Company NameGraf Securities Ii Limited
Company StatusDissolved
Company NumberSC430769
CategoryPrivate Limited Company
Incorporation Date20 August 2012(11 years, 8 months ago)
Dissolution Date11 March 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Rodney John Smith Black
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2013(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 11 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Steven Charles Green
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address112 George Street
Edinburgh
EH2 4LH
Scotland
Secretary NameMatthew Robin Collen
NationalityBritish
StatusResigned
Appointed05 September 2012(2 weeks, 2 days after company formation)
Appointment Duration2 months (resigned 07 November 2012)
RoleCompany Director
Correspondence Address112 George Street
Edinburgh
EH2 4LH
Scotland

Location

Registered AddressFirst Floor Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

11 December 2017Notice of move from Administration to Dissolution (14 pages)
11 December 2017Administrator's progress report (14 pages)
28 July 2017Administrator's progress report (14 pages)
16 June 2017Notice of extension of period of Administration (1 page)
3 June 2016Notice of extension of period of Administration (2 pages)
28 January 2016Administrator's progress report (11 pages)
26 August 2015Administrator's progress report (15 pages)
3 June 2015Notice of extension of period of Administration (1 page)
4 February 2015Statement of administrator's deemed proposal (1 page)
2 February 2015Administrator's progress report (12 pages)
29 July 2014Statement of administrator's proposal (19 pages)
11 June 2014Appointment of an administrator (6 pages)
11 June 2014Registered office address changed from 112 George Street Edinburgh EH2 4LH Scotland on 11 June 2014 (2 pages)
6 December 2013Appointment of Rodney John Smith as a director (3 pages)
6 December 2013Termination of appointment of Steven Green as a director (2 pages)
18 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(3 pages)
6 December 2012Termination of appointment of Matthew Collen as a secretary (2 pages)
15 November 2012Appointment of Matthew Robin Collen as a secretary (3 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)