Company NameGraham Technical Services Limited
Company StatusDissolved
Company NumberSC133085
CategoryPrivate Limited Company
Incorporation Date25 July 1991(32 years, 9 months ago)
Dissolution Date22 November 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Graham
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(same day as company formation)
RoleProject Engineer
Correspondence AddressSkalafield
Hillhead Of Rosemount, Hillside
Montrose
Angus
DD10 9JS
Scotland
Secretary NameMrs Marlyn Graham
NationalityBritish
StatusClosed
Appointed25 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressSkalafield
Hillhead Of Rosemount, Hillside
Montrose
Angus
DD10 9JS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed25 July 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 July 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
Angus
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

11 at £0.1Mr Thomas Graham
55.00%
Ordinary
9 at £0.1Mrs Marlyn Graham
45.00%
Ordinary

Financials

Year2014
Net Worth£365,841
Cash£297,876
Current Liabilities£71,739

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 November 2017Final Gazette dissolved following liquidation (1 page)
22 August 2017Return of final meeting of voluntary winding up (4 pages)
15 February 2016Registered office address changed from Skalafield Hillhead of Rosemount Hillside, Montrose Angus DD10 9JS to Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN on 15 February 2016 (2 pages)
15 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
(1 page)
13 January 2016Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
3 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
28 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 August 2009Return made up to 19/07/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 August 2008Return made up to 19/07/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Secretary's particulars changed (1 page)
15 August 2007Return made up to 19/07/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 September 2006Return made up to 19/07/06; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 October 2005Return made up to 19/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/10/05
(6 pages)
6 April 2005S-div 25/02/05 (1 page)
2 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 August 2004Return made up to 19/07/04; full list of members (6 pages)
10 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
11 September 2003Return made up to 19/07/03; full list of members (6 pages)
19 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 August 2002Return made up to 19/07/02; full list of members (6 pages)
7 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
14 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2000Return made up to 25/07/00; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
16 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
12 August 1999Return made up to 25/07/99; no change of members (4 pages)
7 January 1999Accounts for a small company made up to 31 July 1998 (7 pages)
26 August 1998Return made up to 25/07/98; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
20 August 1997Return made up to 25/07/97; full list of members (6 pages)
23 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
21 August 1996Return made up to 25/07/96; no change of members (4 pages)
12 April 1996Full accounts made up to 31 July 1995 (13 pages)
25 May 1995Full accounts made up to 31 July 1994 (11 pages)