Company NameGraham Adair Limited
Company StatusDissolved
Company NumberSC323126
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGraham Murray Adair
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Secretary NameCaitlin Jane Adair
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSunnyside
Vetch Park
Haddington
East Lothian
EH41 3LH
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Graham Murray Adair
100.00%
Ordinary

Financials

Year2014
Net Worth£23,321
Cash£33,184
Current Liabilities£9,863

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2022First Gazette notice for voluntary strike-off (1 page)
14 October 2022Application to strike the company off the register (1 page)
3 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
19 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
25 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
24 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
3 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
24 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 April 2017Director's details changed for Graham Murray Adair on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Graham Murray Adair on 20 April 2017 (2 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 May 2016Change of share class name or designation (2 pages)
9 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 May 2016Change of share class name or designation (2 pages)
9 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 100.00
(4 pages)
9 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 100.00
(4 pages)
9 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 February 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
16 February 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
16 February 2016Registered office address changed from Sunnyside, Vetch Park Haddington East Lothian EH41 3LH to 6 st. Colme Street Edinburgh EH3 6AD on 16 February 2016 (1 page)
16 February 2016Registered office address changed from Sunnyside, Vetch Park Haddington East Lothian EH41 3LH to 6 st. Colme Street Edinburgh EH3 6AD on 16 February 2016 (1 page)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
23 January 2016Termination of appointment of Caitlin Jane Adair as a secretary on 23 January 2016 (1 page)
23 January 2016Termination of appointment of Caitlin Jane Adair as a secretary on 23 January 2016 (1 page)
30 August 2015Micro company accounts made up to 30 June 2015 (2 pages)
30 August 2015Micro company accounts made up to 30 June 2015 (2 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
26 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 2
(4 pages)
10 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 2
(4 pages)
10 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 2
(4 pages)
10 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
9 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
9 May 2010Director's details changed for Graham Murray Adair on 1 May 2010 (2 pages)
9 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
9 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
9 May 2010Director's details changed for Graham Murray Adair on 1 May 2010 (2 pages)
9 May 2010Director's details changed for Graham Murray Adair on 1 May 2010 (2 pages)
17 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
17 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
11 May 2009Return made up to 08/05/09; full list of members (3 pages)
11 May 2009Return made up to 08/05/09; full list of members (3 pages)
11 May 2009Director's change of particulars / graham adair / 08/05/2009 (1 page)
11 May 2009Director's change of particulars / graham adair / 08/05/2009 (1 page)
19 February 2009Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
19 February 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
19 February 2009Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
19 February 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
12 May 2008Return made up to 08/05/08; full list of members (3 pages)
12 May 2008Return made up to 08/05/08; full list of members (3 pages)
8 May 2007Incorporation (9 pages)
8 May 2007Incorporation (9 pages)