Company NameGraham Group Holdings Limited
Company StatusDissolved
Company NumberSC295858
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Hendry Muir
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(1 week after company formation)
Appointment Duration14 years, 8 months (closed 22 September 2020)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressKingledoors Lymiecleuch
Canonbie
Dumfriesshire
DG14 0XA
Scotland
Director NameMarion Blake Muir
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(1 week after company formation)
Appointment Duration14 years, 8 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingledoors Lymiecleuch
Canonbie
Dumfriesshire
DG14 0XA
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusClosed
Appointed26 November 2007(1 year, 10 months after company formation)
Appointment Duration12 years, 10 months (closed 22 September 2020)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameJohn Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Ravelston Terrace
Edinburgh
Midlothian
EH4 3EF
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Location

Registered Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1k at £0.01John Shepherd
6.05%
Ordinary
10.1k at £0.01James Hendry Muir
59.87%
Ordinary
3.9k at £0.01Marion Blake Muir
23.12%
Ordinary
500 at £0.01Colin James Muir
2.96%
Ordinary
500 at £0.01Lynsey Marion Muir
2.96%
Ordinary
432 at £0.01Malcolm Laurence Bell
2.56%
Ordinary
209 at £0.01Hannah Shepherd
1.24%
Ordinary
209 at £0.01Jenny Shepherd
1.24%
Ordinary

Financials

Year2014
Net Worth£434
Cash£720
Current Liabilities£286

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

8 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
21 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 29 February 2016 (9 pages)
10 May 2016Director's details changed for James Hendry Muir on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Marion Blake Muir on 10 May 2016 (2 pages)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
9 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 168.71
(6 pages)
15 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 168.71
(6 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
26 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 168.71
(6 pages)
12 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
13 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
2 November 2012Accounts for a small company made up to 29 February 2012 (7 pages)
25 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
5 July 2011Accounts for a small company made up to 28 February 2011 (6 pages)
17 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
2 July 2010Accounts for a small company made up to 28 February 2010 (8 pages)
29 January 2010Director's details changed for James Hendry Muir on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Marion Blake Muir on 1 October 2009 (2 pages)
29 January 2010Director's details changed for James Hendry Muir on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Marion Blake Muir on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (7 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
26 August 2009Ad 16/07/09\gbp si [email protected]=0.93\gbp ic 167.78/168.71\ (2 pages)
23 July 2009Ad 16/07/09\gbp si [email protected]=4.64\gbp ic 163.14/167.78\ (2 pages)
26 June 2009Full accounts made up to 28 February 2009 (13 pages)
23 January 2009Return made up to 20/01/09; full list of members (5 pages)
30 July 2008Full accounts made up to 29 February 2008 (14 pages)
10 July 2008Ad 07/07/08\gbp si [email protected]=4.64\gbp ic 158/162.64\ (2 pages)
8 February 2008New secretary appointed (1 page)
8 February 2008Return made up to 20/01/08; full list of members (4 pages)
8 February 2008Secretary resigned (1 page)
23 August 2007Ad 09/08/07--------- £ si [email protected]=4 £ ic 154/158 (2 pages)
19 July 2007Full accounts made up to 28 February 2007 (13 pages)
16 February 2007Return made up to 20/01/07; full list of members (3 pages)
11 May 2006Ad 04/05/06--------- £ si [email protected]=4 £ ic 150/154 (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
20 January 2006Incorporation (33 pages)