GRAPHITE MARKETING LIMITED

159a West Main Street 159a West Main Street, Bathgate, EH47 0QQ, West Lothian, Scotland
StatusDISSOLVED
Company No.SC425433
CategoryPrivate Limited Company
Incorporated01 Jun 2012
Age11 years, 11 months, 15 days
JurisdictionScotland
Dissolution22 Sep 2020
Years3 years, 7 months, 24 days

SUMMARY

GRAPHITE MARKETING LIMITED is an dissolved private limited company with number SC425433. It was incorporated 11 years, 11 months, 15 days ago, on 01 June 2012 and it was dissolved 3 years, 7 months, 24 days ago, on 22 September 2020. The company address is 159a West Main Street 159a West Main Street, Bathgate, EH47 0QQ, West Lothian, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Jul 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 03 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2017

Action Date: 28 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth Paul Hughes

Change date: 2017-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 12 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Address

Type: AD01

New address: 159a West Main Street Whitburn Bathgate West Lothian EH47 0QQ

Change date: 2015-08-03

Old address: 21 Dixon Court Whitburn Bathgate West Lothian EH47 0PW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Incorporation company

Date: 01 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&R PORTFOLIO & DEVELOPMENTS LTD

BIRCHIN COURT,LONDON,EC3V 9DU

Number:10896242
Status:ACTIVE
Category:Private Limited Company

NOAH MANAGEMENT AND DEVELOPMENTS LTD

116 ELDERSLIE STREET,GLASGOW,G3 7AW

Number:SC550639
Status:ACTIVE
Category:Private Limited Company

NOSULANCH LTD

SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW

Number:11281802
Status:ACTIVE
Category:Private Limited Company

REVIVE TRADE LIMITED

55 ST DUNSTANS CLOSE,HAYES,UB3 4LU

Number:11925979
Status:ACTIVE
Category:Private Limited Company

SIMPLY ENTERPRISES LIMITED

ST MARY'S HOUSE CREWE ROAD,STOKE-ON-TRENT,ST7 2EW

Number:09671972
Status:ACTIVE
Category:Private Limited Company

SPB MARLOW LIMITED

TAXASSIST ACCOUNTANTS 7 PENN ROAD,HIGH WYCOMBE,HP15 7LN

Number:10852871
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source