Company NameGrahams Of Inverness Limited
DirectorsDavid Anthony Traill and Kate Traill
Company StatusActive
Company NumberSC336038
CategoryPrivate Limited Company
Incorporation Date11 January 2008(16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDavid Anthony Traill
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceInverness
Correspondence AddressScotsburn House Drummond Road
Inverness
Inverness-Shire
IV2 4NA
Scotland
Director NameKate Traill
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2008(same day as company formation)
RoleOffice Manager
Country of ResidenceInverness
Correspondence AddressScotsburn House Drummond Road
Inverness
Inverness-Shire
IV2 4NA
Scotland
Secretary NameMr Ronald McLeod Murray
NationalityScottish
StatusCurrent
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Muirfield Road
Inverness
Inverness Shire
IV2 4AY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed11 January 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 January 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.grahamsonline.co.uk/
Email address[email protected]
Telephone01463 233178
Telephone regionInverness

Location

Registered Address37/39 Castle Street
Inverness
IV2 3DU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Shareholders

10k at £1David Anthony Traill
50.00%
Ordinary
10k at £1Kate Traill
50.00%
Ordinary

Financials

Year2014
Net Worth£474,285
Cash£44,595
Current Liabilities£139,112

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

23 November 2011Delivered on: 2 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

4 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
19 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
12 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
25 January 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
11 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
19 November 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
13 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
17 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
7 June 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
1 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 20,000
(5 pages)
29 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 20,000
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 20,000
(5 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 20,000
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 20,000
(5 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 20,000
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
13 January 2012Director's details changed for Kate Traill on 1 January 2012 (2 pages)
13 January 2012Director's details changed for David Anthony Traill on 1 January 2012 (2 pages)
13 January 2012Director's details changed for Kate Traill on 1 January 2012 (2 pages)
13 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
13 January 2012Director's details changed for David Anthony Traill on 1 January 2012 (2 pages)
13 January 2012Director's details changed for David Anthony Traill on 1 January 2012 (2 pages)
13 January 2012Director's details changed for Kate Traill on 1 January 2012 (2 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
27 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
24 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
9 December 2010Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page)
9 December 2010Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Register inspection address has been changed (1 page)
10 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 January 2009Return made up to 11/01/09; full list of members (4 pages)
14 January 2009Return made up to 11/01/09; full list of members (4 pages)
29 January 2008New director appointed (1 page)
29 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008Location of register of members (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2008Location of register of members (1 page)
22 January 2008Ad 11/01/08--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
22 January 2008Ad 11/01/08--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 January 2008Director resigned (1 page)
11 January 2008Incorporation (17 pages)
11 January 2008Incorporation (17 pages)