Company NameJohn Graham (Metals) Limited
DirectorsGillyeard Ian Graham and Stephen Graham
Company StatusActive
Company NumberSC261633
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Gillyeard Ian Graham
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2004(same day as company formation)
RoleMetal Merchant
Country of ResidenceScotland
Correspondence AddressBearside
Polmaise Road
Stirling
Stirlingshire
FK7 9PU
Scotland
Director NameMr Stephen Graham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2004(same day as company formation)
RoleMetal Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressHilton Farm
Cowie
Stirlingshire
FK7 7DN
Scotland
Secretary NameJohn Graham
NationalityBritish
StatusCurrent
Appointed04 February 2005(1 year after company formation)
Appointment Duration19 years, 2 months
RoleMachine Operator
Correspondence Address7b Gladstone Place
Stirling
Stirlingshire
FK8 2NN
Scotland
Secretary NameJacqueline Mary Rutherford
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGreenhall
By Madderty
Crieff
Perthshire
PH7 3NY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.johngrahammetalsltd.com
Telephone01786 461807
Telephone regionStirling

Location

Registered Address8 Munro Road
Springhouse Industrial Estate
Stirling
FK7 7UU
Scotland
ConstituencyStirling
WardStirling East
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Gillyeard Graham
50.00%
Ordinary
1 at £1Stephen Graham
50.00%
Ordinary

Financials

Year2014
Net Worth£3,689,009
Cash£1,365,518
Current Liabilities£317,920

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

19 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
12 October 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
11 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
1 September 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
11 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
9 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
4 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
17 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
17 September 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
17 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
4 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
15 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(6 pages)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(6 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Stephen Graham on 9 January 2010 (2 pages)
18 January 2010Director's details changed for Stephen Graham on 9 January 2010 (2 pages)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Gillyeard Graham on 9 January 2010 (2 pages)
18 January 2010Director's details changed for Stephen Graham on 9 January 2010 (2 pages)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Gillyeard Graham on 9 January 2010 (2 pages)
18 January 2010Director's details changed for Gillyeard Graham on 9 January 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2009Return made up to 09/01/09; full list of members (4 pages)
21 January 2009Secretary's change of particulars / john graham / 21/01/2009 (1 page)
21 January 2009Return made up to 09/01/09; full list of members (4 pages)
21 January 2009Secretary's change of particulars / john graham / 21/01/2009 (1 page)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 January 2008Return made up to 09/01/08; full list of members (2 pages)
10 January 2008Return made up to 09/01/08; full list of members (2 pages)
9 January 2008Secretary's particulars changed (1 page)
9 January 2008Secretary's particulars changed (1 page)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 January 2007Return made up to 09/01/07; full list of members (7 pages)
12 January 2007Return made up to 09/01/07; full list of members (7 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 January 2006Return made up to 09/01/06; full list of members (7 pages)
12 January 2006Return made up to 09/01/06; full list of members (7 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (2 pages)
4 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/02/05
(7 pages)
4 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/02/05
(7 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
16 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Director resigned (1 page)
9 January 2004Incorporation (16 pages)
9 January 2004Incorporation (16 pages)