Company NameT Graham & Son (Builders) Limited
Company StatusDissolved
Company NumberSC077382
CategoryPrivate Limited Company
Incorporation Date1 February 1982(42 years, 2 months ago)
Dissolution Date26 September 2023 (6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMalcolm Laurence Bell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(21 years, 8 months after company formation)
Appointment Duration20 years (closed 26 September 2023)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House Burgh By Sands
Carlisle
Cumbria
CA5 6AW
Director NameWilliam George Mitchell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(29 years, 3 months after company formation)
Appointment Duration12 years, 5 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41a Henry Street
Langholm
Dumfriesshire
DG13 0AR
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusClosed
Appointed26 November 2007(25 years, 10 months after company formation)
Appointment Duration15 years, 10 months (closed 26 September 2023)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameMichael John Essery
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(7 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 19 February 2002)
RoleWriter To The Signet
Correspondence Address48 Castle Street
Edinburgh
EH2 3LX
Scotland
Director NameDavid McDonald Smith
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 June 1992)
RoleBuilding Contractor
Correspondence AddressMarketgate Farmhouse
Ormiston
East Lothian
Director NameExecutors Of John Shepherd
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(7 years, 5 months after company formation)
Appointment Duration27 years, 10 months (resigned 22 May 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chesnuts Houghton
Carlisle
.
Director NameMr James Hendry Muir
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(7 years, 5 months after company formation)
Appointment Duration28 years, 1 month (resigned 30 July 2017)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressKingledoors Lymiecleuch
Canonbie
Dumfriesshire
DG14 0XA
Scotland
Secretary NameMichael John Essery
NationalityBritish
StatusResigned
Appointed04 July 1989(7 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 19 February 2002)
RoleCompany Director
Correspondence Address48 Castle Street
Edinburgh
EH2 3LX
Scotland
Director NameMartin Shepherd
Date of BirthJune 1967 (Born 56 years ago)
NationalityUnted Kingdom
StatusResigned
Appointed01 May 2011(29 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41a Henry Street
Langholm
Dumfriesshire
DG13 0AR
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed21 February 2002(20 years after company formation)
Appointment Duration5 years, 9 months (resigned 26 November 2007)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Telephone01387 380272
Telephone regionDumfries

Location

Registered Address11th Floor, Room 1110 Clockwise Offices
Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£99,727
Cash£689
Current Liabilities£427,983

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

1 October 1987Delivered on: 16 October 1987
Satisfied on: 4 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by the company and/or another.
Particulars: The balances at credit of any accounts held by the governor & co. Of the bank of scotland in the name of the company.
Fully Satisfied
12 October 1982Delivered on: 20 October 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 henry street, langholm dumfries extending to 380.333 together with the whole buildings thereon, the pertinents and rights attached thereto and the fittings and fixtures thereon area at meikleholm, langholm to the north of wauchope water langholm dumfries extending to 1006.6 together with the range of garages erected thereon, the servitude and other rights pertaining thereto and the whole other parts, privileges and pertinents thereof area of ground to the south of caroline street, langholm extending to 318.5 square yards together with the corrugated iron shed thereon, the whole parts, privileges and pertinents and the fittings and fixtures thereon area of ground to the south of caroline street in said burgh, extending to 200 1/3 square yards together with the workshop, building and garage erected thereon, the parts, privileges and pertinents thereof, and the fittings and fixtures thereon area of ground extending to 285.54 square yards or thereby to the rear of 37 to 41 henry street, langholm in said county together with the office buildings, lock up garages and store erected on part five areas of ground in the new town section of the burgh of langholm langholm dumfries extending to 1046.43 square yards 400.55 square yards 412 square yards 257.5 square yards and 2,290.81 square yards together with the whole buildings and erections thereon, the fittings and fixtures thereon and the parts, privileges and pertinents thereof rectangular plot or area of ground lying to the south east of henry street, langholm dumfries extending to 426 1/3 square yards together with the buildhe buildings and others erected thereon, the parts, privileges and pertinents thereof and the fixtures thereon.
Outstanding
16 August 1982Delivered on: 24 August 1982
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

