Company NameGraphical House Ltd.
Company StatusLiquidation
Company NumberSC364296
CategoryPrivate Limited Company
Incorporation Date20 August 2009(14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Daniel Ibbotson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2009(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address24 Hertford Avenue
Glasgow
G12 0LG
Scotland
Director NameTony Dunworth
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(4 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address53 King Street
Glasgow
Lanarkshire
G1 5RA
Scotland
Director NameMr Gabriel Durnan
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(3 years, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleGraphical Designer
Country of ResidenceScotland
Correspondence Address34 Muirhill Avenue
Glasgow
G44 3HR
Scotland
Director NameGraeme Robert Johnston
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(same day as company formation)
RoleGraphical
Country of ResidenceScotland
Correspondence Address9 Beaufort Avenue
Glasgow
Lanarkshire
G43 2YL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameColin Raeburn
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address22 Ashley Terrace
Alloa
Clackmannanshire
FK10 2BA
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 August 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegraphicalhouse.co.uk
Telephone0141 5535860
Telephone regionGlasgow

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Anthony Dunsworth
25.00%
Ordinary
25 at £1Colin Raeburn
25.00%
Ordinary
25 at £1Daniel Ibbotson
25.00%
Ordinary
25 at £1Gabriel Durnan
25.00%
Ordinary

Financials

Year2014
Net Worth£2,486
Cash£7,832
Current Liabilities£92,422

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

20 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
10 July 2023Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP to 133 Finnieston Street Glasgow G3 8HB on 10 July 2023 (2 pages)
5 July 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-04
(1 page)
30 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
2 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
12 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
25 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
4 December 2020Notification of Daniel Ibbotson as a person with significant control on 4 December 2020 (2 pages)
4 December 2020Withdrawal of a person with significant control statement on 4 December 2020 (2 pages)
4 December 2020Notification of Anthony Dunworth as a person with significant control on 4 December 2020 (2 pages)
4 December 2020Notification of Gabriel Durnan as a person with significant control on 4 December 2020 (2 pages)
6 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
12 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
28 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 31 August 2018 (5 pages)
25 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
8 October 2018Confirmation statement made on 20 August 2018 with updates (5 pages)
21 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
6 March 2018Cancellation of shares. Statement of capital on 22 February 2018
  • GBP 25
(6 pages)
6 March 2018Purchase of own shares. (3 pages)
26 February 2018Termination of appointment of Colin Raeburn as a director on 22 February 2018 (1 page)
2 November 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
23 September 2016Director's details changed for Tony Dunworth on 23 September 2016 (2 pages)
23 September 2016Director's details changed for Mr Gabriel Durnan on 16 September 2016 (2 pages)
23 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
23 September 2016Director's details changed for Mr Gabriel Durnan on 16 September 2016 (2 pages)
23 September 2016Director's details changed for Tony Dunworth on 23 September 2016 (2 pages)
23 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(6 pages)
9 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(6 pages)
13 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
18 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
18 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 November 2013Director's details changed for Daniel Ibbotson on 20 November 2013 (2 pages)
20 November 2013Director's details changed for Daniel Ibbotson on 20 November 2013 (2 pages)
1 November 2013Termination of appointment of Graeme Johnston as a director (1 page)
1 November 2013Appointment of Mr Gabriel Durnan as a director (2 pages)
1 November 2013Termination of appointment of Graeme Johnston as a director (1 page)
1 November 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(7 pages)
1 November 2013Appointment of Mr Gabriel Durnan as a director (2 pages)
1 November 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(7 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
9 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
14 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
27 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
27 August 2010Director's details changed for Graeme Robert Johnston on 20 August 2010 (2 pages)
27 August 2010Director's details changed for Daniel Ibbotson on 20 August 2010 (2 pages)
27 August 2010Director's details changed for Daniel Ibbotson on 20 August 2010 (2 pages)
27 August 2010Director's details changed for Colin Raeburn on 20 August 2010 (2 pages)
27 August 2010Director's details changed for Graeme Robert Johnston on 20 August 2010 (2 pages)
27 August 2010Director's details changed for Colin Raeburn on 20 August 2010 (2 pages)
11 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
11 May 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 150
(4 pages)
11 May 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 150
(4 pages)
11 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
21 January 2010Appointment of Tony Dunworth as a director (2 pages)
21 January 2010Appointment of Tony Dunworth as a director (2 pages)
21 October 2009Statement of capital following an allotment of shares on 20 August 2009
  • GBP 100
(2 pages)
21 October 2009Statement of capital following an allotment of shares on 20 August 2009
  • GBP 100
(2 pages)
17 September 2009Director appointed colin raeburn (2 pages)
17 September 2009Director appointed dawiez ibbotsow (2 pages)
17 September 2009Director appointed dawiez ibbotsow (2 pages)
17 September 2009Director appointed graeme robert johnston (2 pages)
17 September 2009Director appointed graeme robert johnston (2 pages)
17 September 2009Director appointed colin raeburn (2 pages)
28 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
28 August 2009Appointment terminated secretary brian reid LTD. (1 page)
28 August 2009Appointment terminated director stephen mabbott (1 page)
28 August 2009Appointment terminated director stephen mabbott (1 page)
28 August 2009Appointment terminated secretary brian reid LTD. (1 page)
28 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
20 August 2009Incorporation (18 pages)
20 August 2009Incorporation (18 pages)