Company NameGraco (Scotland) Limited
DirectorsHugh Mullaney and Paul Martin MacDonald
Company StatusActive
Company NumberSC164196
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Hugh Mullaney
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2018(22 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Field Road
Busby
Glasgow
G76 8SE
Scotland
Director NameMr Paul Martin MacDonald
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2018(22 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Field Road
Busby
Glasgow
G76 8SE
Scotland
Director NameEric Graham
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleTaxi Operator
Correspondence Address7 Sunnyside Drive
Clarkston
Glasgow
G76 7PT
Scotland
Director NameLeslie Graham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleTaxi Operator
Correspondence Address11 Greenbank Avenue
Glasgow
G46 6SG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameEric Graham
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleTaxi Operator
Correspondence Address7 Sunnyside Drive
Clarkston
Glasgow
G76 7PT
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJanet Patricia Graham
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(11 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 07 November 2000)
RoleCleress
Correspondence Address59 Ormonde Avenue
Glasgow
Lanarkshire
G44 3QY
Scotland
Director NameSharon Elizabeth Graham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(11 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 07 November 2000)
RoleDental Nurse
Correspondence Address7 Sunnyside Drive
Clarkston
Glasgow
G76 7PT
Scotland
Secretary NameSharon Elizabeth Graham
NationalityBritish
StatusResigned
Appointed17 February 1997(11 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 07 November 2000)
RoleDental Nurse
Correspondence Address7 Sunnyside Drive
Clarkston
Glasgow
G76 7PT
Scotland
Director NameLeslie Graham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(4 years, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 12 January 2018)
RoleTaxi Operator
Country of ResidenceUnited Kingdom
Correspondence Address28 Field Road
Busby
Glasgow
G76 8SE
Scotland
Director NameEric Graham
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(4 years, 7 months after company formation)
Appointment Duration18 years (resigned 28 November 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Field Road
Busby
Glasgow
G76 8SE
Scotland
Secretary NameEric Graham
NationalityBritish
StatusResigned
Appointed07 November 2000(4 years, 7 months after company formation)
Appointment Duration18 years (resigned 28 November 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Field Road
Busby
Glasgow
G76 8SE
Scotland

Contact

Websiteeastwoodmearns.com
Email address[email protected]
Telephone0141 6445353
Telephone regionGlasgow

Location

Registered Address28 Field Road
Busby
Glasgow
G76 8SE
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham
Address Matches7 other UK companies use this postal address

Shareholders

60 at £1Leslie Graham
60.00%
Ordinary
40 at £1Eric Graham
40.00%
Ordinary

Financials

Year2014
Net Worth£34,610
Cash£1,415
Current Liabilities£64,733

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

27 February 2020Delivered on: 10 March 2020
Persons entitled: Paul Martin Macdonald

Classification: A registered charge
Outstanding
27 February 2020Delivered on: 10 March 2020
Persons entitled: Hugh Mullaney

Classification: A registered charge
Outstanding
28 November 2018Delivered on: 6 December 2018
Persons entitled: The Royal Bank of Scotland

