Background WavePink WaveYellow Wave

GRAY FORKLIFT SERVICES LIMITED (SC138142)

GRAY FORKLIFT SERVICES LIMITED (SC138142) is an active UK company. incorporated on 4 May 1992. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of trucks and other heavy vehicles. GRAY FORKLIFT SERVICES LIMITED has been registered for 33 years. Current directors include CRAIG, John William, ROBERTSON, Keith, SCOTT, Stephen James.

Company Number
SC138142
Status
active
Type
ltd
Incorporated
4 May 1992
Age
33 years
Address
Minto Drive, Aberdeen, AB12 3LW
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of trucks and other heavy vehicles
Directors
CRAIG, John William, ROBERTSON, Keith, SCOTT, Stephen James
SIC Codes
77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAY FORKLIFT SERVICES LIMITED

GRAY FORKLIFT SERVICES LIMITED is an active company incorporated on 4 May 1992 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of trucks and other heavy vehicles. GRAY FORKLIFT SERVICES LIMITED was registered 33 years ago.(SIC: 77120)

Status

active

Active since 33 years ago

Company No

SC138142

LTD Company

Age

33 Years

Incorporated 4 May 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

EAGERENSURE LIMITED
From: 4 May 1992To: 30 June 1992
Contact
Address

Minto Drive Altens Industrial Estate Aberdeen, AB12 3LW,

Timeline

15 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
May 92
Director Joined
Jul 15
Director Left
Jul 15
Loan Cleared
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Jan 19
Loan Cleared
Feb 20
Loan Secured
Apr 21
Loan Cleared
Apr 21
Loan Secured
Apr 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CRAIG, John William

Active
Minto Drive, AberdeenAB12 3LW
Born May 1965
Director
Appointed 01 Aug 2018

ROBERTSON, Keith

Active
Minto Drive, AberdeenAB12 3LW
Born April 1968
Director
Appointed 01 Aug 2018

SCOTT, Stephen James

Active
20 Market Street, AltrinchamWA14 1PF
Born February 1978
Director
Appointed 03 Jul 2015

BLACKSTOCK, Gordon Charles

Resigned
24 Cults Avenue, AberdeenAB15 9RS
Secretary
Appointed 05 Jan 1998
Resigned 31 Jul 2000

GERVAISE, Terence Patrick

Resigned
Ashley Cottage, BanchoryAB31 5TQ
Secretary
Appointed 16 Dec 1996
Resigned 05 Jan 1998

GRAY, Gladys Margaret

Resigned
Gate Lodge, Aberdeenshire
Secretary
Appointed 31 Jul 2002
Resigned 03 Jul 2015

GRAY, Gladys Margaret

Resigned
Gate Lodge, Aberdeenshire
Secretary
Appointed 23 Jun 1992
Resigned 16 Dec 1996

MACPHAIL, Dennis Mckinnon

Resigned
14 Douglas Terrace, DundeeDD5 1EA
Secretary
Appointed 11 Aug 2000
Resigned 31 Jul 2002

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 04 May 1992
Resigned 23 Jun 1992

DENT, Colin Gordon

Resigned
15 Culloden Park, InvernessIV1 2AY
Born August 1958
Director
Appointed 16 Dec 1996
Resigned 01 Jun 1998

GRAY, Gladys Margaret

Resigned
Gate Lodge, Aberdeenshire
Born July 1955
Director
Appointed 31 Jul 2002
Resigned 03 Jul 2015

GRAY, Gladys Margaret

Resigned
Gate Lodge, Aberdeenshire
Born July 1955
Director
Appointed 23 Jun 1992
Resigned 16 Dec 1996

GRAY, Peter Campbell

Resigned
Gate Lodge, InverurieAB51 7PQ
Born September 1953
Director
Appointed 31 Jul 2002
Resigned 01 Aug 2018

GRAY, Peter Campbell

Resigned
Gate Lodge, InverurieAB51 7PQ
Born September 1953
Director
Appointed 23 Jun 1992
Resigned 07 Jul 2000

HEDLEY, Arthur Edgar

Resigned
39 Rugosa Circle, AberdeenAB21 0NJ
Born July 1959
Director
Appointed 16 Dec 1996
Resigned 31 Jul 2002

LAW, William Ian

Resigned
16 Dalry Road, BeithKA15 1AU
Born March 1953
Director
Appointed 16 Dec 1996
Resigned 31 May 2000

MACPHAIL, Dennis Mckinnon

Resigned
14 Douglas Terrace, DundeeDD5 1EA
Born October 1947
Director
Appointed 02 Nov 1998
Resigned 31 Jul 2002

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 04 May 1992
Resigned 23 Jun 1992

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Campbell Gray

Ceased
Midmar, InverurieAB51 7PQ
Born September 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2018
Minto Drive, AberdeenAB12 3LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Change To A Person With Significant Control
3 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2023
AAAnnual Accounts
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
8 September 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
29 April 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
29 April 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
29 April 2021
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Mortgage Alter Floating Charge With Number
20 July 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2015
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
18 July 2015
466(Scot)466(Scot)
Resolution
17 July 2015
RESOLUTIONSResolutions
Resolution
17 July 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
15 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Made Up Date
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Made Up Date
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Made Up Date
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Made Up Date
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Made Up Date
5 March 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Made Up Date
20 March 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Made Up Date
3 June 2008
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2005
AAAnnual Accounts
Legacy
3 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
3 July 2003
88(2)R88(2)R
Resolution
3 July 2003
RESOLUTIONSResolutions
Resolution
3 July 2003
RESOLUTIONSResolutions
Legacy
3 July 2003
123Notice of Increase in Nominal Capital
Legacy
5 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
31 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
6 August 1999
288cChange of Particulars
Legacy
5 August 1999
288cChange of Particulars
Legacy
17 June 1999
363aAnnual Return
Legacy
4 June 1999
244244
Legacy
26 March 1999
288aAppointment of Director or Secretary
Resolution
10 December 1998
RESOLUTIONSResolutions
Resolution
10 December 1998
RESOLUTIONSResolutions
Resolution
10 December 1998
RESOLUTIONSResolutions
Legacy
28 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
24 June 1997
363aAnnual Return
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Resolution
16 January 1997
RESOLUTIONSResolutions
Resolution
9 January 1997
RESOLUTIONSResolutions
Legacy
9 January 1997
169169
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1996
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1994
AAAnnual Accounts
Legacy
7 June 1993
363sAnnual Return (shuttle)
Legacy
7 August 1992
224224
Legacy
5 August 1992
410(Scot)410(Scot)
Legacy
4 August 1992
88(2)R88(2)R
Memorandum Articles
2 July 1992
MEM/ARTSMEM/ARTS
Resolution
30 June 1992
RESOLUTIONSResolutions
Legacy
30 June 1992
123Notice of Increase in Nominal Capital
Resolution
30 June 1992
RESOLUTIONSResolutions
Legacy
30 June 1992
287Change of Registered Office
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Certificate Change Of Name Company
29 June 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 June 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 May 1992
NEWINCIncorporation