26 September 2023Final Gazette dissolved following liquidation (1 page)
26 June 2023Final account prior to dissolution in a winding-up by the court (26 pages)
7 September 2022Registered office address changed from C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX to 11th Floor, Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 7 September 2022 (2 pages)
7 November 2018Registered office address changed from Forsyth House 93 George Street Edinburgh EH2 3ES to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on 7 November 2018 (2 pages)
22 June 2018Registered office address changed from 41a Henry Street Langholm Dumfriesshire DG13 0AR to Forsyth House 93 George Street Edinburgh EH2 3ES on 22 June 2018 (2 pages)
21 June 2018Court order notice of winding up (1 page)
21 June 2018Notice of winding up order (1 page)
4 June 2018Appointment of a provisional liquidator (2 pages)
28 May 2018Termination of appointment of James Hendry Muir as a director on 30 July 2017 (1 page)
8 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
14 July 2017Change of details for Executors of John Shepherd as a person with significant control on 4 July 2017 (2 pages)
14 July 2017Change of details for Executors of John Shepherd as a person with significant control on 4 July 2017 (2 pages)
14 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
7 July 2017Change of details for John Shepherd as a person with significant control on 1 July 2017 (2 pages)
7 July 2017Change of details for John Shepherd as a person with significant control on 1 July 2017 (2 pages)
28 June 2017Termination of appointment of John Shepherd as a director on 22 May 2017 (1 page)
28 June 2017Termination of appointment of John Shepherd as a director on 22 May 2017 (1 page)
19 June 2017Termination of appointment of Martin Shepherd as a director on 28 June 2016 (1 page)
19 June 2017Termination of appointment of Martin Shepherd as a director on 28 June 2016 (1 page)
6 September 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
6 September 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
25 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
11 May 2016Director's details changed for Malcolm Laurence Bell on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Malcolm Laurence Bell on 11 May 2016 (2 pages)
11 May 2016Director's details changed for William George Mitchell on 11 May 2016 (2 pages)
11 May 2016Director's details changed for James Hendry Muir on 11 May 2016 (2 pages)
11 May 2016Director's details changed for James Hendry Muir on 11 May 2016 (2 pages)
11 May 2016Director's details changed for William George Mitchell on 11 May 2016 (2 pages)
11 May 2016Director's details changed for John Shepherd on 11 May 2016 (2 pages)
11 May 2016Director's details changed for John Shepherd on 11 May 2016 (2 pages)
21 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10,000
(8 pages)
21 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10,000
(8 pages)
21 August 2015Director's details changed for William George Mitchell on 21 August 2015 (2 pages)
21 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10,000
(8 pages)
21 August 2015Director's details changed for Martin Shepherd on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Martin Shepherd on 21 August 2015 (2 pages)
21 August 2015Director's details changed for William George Mitchell on 21 August 2015 (2 pages)
15 June 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
15 June 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
22 January 2015Resolutions
  • RES13 ‐ Proposed transfer of legal and beneficial interest 18/06/2014
(2 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10,000
(8 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10,000
(8 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10,000
(8 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (8 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (8 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (8 pages)
12 June 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
12 June 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
2 November 2012Accounts for a small company made up to 29 February 2012 (8 pages)
2 November 2012Accounts for a small company made up to 29 February 2012 (8 pages)
14 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
14 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
14 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
11 November 2011Appointment of William George Mitchell as a director (3 pages)
11 November 2011Appointment of Martin Shepherd as a director (3 pages)
11 November 2011Appointment of Martin Shepherd as a director (3 pages)
11 November 2011Appointment of William George Mitchell as a director (3 pages)
1 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
5 July 2011Accounts for a small company made up to 28 February 2011 (9 pages)
5 July 2011Accounts for a small company made up to 28 February 2011 (9 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Malcolm Laurence Bell on 4 July 2010 (2 pages)
20 July 2010Director's details changed for Malcolm Laurence Bell on 4 July 2010 (2 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Malcolm Laurence Bell on 4 July 2010 (2 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
