Company NameGraf Consulting Limited
Company StatusDissolved
Company NumberSC282328
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years, 1 month ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Brett Jason Graf
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37/3 Mid Steil
Edinburgh
EH10 5XB
Scotland
Director NameMrs Shelley Graf
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2013(8 years after company formation)
Appointment Duration7 years, 9 months (closed 05 January 2021)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address37/3 Mid Steil
Edinburgh
EH10 5XB
Scotland
Secretary NameShelley Graf
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Fishing Lodge Bridge Of Dun
Montrose
Angus
DD10 9LH
Scotland

Location

Registered Address37/3 Mid Steil
Edinburgh
EH10 5XB
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

270 at £1Shelley Graf
54.00%
Ordinary
230 at £1Brett Graf
46.00%
Ordinary

Financials

Year2014
Net Worth£3,769
Cash£9,854
Current Liabilities£8,772

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
9 January 2017Director's details changed for Mrs Shelley Graf on 9 January 2017 (2 pages)
9 January 2017Registered office address changed from 2 79 George Street Edinburgh EH2 3ES Scotland to 37/3 Mid Steil Edinburgh EH10 5XB on 9 January 2017 (1 page)
9 January 2017Director's details changed for Brett Graf on 9 January 2017 (2 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 500
(4 pages)
20 October 2015Registered office address changed from 3/3 Brougham Street Edinburgh EH3 9JS Scotland to 2 79 George Street Edinburgh EH2 3ES on 20 October 2015 (1 page)
20 October 2015Director's details changed for Brett Graf on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mrs Shelley Graf on 20 October 2015 (2 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 July 2015Registered office address changed from The Fishing Lodge Bridge of Dun Montrose Angus DD10 9LH to 3/3 Brougham Street Edinburgh EH3 9JS on 4 July 2015 (1 page)
4 July 2015Registered office address changed from 3 Brougham Street 3/3 Brougham Street Edinburgh EH3 9JS Scotland to 3/3 Brougham Street Edinburgh EH3 9JS on 4 July 2015 (1 page)
4 July 2015Registered office address changed from 3 Brougham Street 3/3 Brougham Street Edinburgh EH3 9JS Scotland to 3/3 Brougham Street Edinburgh EH3 9JS on 4 July 2015 (1 page)
4 July 2015Registered office address changed from The Fishing Lodge Bridge of Dun Montrose Angus DD10 9LH to 3/3 Brougham Street Edinburgh EH3 9JS on 4 July 2015 (1 page)
13 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 500
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 500
(4 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 May 2013Termination of appointment of Shelley Graf as a secretary (1 page)
14 May 2013Appointment of Mrs Shelley Graf as a director (2 pages)
30 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
21 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
5 April 2010Director's details changed for Brett Graf on 4 April 2010 (2 pages)
5 April 2010Director's details changed for Brett Graf on 4 April 2010 (2 pages)
13 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
20 April 2009Return made up to 30/03/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 August 2008Registered office changed on 11/08/2008 from 36 kaims brae, livingston village, livingston EH54 7DT (1 page)
11 August 2008Director's change of particulars / brett graf / 09/08/2008 (1 page)
11 August 2008Secretary's change of particulars / shelley graf / 09/08/2008 (1 page)
16 April 2008Return made up to 30/03/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
24 April 2007Return made up to 30/03/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
24 April 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2005Director's particulars changed (1 page)
30 March 2005Incorporation (8 pages)