Background WavePink WaveYellow Wave

JOHN P GRAY AND SON (SC215534)

JOHN P GRAY AND SON (SC215534) is an active UK company. incorporated on 7 February 2001. with registered office in Angus. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130) and 1 other business activities. JOHN P GRAY AND SON has been registered for 25 years. Current directors include GRAY, Andrew James, GRAY, Flora, GRAY, James Alexander Gordon.

Company Number
SC215534
Status
active
Type
private-unlimited
Incorporated
7 February 2001
Age
25 years
Address
Auchrennie Farm, Angus, DD7 6LU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
GRAY, Andrew James, GRAY, Flora, GRAY, James Alexander Gordon
SIC Codes
01130, 10850

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN P GRAY AND SON

JOHN P GRAY AND SON is an active company incorporated on 7 February 2001 with the registered office located in Angus. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130) and 1 other business activity. JOHN P GRAY AND SON was registered 25 years ago.(SIC: 01130, 10850)

Status

active

Active since 25 years ago

Company No

SC215534

PRIVATE-UNLIMITED Company

Age

25 Years

Incorporated 7 February 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2013 (12 years ago)
Submitted on 4 April 2014 (12 years ago)
Period: 1 July 2012 - 30 June 2013(13 months)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 27 January 2025 (1 year ago)
Submitted on 26 February 2025 (1 year ago)

Next Due

Due by 10 February 2026
For period ending 27 January 2026

Previous Company Names

JOHN P GRAY AND SON LIMITED
From: 27 November 2014To: 9 December 2014
PANMURE FARMING COMPANY LIMITED
From: 4 April 2001To: 27 November 2014
COUTRY LIMITED
From: 7 February 2001To: 4 April 2001
Contact
Address

Auchrennie Farm Carnoustie Angus, DD7 6LU,

Timeline

19 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Jun 10
Loan Secured
May 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Funding Round
Nov 14
Loan Secured
Dec 14
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jan 22
Loan Cleared
Mar 22
Loan Secured
Mar 22
Loan Secured
Dec 23
Share Issue
Jan 26
New Owner
Feb 26
New Owner
Feb 26
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GRAY, Flora

Active
Auchrennie Farm, CarnoustieDD7 6LU
Secretary
Appointed 02 Apr 2001

GRAY, Andrew James

Active
Auchrennie Farm, AngusDD7 6LU
Born May 1978
Director
Appointed 21 Apr 2009

GRAY, Flora

Active
Auchrennie Farm, CarnoustieDD7 6LU
Born March 1947
Director
Appointed 02 Apr 2001

GRAY, James Alexander Gordon

Active
Auchrennie Farm, CarnoustieDD7 6LU
Born January 1951
Director
Appointed 02 Apr 2001

FIRST SCOTTISH SECRETARIES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee secretary
Appointed 07 Feb 2001
Resigned 02 Apr 2001

FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee director
Appointed 07 Feb 2001
Resigned 02 Apr 2001

Persons with significant control

3

Mr Andrew James Gray

Active
Auchrennie Farm, AngusDD7 6LU
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Nov 2025

Mrs Flora Gray

Active
Auchrennie Farm, AngusDD7 6LU
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Nov 2025

Mr James Alexander Gordon Gray

Active
Auchrennie Farm, AngusDD7 6LU
Born January 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Change To A Person With Significant Control
3 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 February 2026
PSC01Notification of Individual PSC
Capital Alter Shares Redemption Statement Of Capital
29 January 2026
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
4 December 2025
MAMA
Resolution
3 December 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 December 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
3 December 2025
RESOLUTIONSResolutions
Resolution
3 December 2025
RESOLUTIONSResolutions
Resolution
3 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Reregistration Assent
9 December 2014
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
9 December 2014
CERT3CERT3
Re Registration Memorandum Articles
9 December 2014
MARMAR
Reregistration Private Limited To Private Unlimited Company
9 December 2014
RR05RR05
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
1 December 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 November 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Small
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Legacy
19 August 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Small
6 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
5 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
30 June 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2003
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
19 October 2001
225Change of Accounting Reference Date
Legacy
10 April 2001
287Change of Registered Office
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 April 2001
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
4 April 2001
MEM/ARTSMEM/ARTS
Resolution
4 April 2001
RESOLUTIONSResolutions
Resolution
4 April 2001
RESOLUTIONSResolutions
Legacy
4 April 2001
123Notice of Increase in Nominal Capital
Incorporation Company
7 February 2001
NEWINCIncorporation