T GRAHAM & SON (BUILDERS) LIMITED: Filings

  • Overview

    Company NameT GRAHAM & SON (BUILDERS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC077382
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for T GRAHAM & SON (BUILDERS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    26 pagesWU15(Scot)

    Registered office address changed from C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX to 11th Floor, Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on Sep 07, 2022

    2 pagesAD01

    Registered office address changed from Forsyth House 93 George Street Edinburgh EH2 3ES to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on Nov 07, 2018

    2 pagesAD01

    Registered office address changed from 41a Henry Street Langholm Dumfriesshire DG13 0AR to Forsyth House 93 George Street Edinburgh EH2 3ES on Jun 22, 2018

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Termination of appointment of James Hendry Muir as a director on Jul 30, 2017

    1 pagesTM01

    Total exemption full accounts made up to Feb 28, 2017

    11 pagesAA

    Confirmation statement made on Jul 04, 2017 with updates

    4 pagesCS01

    Change of details for Executors of John Shepherd as a person with significant control on Jul 04, 2017

    2 pagesPSC04

    Change of details for John Shepherd as a person with significant control on Jul 01, 2017

    2 pagesPSC04

    Termination of appointment of John Shepherd as a director on May 22, 2017

    1 pagesTM01

    Termination of appointment of Martin Shepherd as a director on Jun 28, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Feb 29, 2016

    9 pagesAA

    Confirmation statement made on Jul 04, 2016 with updates

    6 pagesCS01

    Director's details changed for William George Mitchell on May 11, 2016

    2 pagesCH01

    Director's details changed for John Shepherd on May 11, 2016

    2 pagesCH01

    Director's details changed for Malcolm Laurence Bell on May 11, 2016

    2 pagesCH01

    Director's details changed for James Hendry Muir on May 11, 2016

    2 pagesCH01

    Annual return made up to Jul 04, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2015

    Statement of capital on Aug 21, 2015

    • Capital: GBP 10,000
    SH01

    Director's details changed for Martin Shepherd on Aug 21, 2015

    2 pagesCH01

    Director's details changed for William George Mitchell on Aug 21, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Feb 28, 2015

    10 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0