Company NameGraham Price (Builder & Slater) Limited
Company StatusDissolved
Company NumberSC242528
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 2 months ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Graham Price
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressMilltown House
Drumwhindle
Ellon
Aberdeenshire
AB41 8QD
Scotland
Director NameMrs Janice Price
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressMilltown House
Drumwhindle
Ellon
Aberdeenshire
AB41 8QD
Scotland
Secretary NameAdd Accountancy Limited (Corporation)
StatusClosed
Appointed12 June 2003(4 months, 3 weeks after company formation)
Appointment Duration17 years, 4 months (closed 20 October 2020)
Correspondence Address6 Market Square
Oldmeldrum
Aberdeenshire
AB51 0AA
Scotland
Director NameAlison Margaret Adam
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address75 Snipe Street
Ellon
Aberdeenshire
AB41 9FW
Scotland
Secretary NameJ M Taylor (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address7 Constitution Street
Inverurie
AB51 4SQ
Scotland

Location

Registered Address6 Market Square
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AA
Scotland
ConstituencyGordon
WardMid Formartine
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Graham Price
50.00%
Ordinary
1 at £1Mrs Janice Price
50.00%
Ordinary

Financials

Year2014
Net Worth£4,230
Cash£10,481
Current Liabilities£44,242

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 April 2015Compulsory strike-off action has been suspended (1 page)
13 February 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
3 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 January 2013Director's details changed for Janice Price on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Graham Price on 17 January 2013 (2 pages)
17 January 2013Secretary's details changed for Add Accountancy Limited on 17 January 2013 (2 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (14 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 February 2011Annual return made up to 17 January 2011 (14 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 January 2010Annual return made up to 17 January 2010 (9 pages)
9 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 February 2009Return made up to 17/01/09; full list of members (5 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 February 2008Return made up to 17/01/08; no change of members (7 pages)
9 February 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
20 September 2006Registered office changed on 20/09/06 from: units 7/8 oldmeldrum business centre colpy way, oldmeldrum aberdeenshire AB51 0BZ (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
16 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 February 2006Return made up to 17/01/06; full list of members (7 pages)
13 March 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 July 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
9 February 2004Return made up to 17/01/04; full list of members (7 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003New secretary appointed (2 pages)
26 June 2003Registered office changed on 26/06/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page)
23 January 2003Director resigned (1 page)
17 January 2003Incorporation (17 pages)