Company NameD Graham & Son Ltd.
DirectorDavid Robert Graham
Company StatusActive
Company NumberSC215098
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 2 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 David Robert Graham
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2001(same day as company formation)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameJacqueline McLaughlin
NationalityBritish
StatusCurrent
Appointed26 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address22 George Street
Millport
Isle Of Cumbrae
KA28 0BE
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1David Robert Graham
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,438
Current Liabilities£10,372

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

26 January 2024Confirmation statement made on 26 January 2024 with updates (4 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
8 February 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
29 January 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 January 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 February 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 February 2017Director's details changed for David Robert Graham on 5 April 2016 (2 pages)
2 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
2 February 2017Director's details changed for David Robert Graham on 5 April 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 February 2013Director's details changed for David Robert Graham on 14 January 2013 (2 pages)
1 February 2013Director's details changed for David Robert Graham on 14 January 2013 (2 pages)
1 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
14 January 2013Director's details changed for David Robert Graham on 14 January 2013 (2 pages)
14 January 2013Director's details changed for David Robert Graham on 14 January 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 February 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street, Glasgow G1 3NQ on 10 February 2012 (1 page)
10 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
10 February 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street, Glasgow G1 3NQ on 10 February 2012 (1 page)
10 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 March 2009Return made up to 26/01/09; full list of members (3 pages)
12 March 2009Return made up to 26/01/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 March 2008Return made up to 26/01/08; full list of members (3 pages)
20 March 2008Return made up to 26/01/08; full list of members (3 pages)
16 March 2007Return made up to 26/01/07; full list of members
  • 363(287) ‐ Registered office changed on 16/03/07
(6 pages)
16 March 2007Return made up to 26/01/07; full list of members
  • 363(287) ‐ Registered office changed on 16/03/07
(6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2006Return made up to 26/01/06; full list of members (6 pages)
23 January 2006Return made up to 26/01/06; full list of members (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2005Return made up to 26/01/05; full list of members (6 pages)
2 February 2005Return made up to 26/01/05; full list of members (6 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2004Return made up to 26/01/04; full list of members (6 pages)
27 January 2004Return made up to 26/01/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 February 2003Return made up to 26/01/03; full list of members (6 pages)
7 February 2003Return made up to 26/01/03; full list of members (6 pages)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 February 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
8 February 2002Return made up to 26/01/02; full list of members (6 pages)
8 February 2002Return made up to 26/01/02; full list of members (6 pages)
8 February 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
19 March 2001Company name changed infinite I.T. scotland LIMITED\certificate issued on 19/03/01 (2 pages)
19 March 2001Company name changed infinite I.T. scotland LIMITED\certificate issued on 19/03/01 (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001Registered office changed on 31/01/01 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page)
31 January 2001Secretary resigned;director resigned (1 page)
31 January 2001Registered office changed on 31/01/01 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Secretary resigned;director resigned (1 page)
26 January 2001Incorporation (9 pages)
26 January 2001Incorporation (9 pages)