAPITAL GBP 75000.00
2010-05-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-05-05SH03RETURN OF PURCHASE OF OWN SHARES
2010-01-28AR0131/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM CHARLES ROSE / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRAY / 31/12/2009
2010-01-20AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-03-04AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-02-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-06287REGISTERED OFFICE CHANGED ON 06/02/2009 FROM SOUTH ROAD FRASERBURGH ABERDEENSHIRE AB43 5HU
2008-02-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-28AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-02-20AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-17363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-23AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-12-28363aRETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS
2005-02-25AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-01-04363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-29RES13APPROVE BUY BACK 05/04/04
2004-04-28169£ IC 95000/85000 05/04/04 £ SR 10000@1=10000
2004-04-09288bDIRECTOR RESIGNED
2004-02-25AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-01-08363aRETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS
2003-05-29288cDIRECTOR'S PARTICULARS CHANGED
2003-04-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-02AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-01-07363aRETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS
2002-03-01AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-12-27363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-27353LOCATION OF REGISTER OF MEMBERS
2001-08-23122£ IC 100000/95000 08/06/01 £ SR 5000@1=5000
2001-07-25169£ IC 100000/95000 08/06/01 £ SR 5000@1=5000
2001-07-17RES13SHARE PURCHASE AUTHORIS 08/06/01
2001-02-20AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-05363aRETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS
2000-11-22419a(Scot)DEC MORT/CHARGE *****
2000-02-23AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-12-20363aRETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS
1999-10-19363aRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-08-12288bDIRECTOR RESIGNED
1999-02-23AAFULL ACCOUNTS MADE UP TO 30/04/98
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
292 - Manufacture of bodies (coachwork) for motor vehicles; manufacture of trailers and semi-trailers
29202 - Manufacture of trailers and semi-trailers




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0223586 Active Licenced property: YORK ROAD DONCASTER GB DN5 9EL. Correspondance address: YORK ROAD GRAY & ADAMS (DONCASTER) LTD DONCASTER GB DN5 9EL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0223586 Active Licenced property: YORK ROAD DONCASTER GB DN5 9EL. Correspondance address: YORK ROAD GRAY & ADAMS (DONCASTER) LTD DONCASTER GB DN5 9EL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0223586 Active Licenced property: YORK ROAD DONCASTER GB DN5 9EL. Correspondance address: YORK ROAD GRAY & ADAMS (DONCASTER) LTD DONCASTER GB DN5 9EL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0223586 Active Licenced property: YORK ROAD DONCASTER GB DN5 9EL. Correspondance address: YORK ROAD GRAY & ADAMS (DONCASTER) LTD DONCASTER GB DN5 9EL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRAY & ADAMS (DONCASTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-09-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1995-01-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2020-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAY & ADAMS (DONCASTER) LIMITED

Intangible Assets
Patents
We have not found any records of GRAY & ADAMS (DONCASTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAY & ADAMS (DONCASTER) LIMITED
Trademarks
We have not found any records of GRAY & ADAMS (DONCASTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAY & ADAMS (DONCASTER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (29202 - Manufacture of trailers and semi-trailers) as GRAY & ADAMS (DONCASTER) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRAY & ADAMS (DONCASTER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAY & ADAMS (DONCASTER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAY & ADAMS (DONCASTER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.