James Gray Recruitment Ltd

General information

Name:

James Gray Recruitment Limited

Office Address:

The Schoolhouse 101 Portman Street G41 1EJ Glasgow

Number: SC314369

Incorporation date: 2007-01-10

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • getus@jamesgrayrecruitment.com
  • info@jamesgrayrecruitment.com

Websites

www.jamesgrayassociates.com
www.jamesgrayrecruitment.com
www.jamesgrayrecruitment.co.uk

Description

Data updated on:

James Gray Recruitment Ltd can be gotten hold of in The Schoolhouse, 101 Portman Street in Glasgow. The area code is G41 1EJ. James Gray Recruitment has been active on the British market for the last 17 years. The reg. no. is SC314369. The official name switch from James Gray Associates (UK) to James Gray Recruitment Ltd came on 2014-01-08. The enterprise's principal business activity number is 78200 which means Temporary employment agency activities. July 31, 2022 is the last time the accounts were filed.

The company's trademark is "James Gray Recruitment Ltd". They submitted a trademark application on January 9, 2014 and it appeared in the journal number 2014-006.

According to the information we have, this firm was founded 17 years ago and has so far been overseen by six directors, and out of them three (Mario F., Lesley S. and Richard S.) are still functioning.

Richard S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • James Gray Recruitment Ltd 2014-01-08
  • James Gray Associates (UK) Limited 2007-01-10

Trade marks

Trademark UK00003037211
Trademark image:-
Trademark name:James Gray Recruitment Ltd
Status:Application Published
Filing date:2014-01-09
Owner name:James Gray Recruitment Ltd
Owner address:1, Spiersbridge Way, Spiersbridge Business Park, Glasgow, United Kingdom, G46 8NG

Financial data based on annual reports

Company staff

Mario F.

Role: Director

Appointed: 01 April 2022

Latest update: 2 March 2024

Lesley S.

Role: Director

Appointed: 01 April 2022

Latest update: 2 March 2024

Richard S.

Role: Director

Appointed: 10 January 2007

Latest update: 2 March 2024

People with significant control

Richard S.
Notified on 1 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 24 January 2024
Confirmation statement last made up date 10 January 2023
Annual Accounts 19 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 19 September 2014
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 17 November 2014
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts 29 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 29 August 2013
Annual Accounts 28 April 2016
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Director appointment termination date: December 20, 2023 (TM01)
filed on: 20th, December 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

1 Spiersbridgeway Spiersbridge Business Park Thornliebank

Post code:

G46 8NG

City / Town:

Glasgow

HQ address,
2013

Address:

1 Spiersbridgeway Spiersbridge Business Park Thornliebank

Post code:

G46 8NG

City / Town:

Glasgow

HQ address,
2014

Address:

1 Spiersbridgeway Spiersbridge Business Park Thornliebank

Post code:

G46 8NG

City / Town:

Glasgow

HQ address,
2015

Address:

5a 1st Floor Moorpark Court 25 Dava Street

Post code:

G51 2JA

City / Town:

Glasgow

Accountant/Auditor,
2013 - 2014

Name:

Defacto Fd Limited

Address:

Merlin House Mossland Road

Post code:

G52 4XZ

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
17
Company Age

Closest Companies - by postcode