Silvertonhill
Hamilton
Lanarkshire
ML3 7HG
Scotland
Secretary Name | Moira Mochan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2001(1 year after company formation) |
Appointment Duration | 16 years, 10 months (closed 18 September 2018) |
Role | Company Director |
Correspondence Address | 42a Abercorn Drive Hamilton Lanarkshire ML3 7EZ Scotland |
Secretary Name | Annette McGraw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Customer Manager |
Correspondence Address | 5 Lilac Hill Silveronhall Hamilton Lanarkshire ML3 7HG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | lawsonmcgraw.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 771597772 |
Telephone region | Mobile |
Registered Address | Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
95 at £1 | James Mcgraw 95.00% Ordinary |
---|---|
5 at £1 | Jamie Mcgraw 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £582,299 |
Cash | £592,138 |
Current Liabilities | £10,413 |
Latest Accounts | 29 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
9 May 2016 | Registered office address changed from 5 Lilac Hill Hamilton Lanarkshire ML3 7HG to C/O Wri Asscociates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 9 May 2016 (2 pages) |
---|---|
9 May 2016 | Resolutions
|
29 April 2016 | Previous accounting period shortened from 31 October 2016 to 29 March 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 29 March 2016 (6 pages) |
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
4 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
3 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
3 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
29 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
20 December 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 October 2009 | Director's details changed for James John Mcgraw on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 December 2008 | Return made up to 27/10/08; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
31 October 2007 | Return made up to 27/10/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
15 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 November 2005 | Return made up to 27/10/05; full list of members (2 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
20 October 2004 | Return made up to 27/10/04; full list of members (6 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 December 2003 | Return made up to 27/10/03; no change of members (6 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
25 October 2002 | Return made up to 27/10/02; no change of members (6 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
10 June 2002 | Company name changed jim mcgraw associates LTD.\certificate issued on 10/06/02 (2 pages) |
6 December 2001 | Return made up to 27/10/01; full list of members (6 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Secretary resigned (1 page) |
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
31 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Incorporation (16 pages) |