Classification: A registered charge
Particulars: All property undertaking assets (including uncalled capital) and rights owned now or in future by the company.
Outstanding
11 September 1996Delivered on: 17 September 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 September 2020Notification of Ssrg Ltd as a person with significant control on 5 December 2018 (2 pages)
25 June 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
13 March 2020Alterations to floating charge SC1641960004 (24 pages)
13 March 2020Alterations to floating charge SC1641960003 (24 pages)
10 March 2020Registration of charge SC1641960004, created on 27 February 2020 (19 pages)
10 March 2020Registration of charge SC1641960003, created on 27 February 2020 (19 pages)
26 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
22 March 2019Cessation of Leslie Graham as a person with significant control on 5 December 2018 (1 page)
22 March 2019Cessation of Eric Graham as a person with significant control on 5 December 2018 (1 page)
17 December 2018Appointment of Mr Hugh Mullaney as a director on 28 November 2018 (2 pages)
17 December 2018Appointment of Mr Paul Macdonald as a director on 28 November 2018 (2 pages)
6 December 2018Termination of appointment of Eric Graham as a director on 28 November 2018 (1 page)
6 December 2018Registration of charge SC1641960002, created on 28 November 2018 (9 pages)
5 December 2018Termination of appointment of Eric Graham as a secretary on 28 November 2018 (2 pages)
20 November 2018Satisfaction of charge 1 in full (1 page)
12 July 2018Second filing of Confirmation Statement dated 17/03/2018 (13 pages)
9 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
6 June 2018Confirmation statement made on 17 March 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 12/07/2018
(3 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
18 April 2018Termination of appointment of Leslie Graham as a director on 12 January 2018 (2 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
7 June 2017Secretary's details changed for Eric Graham on 1 June 2017 (1 page)
7 June 2017Secretary's details changed for Eric Graham on 1 June 2017 (1 page)
30 May 2017Director's details changed for Leslie Graham on 10 May 2017 (4 pages)
30 May 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 120
(5 pages)
30 May 2017Director's details changed for Eric Graham on 10 May 2017 (4 pages)
30 May 2017Director's details changed for Eric Graham on 10 May 2017 (4 pages)
30 May 2017Director's details changed for Leslie Graham on 10 May 2017 (4 pages)
30 May 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 120
(5 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
20 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (15 pages)
6 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (15 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (15 pages)
16 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (15 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (13 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (13 pages)
28 March 2009Return made up to 15/03/09; full list of members (10 pages)
28 March 2009Return made up to 15/03/09; full list of members (10 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 May 2008Return made up to 15/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
7 May 2008Return made up to 15/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 May 2007Return made up to 15/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2007Return made up to 15/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 March 2006Return made up to 15/03/06; full list of members (7 pages)
23 March 2006Return made up to 15/03/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 April 2005Return made up to 15/03/05; full list of members (7 pages)
27 April 2005Return made up to 15/03/05; full list of members (7 pages)
7 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 June 2004Return made up to 15/03/04; full list of members (7 pages)
9 June 2004Return made up to 15/03/04; full list of members (7 pages)
9 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
9 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
10 April 2003Return made up to 15/03/03; full list of members (7 pages)
10 April 2003Return made up to 15/03/03; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 April 2002Return made up to 15/03/02; full list of members (6 pages)
10 April 2002Return made up to 15/03/02; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 March 2001Return made up to 15/03/01; full list of members (6 pages)
19 March 2001Return made up to 15/03/01; full list of members (6 pages)
20 February 2001Secretary's particulars changed;director's particulars changed (1 page)
20 February 2001Secretary's particulars changed;director's particulars changed (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 January 2001New secretary appointed;new director appointed (2 pages)
10 January 2001New secretary appointed;new director appointed (2 pages)
10 January 2001Secretary resigned;director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Secretary resigned;director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
29 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 April 1999Return made up to 15/03/99; no change of members (4 pages)
3 April 1999Return made up to 15/03/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 April 1998New secretary appointed (2 pages)
17 April 1998Return made up to 15/03/98; no change of members (4 pages)
17 April 1998New secretary appointed (2 pages)
17 April 1998Return made up to 15/03/98; no change of members (4 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
13 May 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 May 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
17 September 1996Partic of mort/charge * (9 pages)
17 September 1996Partic of mort/charge * (9 pages)
13 September 1996Secretary resigned (1 page)
13 September 1996Secretary resigned (1 page)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Secretary resigned (1 page)
9 April 1996Secretary resigned (1 page)
25 March 1996Ad 21/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 March 1996Ad 21/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 March 1996New secretary appointed;new director appointed (2 pages)
25 March 1996Registered office changed on 25/03/96 from: 11 greenbank avenue giffnock glasgow G46 6SG (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996New secretary appointed;new director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996Registered office changed on 25/03/96 from: 11 greenbank avenue giffnock glasgow G46 6SG (1 page)
15 March 1996Incorporation (32 pages)
15 March 1996Incorporation (32 pages)