Company NameGrahams (Scotland) Ltd.
Company StatusDissolved
Company NumberSC336093
CategoryPrivate Limited Company
Incorporation Date11 January 2008(16 years, 3 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 95240Repair of furniture and home furnishings

Directors

Director NameDavid Andrew Graham
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2008(same day as company formation)
RoleUpholsterer
Country of ResidenceScotland
Correspondence AddressLeabank
Cardross Road
Cardross
Argyll
G82 5EW
Scotland
Director NameMr Ian Blair Graham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2008(same day as company formation)
RoleUpholsterer
Country of ResidenceScotland
Correspondence Address47 Ardlvi
Loch Lomond
Argyll
G83 7EB
Scotland
Secretary NameDavid Andrew Graham
NationalityBritish
StatusClosed
Appointed11 January 2008(same day as company formation)
RoleUpholsterer
Country of ResidenceScotland
Correspondence AddressLeabank
Cardross Road
Cardross
Argyll
G82 5EW
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

Location

Registered Address82 Mitchell Street
Glasgow
G1 3NA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ian Graham
100.00%
Ordinary

Financials

Year2014
Net Worth£188
Cash£2,701
Current Liabilities£5,598

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved following liquidation (1 page)
22 April 2014Notice of final meeting of creditors (3 pages)
5 November 2013Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 5 November 2013 (2 pages)
5 November 2013Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 5 November 2013 (2 pages)
2 October 2013Court order notice of winding up (1 page)
2 October 2013Notice of winding up order (1 page)
7 March 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 1
(5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TR on 12 May 2012 (1 page)
3 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Ian Graham on 2 October 2009 (2 pages)
23 February 2010Director's details changed for David Andrew Graham on 2 October 2009 (2 pages)
23 February 2010Director's details changed for David Andrew Graham on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Ian Graham on 2 October 2009 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 September 2009Return made up to 11/01/09; full list of members (3 pages)
28 February 2008Director and secretary appointed david andrew graham (2 pages)
28 February 2008Director appointed ian graham (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 January 2008Secretary resigned (1 page)
11 January 2008Incorporation (17 pages)