GRAHAM ADAIR LIMITED
Status | DISSOLVED |
Company No. | SC323126 |
Category | Private Limited Company |
Incorporated | 08 May 2007 |
Age | 17 years, 13 days |
Jurisdiction | Scotland |
Dissolution | 24 Jan 2023 |
Years | 1 year, 3 months, 28 days |
SUMMARY
GRAHAM ADAIR LIMITED is an dissolved private limited company with number SC323126. It was incorporated 17 years, 13 days ago, on 08 May 2007 and it was dissolved 1 year, 3 months, 28 days ago, on 24 January 2023. The company address is 6 St. Colme Street, Edinburgh, EH3 6AD, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Oct 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Murray Adair
Change date: 2017-04-20
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 09 May 2016
Action Date: 28 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-28
Capital : 100.00 GBP
Documents
Capital name of class of shares
Date: 09 May 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 09 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 16 Feb 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Address
Type: AD01
Old address: Sunnyside, Vetch Park Haddington East Lothian EH41 3LH
Change date: 2016-02-16
New address: 6 st. Colme Street Edinburgh EH3 6AD
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Termination secretary company with name termination date
Date: 23 Jan 2016
Action Date: 23 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-23
Officer name: Caitlin Jane Adair
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Change person director company with change date
Date: 09 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Murray Adair
Change date: 2010-05-01
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; full list of members
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / graham adair / 08/05/2009
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 19 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/2008 to 30/06/2008
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/08; full list of members
Documents
Some Companies
SANKYNS GREEN,WORCESTER,WR6 6LQ
Number: | 09189682 |
Status: | ACTIVE |
Category: | Private Limited Company |
THINK PARK MOSLEY ROAD,MANCHESTER,M17 1FQ
Number: | 04291279 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 DURHAM AVENUE,ROMFORD,RM2 6JS
Number: | 07483399 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERSEYSIDE SPECIAL INVESTMENT SMALL FIRMS FUND NO.3
2ND FLOOR EXCHANGE COURT,LIVERPOOL,L2 2PP
Number: | LP007909 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 09466055 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIGEL SKINNER FINANCIAL ADVISERS LIMITED
THE OLD VICARAGE,BOSTON,PE21 6NA
Number: | 07068804 |
Status: | ACTIVE |
Category: | Private Limited Company |