Andrew Gray & Co. (fuels) Limited KILMARNOCK


Andrew Gray & . (fuels) started in year 1960 as Private Limited Company with registration number SC035572. The Andrew Gray & . (fuels) company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Kilmarnock at Portland Depot. Postal code: KA3 7DD.

The firm has 2 directors, namely James B., Jodie A.. Of them, James B., Jodie A. have been with the company the longest, being appointed on 31 July 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Elizabeth G. who worked with the the firm until 30 September 2005.

This company operates within the KA3 7DD postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0001813 . It is located at Portland Depot, London Road, Kilmarnock with a total of 9 cars.

Andrew Gray & Co. (fuels) Limited Address / Contact

Office Address Portland Depot
Office Address2 London Road
Town Kilmarnock
Post code KA3 7DD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC035572
Date of Incorporation Mon, 15th Aug 1960
Industry Wholesale of other fuels and related products
End of financial Year 29th August
Company age 64 years old
Account next due date Wed, 29th May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

James B.

Position: Director

Appointed: 31 July 2017

Jodie A.

Position: Director

Appointed: 31 July 2017

Elizabeth G.

Position: Secretary

Resigned: 30 September 2005

Andrew G.

Position: Director

Resigned: 01 March 2017

Jeanette G.

Position: Director

Appointed: 22 June 2017

Resigned: 31 July 2017

James G.

Position: Director

Appointed: 01 June 2013

Resigned: 31 July 2017

Jeanette G.

Position: Secretary

Appointed: 06 February 2006

Resigned: 31 July 2017

Elizabeth G.

Position: Director

Appointed: 31 December 1988

Resigned: 30 August 2005

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we established, there is James D. Bilsland Limited from Glasgow, Scotland. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Andrew G. This PSC owns 75,01-100% shares.

James D. Bilsland Limited

Parkview Croftamie, Glasgow, G63 0EU, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Registrar Of Companies Scotland
Registration number Sc139590
Notified on 31 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew G.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth1 056 3461 296 357     
Balance Sheet
Cash Bank On Hand 781 345182 72587 000234 505213 560308 286
Current Assets1 938 3341 845 0882 179 7762 466 3802 467 9412 199 0762 693 605
Debtors1 029 451942 1331 851 5312 256 9832 104 0631 849 0642 203 537
Net Assets Liabilities 1 292 0791 277 9371 431 2791 326 1141 664 7881 916 908
Other Debtors 82 3351 216 908    
Property Plant Equipment 540 334343 596287 119285 446305 182423 710
Total Inventories 121 610145 520122 397129 373136 452181 782
Cash Bank In Hand769 078781 345     
Net Assets Liabilities Including Pension Asset Liability1 056 3461 296 357     
Stocks Inventory139 805121 610     
Tangible Fixed Assets364 137540 334     
Reserves/Capital
Called Up Share Capital3 0003 000     
Profit Loss Account Reserve1 051 7581 291 769     
Shareholder Funds1 056 3461 296 357     
Other
Accrued Liabilities Deferred Income 10 39812 705    
Accumulated Amortisation Impairment Intangible Assets 42 675     
Accumulated Depreciation Impairment Property Plant Equipment 595 116666 353744 980809 884868 320942 027
Average Number Employees During Period    141311
Bank Borrowings Overdrafts  485 307356 508485 224 40 000
Corporation Tax Payable 59 172 33 86530 15974 75625 959
Corporation Tax Recoverable  8 614    
Creditors 1 032 4721 189 5221 292 04419 42564 953197 838
Finance Lease Liabilities Present Value Total 20 37018 720    
Fixed Assets364 187540 384343 646    
Future Minimum Lease Payments Under Non-cancellable Operating Leases   6 4922 9072 2952 873
Increase From Depreciation Charge For Year Property Plant Equipment  126 842 64 90458 43673 707
Intangible Assets Gross Cost 42 675     
Investments Fixed Assets505050    
Net Current Assets Liabilities786 491816 892990 2541 174 3361 087 7741 461 2991 770 952
Other Creditors 471 55735 76019 42564 953157 838
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  55 605    
Other Disposals Property Plant Equipment  265 422    
Other Taxation Social Security Payable 8 5438 1847 7989 8608 6715 961
Property Plant Equipment Gross Cost 1 135 4511 009 9491 032 0991 095 3301 173 5021 365 737
Provisions For Liabilities Balance Sheet Subtotal 40 54937 24330 17627 68136 74079 916
Taxation Including Deferred Taxation Balance Sheet Subtotal     36 74079 916
Total Additions Including From Business Combinations Property Plant Equipment  139 920 63 23178 172192 235
Total Assets Less Current Liabilities1 150 6781 357 2761 333 9001 461 4551 373 2201 766 4812 194 662
Trade Creditors Trade Payables 917 181629 514858 113825 904611 013805 674
Trade Debtors Trade Receivables 859 796626 009955 695787 739626 180585 393
Creditors Due After One Year57 50120 370     
Creditors Due Within One Year1 151 8431 028 196     
Intangible Fixed Assets Aggregate Amortisation Impairment42 675      
Intangible Fixed Assets Cost Or Valuation42 675      
Number Shares Allotted 3 000     
Other Reserves1 5881 588     
Par Value Share 1     
Provisions For Liabilities Charges36 83140 549     
Secured Debts97 61357 501     
Share Capital Allotted Called Up Paid3 0003 000     
Tangible Fixed Assets Cost Or Valuation948 8411 135 451     
Tangible Fixed Assets Depreciation584 704595 117     
Advances Credits Directors7 3272 180     
Advances Credits Made In Period Directors179      
Advances Credits Repaid In Period Directors5 100      

Transport Operator Data

Portland Depot
Address London Road
City Kilmarnock
Post code KA3 7DD
Vehicles 9

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Wed, 31st Aug 2022
filed on: 24th, May 2023
Free Download (10 pages)

Company search

Advertisements