Company NameDonald Graham (Properties) Limited
Company StatusActive
Company NumberSC026324
CategoryPrivate Limited Company
Incorporation Date15 May 1948(75 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Muriel Cruickshank
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1989(41 years, 1 month after company formation)
Appointment Duration34 years, 3 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address9 Harley Street
Broughty Ferry
Dundee
DD5 3AD
Scotland
Director NameMrs Sheila Cruickshank
Date of BirthNovember 1936 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(65 years after company formation)
Appointment Duration10 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address9 Harley Street
Broughty Ferry
Dundee
DD5 3AD
Scotland
Director NameMrs Alison Bowie
Date of BirthApril 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(71 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Harley Street
Broughty Ferry
Dundee
DD5 3AD
Scotland
Director NameMr Alfred James Cruickshank
Date of BirthFebruary 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(71 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleQuality Assurance Manager
Country of ResidenceEngland
Correspondence Address9 Harley Street
Broughty Ferry
Dundee
DD5 3AD
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusCurrent
Appointed01 April 2008(59 years, 11 months after company formation)
Appointment Duration15 years, 6 months
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Director NameDavid Cruickshank
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(41 years, 1 month after company formation)
Appointment Duration23 years, 10 months (resigned 30 April 2013)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address9 Harley Street
Broughty Ferry
Dundee
Angus
DD5 3AD
Scotland
Director NameIsabella Jamieson Merchant
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(41 years, 1 month after company formation)
Appointment Duration23 years, 10 months (resigned 30 April 2013)
RoleHousewife
Country of ResidenceScotland
Correspondence Address53 Church Street
Broughty Ferry
Dundee
Angus
DD5 1EU
Scotland
Director NameMrs Muriel Cruickshank
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(41 years, 1 month after company formation)
Appointment Duration32 years, 4 months (resigned 29 October 2021)
RoleHousewife
Country of ResidenceScotland
Correspondence Address9 Harley Street
Broughty Ferry
Dundee
DD5 3AD
Scotland
Secretary NameBlackadders Solicitors (Corporation)
StatusResigned
Appointed30 June 1989(41 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 31 March 2008)
Correspondence Address30-34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland

Location

Registered Address9 Harley Street
Broughty Ferry
Dundee
DD5 3AD
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

3k at £1Isabella Jamieson Merchant
33.33%
Ordinary
3k at £1Muriel Cruickshank
33.33%
Ordinary
3k at £1Sheila Cruickshank
33.33%
Ordinary

Financials

Year2014
Net Worth£1,032,410
Cash£49,984
Current Liabilities£20,863

Accounts

Latest Accounts28 February 2022 (1 year, 7 months ago)
Next Accounts Due30 November 2023 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 June 2023 (3 months ago)
Next Return Due14 July 2024 (9 months, 2 weeks from now)

Charges

5 September 1983Delivered on: 7 September 1983
Satisfied on: 3 February 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 & 8 east home street, broughty ferry, dundee.
Fully Satisfied
28 August 1975Delivered on: 11 February 1976
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: G r s angus standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 186/196 brook st. Broughty ferry dundee, together with dwelling houses at 64/68 union st. Broughty ferry dundee (with the exception of one dwelling house at 64 union st. Aforesaid).
Outstanding
22 January 1973Delivered on: 7 February 1973
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due & to become due.
Particulars: 75 long lane 36/40 union street.
Outstanding

