Company NameGraham Rice Homes, Joiners & Builders Limited
DirectorGraham Rice
Company StatusActive
Company NumberSC224656
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameGraham Rice
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2001(same day as company formation)
RoleGeneral Builder
Country of ResidenceScotland
Correspondence Address12 Whitehill Avenue
Cumbernauld
North Lanarkshire
G68 9BG
Scotland
Secretary NamePatricia Rice
NationalityBritish
StatusCurrent
Appointed26 October 2001(same day as company formation)
RoleNurse
Correspondence Address12 Whitehill Avenue
Cumbernauld
North Lanarkshire
G68 9BG
Scotland
Director NameJames Rice
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(same day as company formation)
RoleRetired Electrician
Country of ResidenceScotland
Correspondence Address12 Whitehill Avenue
Cumbernauld
North Lanarkshire
G68 9BG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Burgoyne Carey
Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Graham Rice
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,123
Cash£20,811
Current Liabilities£88,334

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

8 December 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 October 2019 (5 pages)
15 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
9 April 2019Micro company accounts made up to 31 October 2018 (5 pages)
2 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
10 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
4 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 May 2013Termination of appointment of James Rice as a director (1 page)
7 May 2013Termination of appointment of James Rice as a director (1 page)
26 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 November 2009Director's details changed for Graham Rice on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Patricia Rice on 10 November 2009 (1 page)
10 November 2009Registered office address changed from Pavilion 2, 3 Dava Street Broomloan Road Glasgow G51 2JA on 10 November 2009 (1 page)
10 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Graham Rice on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for James Rice on 10 November 2009 (2 pages)
10 November 2009Registered office address changed from Pavilion 2, 3 Dava Street Broomloan Road Glasgow G51 2JA on 10 November 2009 (1 page)
10 November 2009Secretary's details changed for Patricia Rice on 10 November 2009 (1 page)
10 November 2009Director's details changed for James Rice on 10 November 2009 (2 pages)
2 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 November 2008Return made up to 26/10/08; full list of members (5 pages)
14 November 2008Return made up to 26/10/08; full list of members (5 pages)
19 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 November 2007Return made up to 26/10/07; full list of members
  • 363(287) ‐ Registered office changed on 02/11/07
(7 pages)
2 November 2007Return made up to 26/10/07; full list of members
  • 363(287) ‐ Registered office changed on 02/11/07
(7 pages)
29 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 January 2007Return made up to 26/10/06; full list of members
  • 363(287) ‐ Registered office changed on 24/01/07
(7 pages)
24 January 2007Return made up to 26/10/06; full list of members
  • 363(287) ‐ Registered office changed on 24/01/07
(7 pages)
4 April 2006Ad 31/10/05-31/10/05 £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 2006Ad 31/10/05-31/10/05 £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
30 November 2005Return made up to 26/10/05; full list of members (7 pages)
30 November 2005Return made up to 26/10/05; full list of members (7 pages)
30 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
30 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
3 November 2004Return made up to 26/10/04; full list of members
  • 363(287) ‐ Registered office changed on 03/11/04
(7 pages)
3 November 2004Return made up to 26/10/04; full list of members
  • 363(287) ‐ Registered office changed on 03/11/04
(7 pages)
25 May 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
25 May 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
13 May 2004Ad 29/10/02--------- £ si 1@1 (2 pages)
13 May 2004Ad 29/10/02--------- £ si 1@1 (2 pages)
27 October 2003Return made up to 26/10/03; full list of members
  • 363(287) ‐ Registered office changed on 27/10/03
(7 pages)
27 October 2003Return made up to 26/10/03; full list of members
  • 363(287) ‐ Registered office changed on 27/10/03
(7 pages)
24 February 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
24 February 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
31 December 2002Return made up to 26/10/02; full list of members (7 pages)
31 December 2002Return made up to 26/10/02; full list of members (7 pages)
16 September 2002Registered office changed on 16/09/02 from: 117 crow road partick glasgow lanarkshire G11 7SQ (1 page)
16 September 2002Registered office changed on 16/09/02 from: 117 crow road partick glasgow lanarkshire G11 7SQ (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Secretary resigned (1 page)
26 October 2001Incorporation (13 pages)
26 October 2001Incorporation (13 pages)