James Gray Recruitment Ltd GLASGOW


James Gray Recruitment started in year 2007 as Private Limited Company with registration number SC314369. The James Gray Recruitment company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Glasgow at The Schoolhouse. Postal code: G41 1EJ. Since January 8, 2014 James Gray Recruitment Ltd is no longer carrying the name James Gray Associates (UK).

The company has 3 directors, namely Mario F., Lesley S. and Richard S.. Of them, Richard S. has been with the company the longest, being appointed on 10 January 2007 and Mario F. and Lesley S. have been with the company for the least time - from 1 April 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lesley S. who worked with the the company until 1 December 2016.

James Gray Recruitment Ltd Address / Contact

Office Address The Schoolhouse
Office Address2 101 Portman Street
Town Glasgow
Post code G41 1EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC314369
Date of Incorporation Wed, 10th Jan 2007
Industry Temporary employment agency activities
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Mario F.

Position: Director

Appointed: 01 April 2022

Lesley S.

Position: Director

Appointed: 01 April 2022

Richard S.

Position: Director

Appointed: 10 January 2007

Kelly S.

Position: Director

Appointed: 01 April 2022

Resigned: 20 December 2023

Steven T.

Position: Director

Appointed: 01 July 2016

Resigned: 14 August 2017

Lesley S.

Position: Director

Appointed: 31 January 2012

Resigned: 30 April 2016

Lesley S.

Position: Secretary

Appointed: 10 January 2007

Resigned: 01 December 2016

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Richard S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard S.

Notified on 1 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

James Gray Associates (UK) January 8, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth130 357162 217110 959158 545510 331377 804      
Balance Sheet
Cash Bank On Hand     142 09325 934131 08941 98173 15085 60616 295
Current Assets412 428645 606675 781479 556700 141588 060468 770449 483360 438302 282654 470722 313
Debtors393 341586 710629 413426 157603 173445 967442 836318 394318 457229 132568 864706 018
Net Assets Liabilities     377 804298 355236 291176 136152 351217 63287 178
Other Debtors     150 687142 1082 9992 79737 49995 239193 540
Property Plant Equipment     137 851127 686121 332122 170123 9769 07412 589
Cash Bank In Hand19 08758 89646 36853 39996 968142 093      
Net Assets Liabilities Including Pension Asset Liability130 357162 217110 959158 545510 331377 804      
Tangible Fixed Assets116 463121 977130 683128 759150 283137 851      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000      
Profit Loss Account Reserve129 357161 217109 959157 545509 331376 804      
Shareholder Funds130 357162 217110 959158 545510 331377 804      
Other
Accrued Liabilities     45 5309 3493 6782 1386 5358 56830 761
Accumulated Amortisation Impairment Intangible Assets           219 790
Accumulated Depreciation Impairment Property Plant Equipment     30 53531 88637 34041 74716 40219 48724 386
Additions Other Than Through Business Combinations Intangible Assets          244 485254 000
Additions Other Than Through Business Combinations Property Plant Equipment      276 5 2455 4664 6468 414
Amount Specific Bank Loan     22 8469 35332 362    
Average Number Employees During Period     1312101081019
Bank Borrowings     57 04133 81593 76153 530104 843169 564127 199
Bank Overdrafts      77 11883 962110 254 210 987309 550
Creditors     57 04133 81593 76153 530104 843169 564127 199
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -8 181-472 -28 061  
Disposals Intangible Assets           -136 893
Disposals Property Plant Equipment      -9 090-900 -29 005-116 463 
Financial Commitments Other Than Capital Commitments     29 90034 39033 89530 63138 412132 08890 327
Fixed Assets    150 283137 851 121 332122 210124 016253 689154 521
Increase From Depreciation Charge For Year Property Plant Equipment      9 5325 9264 4072 7163 0854 899
Increase From Impairment Loss Recognised In Other Comprehensive Income Intangible Assets           219 790
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets           219 790
Intangible Assets          244 485141 802
Intangible Assets Gross Cost          244 485361 592
Investments Fixed Assets        4040130130
Investments In Associates       404040130130
Net Current Assets Liabilities13 894110 89552 55690 959443 828308 044219 261224 645123 540134 605135 23162 248
Nominal Value Allotted Share Capital     1 0001 0001 0001 0001 0001 0001 000
Number Shares Issued Fully Paid     1 0001 0001 0001 0001 0001 0001 000
Other Creditors     90 13465 76930 1011 5518 65333 7195 223
Par Value Share 11111111111
Prepayments     13 53313 50419 85712 7968 27620 08228 649
Property Plant Equipment Gross Cost     168 386159 572158 672163 917140 37828 56136 975
Provisions For Liabilities Balance Sheet Subtotal     11 05014 77715 92516 0841 4271 7242 392
Taxation Social Security Payable     111 88869 33894 15582 402113 796122 394198 271
Total Assets Less Current Liabilities130 357232 872183 239219 718594 111445 895346 947345 977245 750258 621388 920216 769
Total Borrowings     57 04133 81593 76153 530104 843169 564127 199
Trade Creditors Trade Payables     17 42511 51616 74823 91717 949122 01871 299
Trade Debtors Trade Receivables     281 747287 224295 538302 864183 357453 543483 829
Amount Specific Advance Or Credit Directors     83 18791 1361 20127125 73491 962101 516
Amount Specific Advance Or Credit Made In Period Directors     237 705473 953177 588181 357103 463131 962196 650
Amount Specific Advance Or Credit Repaid In Period Directors     -286 903-466 004-267 523-182 287-78 000-65 734-187 096
Creditors Due After One Year 69 55269 43658 71476 56157 041      
Creditors Due Within One Year398 534534 711623 225388 597256 313280 016      
Number Shares Allotted 1 0001 0001 0001 0001 000      
Provisions For Liabilities Charges 1 1032 8442 4597 21911 050      
Secured Debts 313 358315 511194 876125 199       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 5 94711 7483 54531 937       
Tangible Fixed Assets Cost Or Valuation116 463122 410134 158137 703168 386       
Tangible Fixed Assets Depreciation 4333 4758 94418 103       
Tangible Fixed Assets Depreciation Charged In Period 4333 0425 4699 650       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    491       
Tangible Fixed Assets Disposals    1 254       
Advances Credits Directors 100 00031 51221 123247 294       
Advances Credits Made In Period Directors 100 00074 915132 625        
Advances Credits Repaid In Period Directors  143 403143 014        
Instalment Debts Due After5 Years    18 9799 934      
Value Shares Allotted    1 0001 000      

Company filings

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

Company search