Company NameRobert Graham Construction Limited
Company StatusDissolved
Company NumberSC449810
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)
Dissolution Date5 June 2021 (2 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Robert Graham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosebank Orchard Rosebank Road
Overtown
Lanarkshire
ML2 0RT
Scotland
Secretary NameMargaret Graham
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressRosebank Orchard Rosebank Road
Overtown
Lanarkshire
ML2 0RT
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Margaret Graham
50.00%
Ordinary
50 at £1Robert Graham
50.00%
Ordinary

Financials

Year2014
Net Worth£2,126
Cash£60,974
Current Liabilities£139,774

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

5 June 2021Final Gazette dissolved following liquidation (1 page)
5 March 2021Final account prior to dissolution in a winding-up by the court (5 pages)
4 March 2019Court order notice of winding up (1 page)
4 March 2019Registered office address changed from Rosebank Orchard Rosebank Road Overtown Wishaw South Lanarkshire ML2 0RT to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 4 March 2019 (2 pages)
4 March 2019Notice of winding up order (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
23 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
22 March 2016Termination of appointment of Margaret Graham as a secretary on 1 February 2016 (1 page)
22 March 2016Termination of appointment of Margaret Graham as a secretary on 1 February 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
6 February 2014Registered office address changed from Glenauchen House 31 Braidwood Road Braidwood Carluke Lanarkshire ML8 5NY Scotland on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from Glenauchen House 31 Braidwood Road Braidwood Carluke Lanarkshire ML8 5NY Scotland on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from Glenauchen House 31 Braidwood Road Braidwood Carluke Lanarkshire ML8 5NY Scotland on 6 February 2014 (2 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)