Inverness
Inverness-Shire
IV2 4NA
Scotland
Director Name | Kate Traill |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2008(same day as company formation) |
Role | Office Manager |
Country of Residence | Inverness |
Correspondence Address | Scotsburn House Drummond Road Inverness Inverness-Shire IV2 4NA Scotland |
Secretary Name | Mr Ronald McLeod Murray |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 11 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Muirfield Road Inverness Inverness Shire IV2 4AY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.grahamsonline.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01463 233178 |
Telephone region | Inverness |
Registered Address | 37/39 Castle Street Inverness IV2 3DU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
10k at £1 | David Anthony Traill 50.00% Ordinary |
---|---|
10k at £1 | Kate Traill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £474,285 |
Cash | £44,595 |
Current Liabilities | £139,112 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
23 November 2011 | Delivered 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 |
---|
4 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
19 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
12 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
25 January 2022 | Confirmation statement made on 11 January 2022 with updates (4 pages) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
19 November 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
17 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
7 June 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
9 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Director's details changed for Kate Traill on 1 January 2012 (2 pages) |
13 January 2012 | Director's details changed for David Anthony Traill on 1 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Kate Traill on 1 January 2012 (2 pages) |
13 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Director's details changed for David Anthony Traill on 1 January 2012 (2 pages) |
13 January 2012 | Director's details changed for David Anthony Traill on 1 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Kate Traill on 1 January 2012 (2 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
24 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page) |
9 December 2010 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
14 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 November 2009 | Register inspection address has been changed (1 page) |
11 November 2009 | Register inspection address has been changed (1 page) |
10 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
14 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Resolutions
|
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Location of register of members (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | Resolutions
|
29 January 2008 | Location of register of members (1 page) |
22 January 2008 | Ad 11/01/08--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
22 January 2008 | Ad 11/01/08--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
16 January 2008 | Resolutions
|
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Resolutions
|
16 January 2008 | Director resigned (1 page) |
11 January 2008 | Incorporation (17 pages) |
11 January 2008 | Incorporation (17 pages) |