Company NameGraham's Retail Limited
DirectorsElizabeth Ann Graham and Scott Graham
Company StatusActive
Company NumberSC357303
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMrs Elizabeth Ann Graham
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(same day as company formation)
RoleShop Manager
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Director NameScott Graham
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(same day as company formation)
RoleShop Manager
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Secretary NameMrs Elizabeth Ann Graham
NationalityBritish
StatusCurrent
Appointed26 March 2009(same day as company formation)
RoleShop Manager
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 March 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
ConstituencyGordon
WardInverurie and District
Address MatchesOver 90 other UK companies use this postal address

Shareholders

55 at £1Elizabeth Ann Graham
55.00%
Ordinary
45 at £1Scott Graham
45.00%
Ordinary

Financials

Year2014
Net Worth£17,589
Cash£41,501
Current Liabilities£101,031

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 March 2024 (4 weeks, 1 day ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

17 June 2009Delivered on: 2 July 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 castlefields crescent, kintore, inverurie ABN73324.
Outstanding

Filing History

19 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
26 March 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
22 February 2019Director's details changed for Mrs Elizabeth Ann Graham on 22 February 2019 (2 pages)
22 February 2019Secretary's details changed for Mrs Elizabeth Ann Graham on 22 February 2019 (1 page)
22 February 2019Change of details for Mrs Elizabeth Ann Graham as a person with significant control on 22 February 2019 (2 pages)
22 February 2019Director's details changed for Scott Graham on 22 February 2019 (2 pages)
22 February 2019Change of details for Mr Scott Graham as a person with significant control on 22 February 2019 (2 pages)
28 August 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
27 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
10 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
10 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
5 October 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
15 September 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
15 September 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
14 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
6 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
8 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
8 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
5 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
19 April 2010Secretary's details changed for Elizabeth Ann Graham on 1 October 2009 (1 page)
19 April 2010Secretary's details changed for Elizabeth Ann Graham on 1 October 2009 (1 page)
19 April 2010Director's details changed for Scott Graham on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Mrs Elizabeth Ann Graham on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Mrs Elizabeth Ann Graham on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Mrs Elizabeth Ann Graham on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Scott Graham on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
19 April 2010Secretary's details changed for Elizabeth Ann Graham on 1 October 2009 (1 page)
19 April 2010Director's details changed for Scott Graham on 1 October 2009 (2 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 May 2009Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page)
29 May 2009Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page)
16 April 2009Secretary appointed elizabeth ann graham (2 pages)
16 April 2009Secretary appointed elizabeth ann graham (2 pages)
6 April 2009Ad 26/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 April 2009Director appointed elizabeth ann graham (2 pages)
6 April 2009Director appointed scott graham (2 pages)
6 April 2009Ad 26/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 April 2009Director appointed elizabeth ann graham (2 pages)
6 April 2009Director appointed scott graham (2 pages)
1 April 2009Appointment terminated director stephen george mabbott (1 page)
1 April 2009Appointment terminated secretary brian reid LTD. (1 page)
1 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
1 April 2009Appointment terminated secretary brian reid LTD. (1 page)
1 April 2009Appointment terminated director stephen george mabbott (1 page)
1 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
26 March 2009Incorporation (18 pages)
26 March 2009Incorporation (18 pages)