General information

Name:

Greenray Ltd

Office Address:

6 Bon Accord Square AB11 6XU Aberdeen

Number: SC337092

Incorporation date: 2008-02-01

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Greenray is a company registered at AB11 6XU Aberdeen at 6 Bon Accord Square. This firm was established in 2008 and is established as reg. no. SC337092. This firm has been present on the UK market for sixteen years now and its official state is active. This enterprise's SIC code is 70100 and has the NACE code: Activities of head offices. 2022-05-31 is the last time when the accounts were reported.

Currently, we have a single managing director in the company: Stephen B. (since 2008-02-01). This firm had been led by David B. up until 2019-07-26. Another limited company has been appointed as one of the secretaries of this company: Blackadders Llp.

The companies that control this firm are: Steve Brands (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Aberdeen at Bon Accord Square, AB11 6XU.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 26 July 2019

Address: Reform Street, Dundee, DD1 1RJ, Scotland

Latest update: 22 March 2024

Stephen B.

Role: Director

Appointed: 01 February 2008

Latest update: 22 March 2024

People with significant control

Steve Brands (Holdings) Limited
Address: 6 Bon Accord Square, Aberdeen, AB11 6XU, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 26 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
David B.
Notified on 6 April 2016
Ceased on 26 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen B.
Notified on 6 April 2016
Ceased on 26 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on May 31, 2022 (AA)
filed on: 24th, February 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2016

Address:

Anderson House 24 Rose Street

Post code:

AB10 1UA

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Closest Companies - by postcode