Background WavePink WaveYellow Wave

GRAY MATERIAL HANDLING (INVERNESS) LIMITED (SC172083)

GRAY MATERIAL HANDLING (INVERNESS) LIMITED (SC172083) is an active UK company. incorporated on 6 February 1997. with registered office in Inverness. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of trucks and other heavy vehicles. GRAY MATERIAL HANDLING (INVERNESS) LIMITED has been registered for 29 years. Current directors include CRAIG, John William, SCOTT, Stephen James.

Company Number
SC172083
Status
active
Type
ltd
Incorporated
6 February 1997
Age
29 years
Address
Unit 1a Henderson Road, Inverness, IV1 1SN
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of trucks and other heavy vehicles
Directors
CRAIG, John William, SCOTT, Stephen James
SIC Codes
77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAY MATERIAL HANDLING (INVERNESS) LIMITED

GRAY MATERIAL HANDLING (INVERNESS) LIMITED is an active company incorporated on 6 February 1997 with the registered office located in Inverness. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of trucks and other heavy vehicles. GRAY MATERIAL HANDLING (INVERNESS) LIMITED was registered 29 years ago.(SIC: 77120)

Status

active

Active since 29 years ago

Company No

SC172083

LTD Company

Age

29 Years

Incorporated 6 February 1997

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

SKITHELAUBERHORN LIMITED
From: 6 February 1997To: 6 June 2000
Contact
Address

Unit 1a Henderson Road Longman Industrial Estate Inverness, IV1 1SN,

Previous Addresses

Gate Lodge Midmar, Sauchen by Inverurie Aberdeenshire
From: 6 February 1997To: 15 July 2015
Timeline

17 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Feb 97
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 Joined
Aug 18
Director Left
Sept 18
Owner Exit
Jan 19
Loan Cleared
Feb 20
Owner Exit
Mar 20
Director Left
Nov 20
Loan Secured
Apr 21
Loan Cleared
Apr 21
Loan Secured
Apr 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CRAIG, John William

Active
Henderson Road, InvernessIV1 1SN
Born May 1965
Director
Appointed 10 Aug 2018

SCOTT, Stephen James

Active
1 Goose Green, AltrinchamWA14 1DW
Born February 1978
Director
Appointed 03 Jul 2015

GRAY, Gladys Margaret

Resigned
Gate Lodge, Aberdeenshire
Secretary
Appointed 28 May 1997
Resigned 03 Jul 2015

MIDDLETON, Sandra Elizabeth

Resigned
Investment House 6 Union Row, AberdeenAB9 8DQ
Nominee secretary
Appointed 06 Feb 1997
Resigned 28 May 1997

GRAY, Gladys Margaret

Resigned
Gate Lodge, Aberdeenshire
Born July 1955
Director
Appointed 28 May 1997
Resigned 03 Jul 2015

GRAY, Peter Campbell

Resigned
Gate Lodge, InverurieAB51 7PQ
Born September 1953
Director
Appointed 28 May 1997
Resigned 01 Aug 2018

MCNIVEN, Alan Ross

Resigned
Investment House 6 Union Row, AberdeenAB9 8DQ
Born December 1950
Nominee director
Appointed 06 Feb 1997
Resigned 28 May 1997

TODD, Donna

Resigned
Henderson Road, InvernessIV1 1SN
Born July 1971
Director
Appointed 10 Aug 2018
Resigned 02 Oct 2020

Persons with significant control

3

1 Active
2 Ceased
Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2019
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jul 2019

Mr Peter Gray

Ceased
Minto Drive, AberdeenAB12 3LW
Born September 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
9 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 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
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
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
Accounts With Accounts Type Total Exemption Full
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Resolution
5 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 April 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
22 June 2000
410(Scot)410(Scot)
Certificate Change Of Name Company
5 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
2 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1998
AAAnnual Accounts
Legacy
20 March 1998
363sAnnual Return (shuttle)
Legacy
18 September 1997
88(2)R88(2)R
Resolution
18 September 1997
RESOLUTIONSResolutions
Resolution
18 September 1997
RESOLUTIONSResolutions
Legacy
18 September 1997
123Notice of Increase in Nominal Capital
Legacy
18 September 1997
225Change of Accounting Reference Date
Legacy
18 September 1997
287Change of Registered Office
Legacy
18 September 1997
288bResignation of Director or Secretary
Legacy
18 September 1997
288bResignation of Director or Secretary
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
18 September 1997
288aAppointment of Director or Secretary
Incorporation Company
6 February 1997
NEWINCIncorporation