GRAHAM DEVELOPMENTS (UK) LIMITED
Status | ACTIVE |
Company No. | SC291390 |
Category | Private Limited Company |
Incorporated | 07 Oct 2005 |
Age | 18 years, 7 months, 28 days |
Jurisdiction | Scotland |
SUMMARY
GRAHAM DEVELOPMENTS (UK) LIMITED is an active private limited company with number SC291390. It was incorporated 18 years, 7 months, 28 days ago, on 07 October 2005. The company address is 3 Clairmont Gardens, Glasgow, G3 7LW, Scotland.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 18 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Accounts with accounts type unaudited abridged
Date: 02 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Termination director company with name termination date
Date: 07 Feb 2022
Action Date: 06 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas John Brown
Termination date: 2022-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 09 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-08
Officer name: Mr Scott William Graham
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Change to a person with significant control
Date: 07 Oct 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Scott William Graham
Documents
Appoint person director company with name date
Date: 03 Sep 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas John Brown
Appointment date: 2020-08-03
Documents
Accounts with accounts type unaudited abridged
Date: 20 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Cessation of a person with significant control
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Susan Emma Menzies Graham
Cessation date: 2017-10-19
Documents
Notification of a person with significant control
Date: 19 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Susan Graham
Documents
Notification of a person with significant control
Date: 19 Oct 2017
Action Date: 15 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Susan Graham
Notification date: 2016-11-15
Documents
Notification of a person with significant control
Date: 19 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Scott Graham
Documents
Cessation of a person with significant control
Date: 18 Oct 2017
Action Date: 15 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: William White Graham
Cessation date: 2016-11-15
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Address
Type: AD01
Old address: Dechmont House Woodlands Park Livingston EH54 8AT
Change date: 2017-08-11
New address: 3 Clairmont Gardens Glasgow G3 7LW
Documents
Termination director company with name termination date
Date: 17 Nov 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William White Graham
Termination date: 2016-11-15
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Change account reference date company previous shortened
Date: 31 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Capital alter shares subdivision
Date: 12 Apr 2016
Action Date: 31 Mar 2016
Category: Capital
Type: SH02
Date: 2016-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AAMD
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Mortgage satisfy charge full
Date: 01 Aug 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Mortgage satisfy charge full
Date: 27 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Legacy
Date: 09 Apr 2013
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 09 Apr 2013
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 28 Mar 2013
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2010
Action Date: 07 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-07
Documents
Change person director company with change date
Date: 29 Dec 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Scott William Graham
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 24 Dec 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: William White Graham
Documents
Change person secretary company with change date
Date: 24 Dec 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Scott William Graham
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 07 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-07
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Scott William Graham
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William White Graham
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Certificate change of name company
Date: 29 May 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed J4 property developments (uk) LIMITED\certificate issued on 29/05/09
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 25 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/07; full list of members
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / scott graham / 31/08/2007
Documents
Legacy
Date: 14 Sep 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 19 Jul 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/06; full list of members
Documents
Certificate change of name company
Date: 16 Aug 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed junction 4 storage LIMITED\certificate issued on 16/08/06
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
7 LOUISE GARDENS,RAINHAM,RM13 8LH
Number: | 11575936 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FRANCES GIBBS GARDENS,LEAMINGTON SPA,CV31 2TN
Number: | 09202814 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WINDMILL HOUSE,LONDON,SE1 8LX
Number: | 08199831 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CALEDONIA HOUSE,GLASGOW,G41 1HJ
Number: | SO300022 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
30 NELSON STREET,LEICESTER,LE1 7BA
Number: | 09321372 |
Status: | ACTIVE |
Category: | Private Limited Company |
TITANIUM 1,RENFREW,PA4 8WF
Number: | SC207660 |
Status: | ACTIVE |
Category: | Private Limited Company |