Company NameGraham McGrath Limited
DirectorsDavid John McGrath and Karen McGrath
Company StatusActive
Company NumberSC032630
CategoryPrivate Limited Company
Incorporation Date28 October 1957(66 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr David John McGrath
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(42 years after company formation)
Appointment Duration24 years, 6 months
RoleGents Outfitter
Country of ResidenceScotland
Correspondence Address27-29 Eastgate
Peebles
Scottish Borders
EH45 8AB
Scotland
Director NameMrs Karen McGrath
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(58 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27-29 Eastgate
Peebles
Scottish Borders
EH45 8AB
Scotland
Director NameChristine Dalling McGrath
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(31 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 October 1999)
RoleGents Outfitter
Correspondence AddressCaradale Edderston Road
Peebles
EH45 9DT
Scotland
Director NameGraham McGrath
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(31 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 October 1999)
RoleGents Outfitter
Correspondence AddressCaradale Edderston Road
Peebles
EH45 9DT
Scotland
Director NameJohn William McGrath
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(31 years, 7 months after company formation)
Appointment Duration19 years (resigned 16 June 2008)
RoleGents Outfitter
Correspondence Address47 Edderston Road
Peebles
EH45 9DT
Scotland
Director NameMichael Waters McGrath
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(31 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 10 May 2008)
RoleGents Outfitter
Correspondence AddressKincraig Bonnington Road
Peebles
EH45 9HF
Scotland
Secretary NameMichael Waters McGrath
NationalityBritish
StatusResigned
Appointed02 June 1989(31 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 10 May 2008)
RoleCompany Director
Correspondence AddressKincraig Bonnington Road
Peebles
EH45 9HF
Scotland
Director NameMr Michael Waters McGrath
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(54 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27-29 Eastgate
Peebles
Scottish Borders
EH45 8AB
Scotland

Contact

Websitewww.grahammcgraths.co.uk/
Telephone01721 724665
Telephone regionPeebles

Location

Registered Address27-29 Eastgate
Peebles
Scottish Borders
EH45 8AB
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale West

Shareholders

12.5k at £1Michael W. Mcgrath
50.00%
Ordinary
10k at £1David John Mcgrath
40.00%
Ordinary
2.5k at £1John W. Mcgrath
10.00%
Ordinary

