General information

Name:

Gray & Dick Ltd

Office Address:

Block 8 Unit 2 New Albion G13 4DJ Halley Street

Number: SC064706

Incorporation date: 1978-04-24

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gray & Dick Limited may be contacted at Block 8 Unit 2, New Albion in Halley Street. The zip code is G13 4DJ. Gray & Dick has been active on the British market for the last 46 years. The registration number is SC064706. The firm's SIC and NACE codes are 43342 which stands for Glazing. Gray & Dick Ltd filed its latest accounts for the financial year up to Sat, 30th Apr 2022. The firm's most recent confirmation statement was submitted on Sun, 16th Jul 2023.

Because of this particular firm's constant growth, it became necessary to appoint new directors, namely: Stuart G., Richard T., Fraser G. who have been working together since 2011 for the benefit of this firm. Furthermore, the director's duties are regularly aided with by a secretary - Moira G., who was officially appointed by this firm in 2010.

Executives who control the firm include: Fraser G. owns over 1/2 to 3/4 of company shares . Moira G. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Stuart G.

Role: Director

Appointed: 31 October 2011

Latest update: 23 April 2024

Richard T.

Role: Director

Appointed: 31 October 2011

Latest update: 23 April 2024

Moira G.

Role: Secretary

Appointed: 23 March 2010

Latest update: 23 April 2024

Fraser G.

Role: Director

Appointed: 15 February 1999

Latest update: 23 April 2024

Moira G.

Role: Director

Appointed: 01 August 1996

Latest update: 23 April 2024

People with significant control

Fraser G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Moira G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 30 July 2024
Confirmation statement last made up date 16 July 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 22 December 2014
Annual Accounts 12 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 12 January 2016
Annual Accounts 17 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 17 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts 9 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 9 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2018

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 17th, January 2024
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 43342 : Glazing
46
Company Age

Similar companies nearby

Closest companies