Filing History

27 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
11 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
16 March 2020Appointment of Mrs Alison Bowie as a director on 1 March 2020 (2 pages)
16 March 2020Appointment of Mr Alfred James Cruickshank as a director on 1 March 2020 (2 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
24 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
6 July 2017Notification of Muriel Cruickshank as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
6 July 2017Change of details for Mrs Sheila Cruickshank as a person with significant control on 30 June 2017 (2 pages)
6 July 2017Change of details for Mrs Sheila Cruickshank as a person with significant control on 30 June 2017 (2 pages)
6 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
6 July 2017Notification of Muriel Cruickshank as a person with significant control on 6 April 2016 (2 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 9,000
(4 pages)
21 July 2015Director's details changed for Mrs Sheila Cruickshank on 30 June 2015 (2 pages)
21 July 2015Director's details changed for Mrs Sheila Cruickshank on 30 June 2015 (2 pages)
21 July 2015Director's details changed for Muriel Cruickshank on 30 June 2015 (2 pages)
21 July 2015Director's details changed for Muriel Cruickshank on 30 June 2015 (2 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 9,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 9,000
(5 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 9,000
(5 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
7 May 2013Appointment of Mrs Sheila Cruickshank as a director (2 pages)
7 May 2013Termination of appointment of Isabella Merchant as a director (1 page)
7 May 2013Termination of appointment of David Cruickshank as a director (1 page)
7 May 2013Termination of appointment of David Cruickshank as a director (1 page)
7 May 2013Termination of appointment of Isabella Merchant as a director (1 page)
7 May 2013Appointment of Mrs Sheila Cruickshank as a director (2 pages)
1 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
1 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
19 June 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
19 June 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
11 July 2011Secretary's details changed for Blackadders Llp on 30 June 2011 (2 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
11 July 2011Secretary's details changed for Blackadders Llp on 30 June 2011 (2 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
24 June 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
24 June 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
25 July 2010Director's details changed for David Cruickshank on 30 June 2010 (2 pages)
25 July 2010Director's details changed for Muriel Cruickshank on 30 June 2010 (2 pages)
25 July 2010Director's details changed for Isabella Jamieson Merchant on 30 June 2010 (2 pages)
25 July 2010Director's details changed for David Cruickshank on 30 June 2010 (2 pages)
25 July 2010Director's details changed for Muriel Cruickshank on 30 June 2010 (2 pages)
25 July 2010Director's details changed for Isabella Jamieson Merchant on 30 June 2010 (2 pages)
14 August 2009Return made up to 30/06/09; full list of members (4 pages)
14 August 2009Return made up to 30/06/09; full list of members (4 pages)
14 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
14 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
23 July 2008Return made up to 30/06/08; full list of members (4 pages)
23 July 2008Secretary appointed blackadders LLP (1 page)
23 July 2008Secretary appointed blackadders LLP (1 page)
23 July 2008Return made up to 30/06/08; full list of members (4 pages)
22 July 2008Location of debenture register (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Registered office changed on 22/07/2008 from 34 union street broughty ferry dundee DD1 4BE (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Appointment terminated secretary blackadders solicitors (1 page)
22 July 2008Registered office changed on 22/07/2008 from 34 union street broughty ferry dundee DD1 4BE (1 page)
22 July 2008Location of debenture register (1 page)
22 July 2008Appointment terminated secretary blackadders solicitors (1 page)
17 August 2007Return made up to 30/06/07; full list of members (3 pages)
17 August 2007Return made up to 30/06/07; full list of members (3 pages)
9 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
9 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
2 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
28 July 2006Return made up to 30/06/06; full list of members (3 pages)
28 July 2006Director's particulars changed (1 page)
28 July 2006Director's particulars changed (1 page)
28 July 2006Return made up to 30/06/06; full list of members (3 pages)
28 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
17 August 2005Return made up to 30/06/05; full list of members (7 pages)
17 August 2005Return made up to 30/06/05; full list of members (7 pages)
9 September 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
9 September 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
7 September 2004Return made up to 30/06/04; full list of members (7 pages)
7 September 2004Return made up to 30/06/04; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
5 September 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
5 July 2003Return made up to 30/06/03; full list of members (7 pages)
5 July 2003Return made up to 30/06/03; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
15 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
25 July 2002Return made up to 30/06/02; full list of members (7 pages)
25 July 2002Return made up to 30/06/02; full list of members (7 pages)
19 July 2002Dec mort/charge release * (4 pages)
19 July 2002Dec mort/charge release * (4 pages)
6 March 2002Dec mort/charge release * (5 pages)
6 March 2002Dec mort/charge release * (5 pages)
5 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
5 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
5 July 2001Return made up to 30/06/01; full list of members (7 pages)
5 July 2001Return made up to 30/06/01; full list of members (7 pages)
4 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
4 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
2 October 2000Return made up to 30/06/00; full list of members (7 pages)
2 October 2000Return made up to 30/06/00; full list of members (7 pages)
7 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
7 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
29 September 1999Return made up to 30/06/99; full list of members (7 pages)
29 September 1999Return made up to 30/06/99; full list of members (7 pages)
29 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
29 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
9 July 1998Return made up to 30/06/98; no change of members (4 pages)
9 July 1998Return made up to 30/06/98; no change of members (4 pages)
16 January 1998Accounts for a small company made up to 28 February 1997 (8 pages)
16 January 1998Accounts for a small company made up to 28 February 1997 (8 pages)
1 August 1997Return made up to 30/06/97; no change of members (4 pages)
1 August 1997Return made up to 30/06/97; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 28 February 1996 (7 pages)
3 December 1996Accounts for a small company made up to 28 February 1996 (7 pages)
6 August 1996Return made up to 30/06/96; full list of members (6 pages)
6 August 1996Return made up to 30/06/96; full list of members (6 pages)
22 November 1995Accounts for a small company made up to 28 February 1995 (7 pages)
22 November 1995Accounts for a small company made up to 28 February 1995 (7 pages)
15 May 1948Incorporation (22 pages)
15 May 1948Incorporation (22 pages)