T GRAHAM & SON (BUILDERS) LIMITED: Filings
Overview
| Company Name | T GRAHAM & SON (BUILDERS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC077382 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for T GRAHAM & SON (BUILDERS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 26 pages | WU15(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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Appointment of a provisional liquidator | 2 pages | 4.9(Scot) | ||||||||||
Termination of appointment of James Hendry Muir as a director on Jul 30, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Executors of John Shepherd as a person with significant control on Jul 04, 2017 | 2 pages | PSC04 | ||||||||||
Change of details for John Shepherd as a person with significant control on Jul 01, 2017 | 2 pages | PSC04 | ||||||||||
Termination of appointment of John Shepherd as a director on May 22, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Shepherd as a director on Jun 28, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2016 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for William George Mitchell on May 11, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for John Shepherd on May 11, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Malcolm Laurence Bell on May 11, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for James Hendry Muir on May 11, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 04, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Martin Shepherd on Aug 21, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for William George Mitchell on Aug 21, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 10 pages | AA | ||||||||||
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