2 July 2010Accounts for a small company made up to 28 February 2010 (9 pages)
2 July 2010Accounts for a small company made up to 28 February 2010 (9 pages)
5 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
6 July 2009Return made up to 04/07/09; full list of members (4 pages)
6 July 2009Return made up to 04/07/09; full list of members (4 pages)
26 June 2009Full accounts made up to 28 February 2009 (20 pages)
26 June 2009Full accounts made up to 28 February 2009 (20 pages)
30 July 2008Full accounts made up to 29 February 2008 (19 pages)
30 July 2008Full accounts made up to 29 February 2008 (19 pages)
24 July 2008Return made up to 04/07/08; full list of members (4 pages)
24 July 2008Return made up to 04/07/08; full list of members (4 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 December 2007Secretary resigned (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007New secretary appointed (1 page)
20 July 2007Return made up to 04/07/07; full list of members (3 pages)
20 July 2007Return made up to 04/07/07; full list of members (3 pages)
19 July 2007Full accounts made up to 28 February 2007 (19 pages)
19 July 2007Full accounts made up to 28 February 2007 (19 pages)
10 July 2006Return made up to 04/07/06; full list of members (5 pages)
10 July 2006Return made up to 04/07/06; full list of members (5 pages)
7 July 2006Full accounts made up to 28 February 2006 (19 pages)
7 July 2006Full accounts made up to 28 February 2006 (19 pages)
7 July 2006Secretary's particulars changed (1 page)
7 July 2006Secretary's particulars changed (1 page)
20 July 2005Full accounts made up to 28 February 2005 (20 pages)
20 July 2005Full accounts made up to 28 February 2005 (20 pages)
18 July 2005Secretary's particulars changed (1 page)
18 July 2005Secretary's particulars changed (1 page)
8 July 2005Return made up to 04/07/05; full list of members (7 pages)
8 July 2005Return made up to 04/07/05; full list of members (7 pages)
4 August 2004Full accounts made up to 29 February 2004 (20 pages)
4 August 2004Full accounts made up to 29 February 2004 (20 pages)
7 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
19 July 2003Full accounts made up to 28 February 2003 (17 pages)
19 July 2003Full accounts made up to 28 February 2003 (17 pages)
7 July 2003Return made up to 04/07/03; full list of members (7 pages)
7 July 2003Return made up to 04/07/03; full list of members (7 pages)
21 August 2002Full accounts made up to 28 February 2002 (17 pages)
21 August 2002Full accounts made up to 28 February 2002 (17 pages)
6 July 2002Return made up to 04/07/02; full list of members (7 pages)
6 July 2002Return made up to 04/07/02; full list of members (7 pages)
28 February 2002Secretary resigned;director resigned (1 page)
28 February 2002Secretary resigned;director resigned (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
12 September 2001Full accounts made up to 28 February 2001 (17 pages)
12 September 2001Full accounts made up to 28 February 2001 (17 pages)
11 July 2001Return made up to 04/07/01; full list of members (7 pages)
11 July 2001Return made up to 04/07/01; full list of members (7 pages)
23 October 2000Group accounts for a small company made up to 28 February 2000 (17 pages)
23 October 2000Group accounts for a small company made up to 28 February 2000 (17 pages)
7 July 2000Return made up to 04/07/00; full list of members (7 pages)
7 July 2000Return made up to 04/07/00; full list of members (7 pages)
16 November 1999Auditor's resignation (1 page)
16 November 1999Auditor's resignation (1 page)
4 October 1999Return made up to 04/07/99; full list of members (7 pages)
4 October 1999Return made up to 04/07/99; full list of members (7 pages)
3 August 1999Full accounts made up to 28 February 1999 (22 pages)
3 August 1999Full accounts made up to 28 February 1999 (22 pages)
22 July 1998Full accounts made up to 28 February 1998 (17 pages)
22 July 1998Full accounts made up to 28 February 1998 (17 pages)
30 June 1998Return made up to 04/07/98; full list of members (6 pages)
30 June 1998Return made up to 04/07/98; full list of members (6 pages)
23 July 1997Full accounts made up to 28 February 1997 (17 pages)
23 July 1997Full accounts made up to 28 February 1997 (17 pages)
26 June 1997Return made up to 04/07/97; no change of members (4 pages)
26 June 1997Return made up to 04/07/97; no change of members (4 pages)
25 June 1996Return made up to 04/07/96; no change of members (4 pages)
25 June 1996Return made up to 04/07/96; no change of members (4 pages)
18 June 1996Full accounts made up to 28 February 1996 (16 pages)
18 June 1996Full accounts made up to 28 February 1996 (16 pages)
3 August 1995Full accounts made up to 28 February 1995 (18 pages)
3 August 1995Full accounts made up to 28 February 1995 (18 pages)
22 June 1995Return made up to 04/07/95; full list of members (6 pages)
22 June 1995Return made up to 04/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
24 March 1982Company name changed\certificate issued on 24/03/82 (2 pages)
24 March 1982Company name changed\certificate issued on 24/03/82 (2 pages)
1 February 1982Certificate of incorporation (1 page)
1 February 1982Incorporation (21 pages)
1 February 1982Certificate of incorporation (1 page)
1 February 1982Incorporation (21 pages)