Company NameN & J Graham Ltd.
Company StatusDissolved
Company NumberSC278761
CategoryPrivate Limited Company
Incorporation Date22 January 2005(19 years, 3 months ago)
Dissolution Date11 June 2014 (9 years, 10 months ago)
Previous NameOrchard Incorporations (83S) Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr James Richard Graham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(2 weeks, 6 days after company formation)
Appointment Duration9 years, 4 months (closed 11 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherdale
Waverley Road
Melrose
TD6 9SL
Scotland
Director NameMrs Norma Janetta Graham
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(2 weeks, 6 days after company formation)
Appointment Duration9 years, 4 months (closed 11 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherdale
Waverley Road
Melrose
Roxburghshire
TD6 9SL
Scotland
Secretary NameMrs Norma Janetta Graham
NationalityBritish
StatusClosed
Appointed11 February 2005(2 weeks, 6 days after company formation)
Appointment Duration9 years, 4 months (closed 11 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherdale
Waverley Road
Melrose
Roxburghshire
TD6 9SL
Scotland
Director NameQueensferry Formations Limited (Corporation)
StatusResigned
Appointed22 January 2005(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Director NameQueensferry Registrations Limited (Corporation)
StatusResigned
Appointed22 January 2005(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2005(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

1 at 1James Richard Graham
50.00%
Ordinary
1 at 1Ms Norma Janetta Graham
50.00%
Ordinary

Financials

Year2014
Net Worth-£60,570
Cash£44,887
Current Liabilities£470,619

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 June 2014Final Gazette dissolved following liquidation (1 page)
11 June 2014Final Gazette dissolved following liquidation (1 page)
11 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Notice of final meeting of creditors (4 pages)
11 March 2014Notice of final meeting of creditors (4 pages)
19 August 2009Registered office changed on 19/08/2009 from c/o stark main + co LTD old tweed mill dunsdale road selkirk TD7 5DZ (1 page)
19 August 2009Registered office changed on 19/08/2009 from c/o stark main + co LTD old tweed mill dunsdale road selkirk TD7 5DZ (1 page)
18 August 2009Court order notice of winding up (1 page)
18 August 2009Notice of winding up order (1 page)
18 August 2009Notice of winding up order (1 page)
18 August 2009Court order notice of winding up (1 page)
17 July 2009Appointment of a provisional liquidator (1 page)
17 July 2009Appointment of a provisional liquidator (1 page)
26 January 2009Return made up to 22/01/09; full list of members (4 pages)
26 January 2009Return made up to 22/01/09; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
29 January 2008Return made up to 22/01/08; full list of members (3 pages)
29 January 2008Return made up to 22/01/08; full list of members (3 pages)
20 June 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
20 June 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
5 June 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
5 June 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
19 April 2007Partic of mort/charge * (4 pages)
19 April 2007Partic of mort/charge * (4 pages)
19 February 2007Return made up to 22/01/07; full list of members
  • 363(287) ‐ Registered office changed on 19/02/07
(7 pages)
19 February 2007Return made up to 22/01/07; full list of members
  • 363(287) ‐ Registered office changed on 19/02/07
(7 pages)
8 November 2006Registered office changed on 08/11/06 from: office c, melrose station palma place melrose borders TD6 9PR (1 page)
8 November 2006Registered office changed on 08/11/06 from: office c, melrose station palma place melrose borders TD6 9PR (1 page)
19 October 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
19 October 2006Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page)
19 October 2006Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page)
19 October 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
1 August 2006Registered office changed on 01/08/06 from: c/o the james rosie partnership riverside house, ladhope vale galashiels borders TD1 1BT (1 page)
1 August 2006Registered office changed on 01/08/06 from: c/o the james rosie partnership riverside house, ladhope vale galashiels borders TD1 1BT (1 page)
4 February 2006Return made up to 22/01/06; full list of members (8 pages)
4 February 2006Return made up to 22/01/06; full list of members (8 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005Registered office changed on 21/02/05 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Registered office changed on 21/02/05 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
1 February 2005Company name changed orchard incorporations (83S) lim ited\certificate issued on 01/02/05 (2 pages)
1 February 2005Company name changed orchard incorporations (83S) lim ited\certificate issued on 01/02/05 (2 pages)
22 January 2005Incorporation (21 pages)
22 January 2005Incorporation (21 pages)