Financials

Year2014
Net Worth£68,995
Cash£75
Current Liabilities£140,829

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

4 March 1997Delivered on: 10 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

8 March 2021Micro company accounts made up to 31 October 2020 (5 pages)
19 May 2020Confirmation statement made on 17 May 2020 with updates (5 pages)
14 February 2020Statement of capital following an allotment of shares on 11 February 2020
  • GBP 12,510
(3 pages)
12 February 2020Micro company accounts made up to 31 October 2019 (5 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
17 May 2019Director's details changed for Mr David John Mcgrath on 13 July 2018 (2 pages)
17 May 2019Change of details for Mr David John Mcgrath as a person with significant control on 13 July 2018 (2 pages)
17 May 2019Director's details changed for Mrs Karen Mcgrath on 13 July 2018 (2 pages)
1 May 2019Satisfaction of charge 1 in full (1 page)
21 March 2019Micro company accounts made up to 31 October 2018 (5 pages)
30 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
30 May 2018Director's details changed for Mr David John Mcgrath on 30 May 2018 (2 pages)
19 March 2018Micro company accounts made up to 31 October 2017 (4 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
10 February 2017Micro company accounts made up to 31 October 2016 (7 pages)
10 February 2017Micro company accounts made up to 31 October 2016 (7 pages)
18 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 12,500
(4 pages)
18 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 12,500
(4 pages)
29 March 2016Micro company accounts made up to 31 October 2015 (7 pages)
29 March 2016Micro company accounts made up to 31 October 2015 (7 pages)
24 February 2016Appointment of Mrs Karen Mcgrath as a director on 19 February 2016 (2 pages)
24 February 2016Appointment of Mrs Karen Mcgrath as a director on 19 February 2016 (2 pages)
1 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 12,500
(3 pages)
1 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 12,500
(3 pages)
14 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
14 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
9 September 2014Resolutions
  • RES13 ‐ 12,500 ordinary shares purchased by company agreed 28/08/2014
(1 page)
5 September 2014Termination of appointment of Michael Waters Mcgrath as a director on 1 September 2014 (1 page)
5 September 2014Termination of appointment of Michael Waters Mcgrath as a director on 1 September 2014 (1 page)
5 September 2014Termination of appointment of Michael Waters Mcgrath as a director on 1 September 2014 (1 page)
3 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 25,000
(4 pages)
3 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 25,000
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
24 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
24 May 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
5 April 2012Appointment of Mr Michael Waters Mcgrath as a director (2 pages)
5 April 2012Appointment of Mr Michael Waters Mcgrath as a director (2 pages)
14 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
26 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for David John Mcgrath on 1 October 2009 (2 pages)
26 May 2010Director's details changed for David John Mcgrath on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for David John Mcgrath on 1 October 2009 (2 pages)
24 March 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
24 March 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
13 June 2009Return made up to 17/05/09; full list of members (3 pages)
13 June 2009Return made up to 17/05/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
17 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
17 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
8 March 2009Appointment terminated director john mcgrath (1 page)
8 March 2009Appointment terminated director john mcgrath (1 page)
23 May 2008Return made up to 17/05/08; full list of members (4 pages)
23 May 2008Appointment terminated secretary michael mcgrath (1 page)
23 May 2008Return made up to 17/05/08; full list of members (4 pages)
23 May 2008Appointment terminated secretary michael mcgrath (1 page)
23 May 2008Appointment terminated director michael mcgrath (1 page)
23 May 2008Appointment terminated director michael mcgrath (1 page)
21 May 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
21 May 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
30 October 2007Registered office changed on 30/10/07 from: 42A northgate peebles borders EH45 8BZ (1 page)
30 October 2007Registered office changed on 30/10/07 from: 42A northgate peebles borders EH45 8BZ (1 page)
22 June 2007Return made up to 17/05/07; no change of members (7 pages)
22 June 2007Return made up to 17/05/07; no change of members (7 pages)
18 June 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
18 June 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
1 June 2006Return made up to 17/05/06; full list of members (7 pages)
1 June 2006Return made up to 17/05/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
4 April 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
21 June 2005Return made up to 17/05/05; full list of members (7 pages)
21 June 2005Return made up to 17/05/05; full list of members (7 pages)
4 March 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
4 March 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
10 June 2004Return made up to 17/05/04; full list of members (7 pages)
10 June 2004Return made up to 17/05/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 31 October 2003 (9 pages)
11 March 2004Total exemption small company accounts made up to 31 October 2003 (9 pages)
21 June 2003Return made up to 17/05/03; full list of members (8 pages)
21 June 2003Return made up to 17/05/03; full list of members (8 pages)
19 February 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
19 February 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
23 May 2002Return made up to 17/05/02; full list of members (8 pages)
23 May 2002Return made up to 17/05/02; full list of members (8 pages)
25 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
25 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
6 June 2001Return made up to 17/05/01; full list of members (8 pages)
6 June 2001Return made up to 17/05/01; full list of members (8 pages)
31 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
31 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
14 June 2000Return made up to 17/05/00; full list of members (8 pages)
14 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 June 2000Return made up to 17/05/00; full list of members (8 pages)
14 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
23 May 1999Return made up to 17/05/99; full list of members (6 pages)
23 May 1999Return made up to 17/05/99; full list of members (6 pages)
21 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
27 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
27 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
21 May 1998Return made up to 17/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 May 1998Return made up to 17/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 November 1997Registered office changed on 03/11/97 from: 27/29 eastgate peebles EH45 8AB (1 page)
3 November 1997Registered office changed on 03/11/97 from: 27/29 eastgate peebles EH45 8AB (1 page)
22 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
22 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
27 June 1997Return made up to 17/05/97; full list of members (6 pages)
27 June 1997Return made up to 17/05/97; full list of members (6 pages)
10 March 1997Partic of mort/charge * (6 pages)
10 March 1997Partic of mort/charge * (6 pages)
18 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
18 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
29 May 1996Return made up to 17/05/96; no change of members (4 pages)
29 May 1996Return made up to 17/05/96; no change of members (4 pages)
27 May 1995Accounts for a small company made up to 31 October 1994 (6 pages)
27 May 1995Return made up to 17/05/95; no change of members (6 pages)
27 May 1995Accounts for a small company made up to 31 October 1994 (6 pages)
27 May 1995Return made up to 17/05/95; no change of members (6 pages)