Company NamePeter Graham & Partners Llp
Company StatusDissolved
Company NumberSO302472
CategoryLimited Liability Partnership
Incorporation Date18 August 2009(14 years, 8 months ago)
Dissolution Date21 November 2020 (3 years, 5 months ago)

Directors

LLP Designated Member NameMr Kerr Simpson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Glassel Park Road
Longniddry
East Lothian
EH32 0PA
Scotland
LLP Designated Member NameMr James Michael Alistair Dunsmore
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Lansdowne Crescent
Edinburgh
EH12 5EQ
Scotland
LLP Designated Member NameMr Anthony James Keenan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(2 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Walker Street
Edinburgh
EH3 7HR
Scotland

Contact

Websitewww.pg-p.co.uk/
Email address[email protected]
Telephone0131 2201250
Telephone regionEdinburgh

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£164,463
Cash£120,611
Current Liabilities£54,889

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

21 November 2020Final Gazette dissolved following liquidation (1 page)
21 August 2020Notice of final meeting of creditors (15 pages)
21 December 2018Notice of winding up order (1 page)
21 December 2018Court order notice of winding up (1 page)
10 December 2018Appointment of a provisional liquidator (1 page)
10 December 2018Registered office address changed from 28 Walker Street Edinburgh EH3 7HR to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 10 December 2018 (2 pages)
5 December 2018Appointment of a provisional liquidator (3 pages)
31 October 2018Cessation of Anthony James Keenan as a person with significant control on 31 October 2018 (1 page)
31 October 2018Termination of appointment of Anthony James Keenan as a member on 31 October 2018 (1 page)
21 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
12 July 2018Micro company accounts made up to 30 April 2018 (5 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Micro company accounts made up to 30 April 2017 (5 pages)
18 August 2017Micro company accounts made up to 30 April 2017 (5 pages)
29 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 August 2015Annual return made up to 18 August 2015 (3 pages)
25 August 2015Annual return made up to 18 August 2015 (3 pages)
11 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 November 2014Annual return made up to 18 August 2014 (3 pages)
3 November 2014Annual return made up to 18 August 2014 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 August 2013Annual return made up to 18 August 2013 (3 pages)
26 August 2013Annual return made up to 18 August 2013 (3 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 August 2012Annual return made up to 18 August 2012 (3 pages)
21 August 2012Annual return made up to 18 August 2012 (3 pages)
21 June 2012Termination of appointment of James Dunsmore as a member (1 page)
21 June 2012Appointment of Mr Anthony James Keenan as a member (2 pages)
21 June 2012Appointment of Mr Anthony James Keenan as a member (2 pages)
21 June 2012Termination of appointment of James Dunsmore as a member (1 page)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 September 2011Member's details changed for Kerr Simpson on 8 September 2011 (2 pages)
8 September 2011Annual return made up to 18 August 2011 (3 pages)
8 September 2011Member's details changed for James Michael Alistair Dunsmore on 8 September 2011 (2 pages)
8 September 2011Member's details changed for Kerr Simpson on 8 September 2011 (2 pages)
8 September 2011Annual return made up to 18 August 2011 (3 pages)
8 September 2011Member's details changed for James Michael Alistair Dunsmore on 8 September 2011 (2 pages)
8 September 2011Member's details changed for Kerr Simpson on 8 September 2011 (2 pages)
8 September 2011Member's details changed for James Michael Alistair Dunsmore on 8 September 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 October 2010Annual return made up to 18 August 2010 (8 pages)
1 October 2010Annual return made up to 18 August 2010 (8 pages)
30 July 2010Previous accounting period shortened from 31 August 2010 to 30 April 2010 (3 pages)
30 July 2010Previous accounting period shortened from 31 August 2010 to 30 April 2010 (3 pages)
17 February 2010Registered office address changed from 12 Walker Street Edinburgh Midlothian EH3 7LP on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from 12 Walker Street Edinburgh Midlothian EH3 7LP on 17 February 2010 (2 pages)
18 August 2009Incorporation document\certificate of incorporation (3 pages)
18 August 2009Incorporation document\certificate of incorporation (3 pages)