Company NameGrafters (Scotland) Limited
DirectorDenis Mary McLaughlin
Company StatusActive - Proposal to Strike off
Company NumberSC349136
CategoryPrivate Limited Company
Incorporation Date26 September 2008(15 years, 7 months ago)
Previous NameDedicated Workers Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Denis Mary McLaughlin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed30 August 2011(2 years, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Tanera Avenue
Glasgow
Lanarkshire
G44 5BX
Scotland
Director NameMr Steven McKenzie Macinnes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleExecutive Director
Country of ResidenceScotland
Correspondence AddressFlat 1/2, 5 Walls Street
Glasgow
G1 1PA
Scotland
Secretary NameMr Steven McKenzie Macinnes
NationalityBritish
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1/2, 5 Walls Street
Glasgow
G1 1PA
Scotland
Secretary NameUK Company Secretaries Ltd (Corporation)
StatusResigned
Appointed26 September 2008(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Contact

Websitewww.graftersscotland.co.uk
Email address[email protected]
Telephone0141 6117771
Telephone regionGlasgow

Location

Registered Address86 Fullarton Avenue
Tollcross
Glasgow
G32 8YJ
Scotland
ConstituencyGlasgow East
WardShettleston
Address Matches2 other UK companies use this postal address

Shareholders

81 at £1Steven Mckenzie Macinnes
81.00%
Ordinary
19 at £1Denis Mary Mclaughlin
19.00%
Ordinary

Financials

Year2014
Net Worth£99,449
Cash£7,944
Current Liabilities£287,303

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 February 2018 (6 years, 2 months ago)
Next Return Due14 March 2019 (overdue)

Charges

20 April 2017Delivered on: 3 May 2017
Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close")

Classification: A registered charge
Outstanding
28 October 2013Delivered on: 8 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 October 2013Delivered on: 8 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 November 2008Delivered on: 18 November 2008
Satisfied on: 25 November 2013
Persons entitled: Bibby Factors Scotland Limited

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

Filing History

3 May 2017Registration of charge SC3491360004, created on 20 April 2017 (18 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
11 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 October 2014Registered office address changed from 25 Queensferry Street Shawfield Glasgow G5 0XR to 86 Fullarton Avenue Tollcross Glasgow G32 8YJ on 24 October 2014 (1 page)
12 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(3 pages)
12 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 November 2013Satisfaction of charge 1 in full (4 pages)
8 November 2013Registration of charge 3491360003 (7 pages)
8 November 2013Registration of charge 3491360002 (11 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
13 September 2013Director's details changed for Mr Denis Mclaughlin on 13 September 2013 (2 pages)
15 June 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
18 January 2013Registered office address changed from 38 Queen Street Glasgow G1 3DX on 18 January 2013 (1 page)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
31 August 2011Termination of appointment of Steven Macinnes as a secretary (1 page)
31 August 2011Appointment of Mr Denis Mclaughlin as a director (2 pages)
31 August 2011Termination of appointment of Steven Macinnes as a director (1 page)
10 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
27 September 2010Director's details changed for Mr Steven Mckenzie Macinnes on 26 September 2010 (2 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 March 2010Previous accounting period extended from 30 September 2009 to 31 October 2009 (3 pages)
2 October 2009Return made up to 26/09/09; full list of members (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 November 2008Director and secretary's change of particulars / steven macinnes / 31/10/2008 (1 page)
21 October 2008Company name changed dedicated workers LTD\certificate issued on 21/10/08 (2 pages)
15 October 2008Registered office changed on 15/10/2008 from flat 1 no 2 walls street glasgow G1 1PA (1 page)
8 October 2008Director and secretary's change of particulars / steven macinnes / 26/09/2008 (1 page)
8 October 2008Director and secretary's change of particulars / steven macinnes / 26/09/2008 (1 page)
7 October 2008Secretary appointed mr steven macinnes (1 page)
7 October 2008Appointment terminated secretary uk company secretaries LTD (1 page)
2 October 2008Director's change of particulars / steven macinnes / 26/09/2008 (1 page)
26 September 2008Incorporation (13 pages)