Clydebank
Dunbartonshire
G81 1UG
Scotland
Secretary Name | Lynn May Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2005(5 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Correspondence Address | 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland |
Secretary Name | Mr James Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Euchan Place Troon Ayrshire KA10 7JE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Duncan Graham 50.00% Ordinary |
---|---|
50 at £1 | Lynn M. Graham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101,920 |
Cash | £522 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
18 April 2005 | Delivered on: 22 April 2005 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 miller street, clydebank, dmb 17133. Outstanding |
---|---|
28 April 1999 | Delivered on: 4 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 4 miller street, clydebank. Outstanding |
12 April 1999 | Delivered on: 15 April 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
15 November 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
21 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
30 April 2021 | Cessation of Duncan Graham as a person with significant control on 1 March 2021 (1 page) |
30 April 2021 | Notification of a person with significant control statement (2 pages) |
30 April 2021 | Cessation of Lynn May Graham as a person with significant control on 1 March 2021 (1 page) |
30 April 2021 | Cessation of Jack Alexander Graham as a person with significant control on 1 March 2021 (1 page) |
30 April 2021 | Confirmation statement made on 29 March 2021 with updates (4 pages) |
1 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
3 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 April 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Duncan Graham on 29 March 2016 (2 pages) |
26 May 2016 | Director's details changed for Duncan Graham on 29 March 2016 (2 pages) |
26 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Director's details changed for Duncan Graham on 29 March 2012 (2 pages) |
23 April 2012 | Secretary's details changed for Lynn May Graham on 29 March 2012 (1 page) |
23 April 2012 | Secretary's details changed for Lynn May Graham on 29 March 2012 (1 page) |
23 April 2012 | Director's details changed for Duncan Graham on 29 March 2012 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Registered office address changed from C/O Graham & Co.(Accts) Ltd. 118 Dumbarton Road Clydebank Dunbartonshire G81 1UG on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from C/O Graham & Co.(Accts) Ltd. 118 Dumbarton Road Clydebank Dunbartonshire G81 1UG on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from C/O Graham & Co.(Accts) Ltd. 118 Dumbarton Road Clydebank Dunbartonshire G81 1UG on 5 April 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 April 2006 | Location of debenture register (1 page) |
18 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: 140 glasgow road c/o graham & co., Clydebank glasgow G81 1QL (1 page) |
18 April 2006 | Location of register of members (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 140 glasgow road c/o graham & co., Clydebank glasgow G81 1QL (1 page) |
18 April 2006 | Location of register of members (1 page) |
18 April 2006 | Location of debenture register (1 page) |
18 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 April 2005 | Partic of mort/charge * (3 pages) |
22 April 2005 | Partic of mort/charge * (3 pages) |
14 April 2005 | Return made up to 29/03/05; full list of members
|
14 April 2005 | Return made up to 29/03/05; full list of members
|
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 March 2004 | Return made up to 29/03/04; full list of members (6 pages) |
31 March 2004 | Return made up to 29/03/04; full list of members (6 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
3 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 8 miller street clydebank dunbartonshire G81 1UQ (1 page) |
4 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 8 miller street clydebank dunbartonshire G81 1UQ (1 page) |
4 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
14 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 March 2000 | Return made up to 29/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 29/03/00; full list of members (6 pages) |
4 May 1999 | Partic of mort/charge * (5 pages) |
4 May 1999 | Partic of mort/charge * (5 pages) |
15 April 1999 | Partic of mort/charge * (6 pages) |
15 April 1999 | Partic of mort/charge * (6 pages) |
14 April 1999 | Ad 12/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 April 1999 | Ad 12/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 March 1999 | Secretary resigned (1 page) |
30 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Incorporation (15 pages) |
29 March 1999 | Incorporation (15 pages) |