GRAHAM TECHNOLOGY LIMITED

GRAHAM TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGRAHAM TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC309704
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRAHAM TECHNOLOGY LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is GRAHAM TECHNOLOGY LIMITED located?

    Registered Office Address
    India Of Inchinnan
    Inchinnan
    PA4 9LH Renfrewshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAHAM TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CIBOODLE LIMITEDOct 05, 2006Oct 05, 2006

    What are the latest accounts for GRAHAM TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for GRAHAM TECHNOLOGY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GRAHAM TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    GAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Oct 05, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2013

    Statement of capital on Oct 09, 2013

    • Capital: GBP 1
    SH01

    Termination of appointment of William Feichtmann as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Oct 05, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    7 pagesMG01s

    Memorandum and Articles of Association

    7 pagesMEM/ARTS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Kenneth Bain as a director

    3 pagesAP01

    Appointment of John Arthur Murray as a director

    3 pagesAP01

    Appointment of John Arthur Murray as a secretary

    3 pagesAP03

    Appointment of Jeffrey Jackson Wylie as a director

    3 pagesAP01

    Appointment of William Howard Feichtmann as a director

    3 pagesAP01

    Termination of appointment of Philip Norgate as a director

    2 pagesTM01

    Termination of appointment of Philip Norgate as a secretary

    2 pagesTM02

    Termination of appointment of Francoise Fillot as a director

    2 pagesTM01

    Termination of appointment of Jacques Mottard as a director

    2 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Oct 05, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    Termination of appointment of Heath Davies as a director

    1 pagesTM01

    Who are the officers of GRAHAM TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, John Arthur
    India Of Inchinnan
    Inchinnan
    PA4 9LH Renfrewshire
    Secretary
    India Of Inchinnan
    Inchinnan
    PA4 9LH Renfrewshire
    British171273940001
    BAIN, Kenneth
    PA4 9LH Inchinnan
    India Of Inchinnan
    Renfrewshire
    United Kingdom
    Director
    PA4 9LH Inchinnan
    India Of Inchinnan
    Renfrewshire
    United Kingdom
    United KingdomBritish171274100001
    MURRAY, John Arthur
    India Of Inchinnan
    Inchinnan
    PA4 9LH Renfrewshire
    Director
    India Of Inchinnan
    Inchinnan
    PA4 9LH Renfrewshire
    Northern IrelandAmerican171273980001
    WYLIE, Jeff Jackson
    India Of Inchinnan
    Inchinnan
    PA4 9LH Renfrewshire
    Director
    India Of Inchinnan
    Inchinnan
    PA4 9LH Renfrewshire
    Northern IrelandBritish143060030002
    BAIN, Kenneth
    16 Brierie Hills Grove
    PA6 7BW Houston
    Renfrewshire
    Secretary
    16 Brierie Hills Grove
    PA6 7BW Houston
    Renfrewshire
    British115943690001
    NORGATE, Philip Neil
    International House
    1 St Katherines Way
    E1W 1UN London
    Sword Intech
    Secretary
    International House
    1 St Katherines Way
    E1W 1UN London
    Sword Intech
    British116191810001
    BAIN, Kenneth
    16 Brierie Hills Grove
    PA6 7BW Houston
    Renfrewshire
    Director
    16 Brierie Hills Grove
    PA6 7BW Houston
    Renfrewshire
    British115943690001
    DAVIES, Heath John
    Castelnau
    Barnes
    SW13 9EX London
    46
    Director
    Castelnau
    Barnes
    SW13 9EX London
    46
    United KingdomBritish105007360002
    FEICHTMANN, William Howard
    India Of Inchinnan
    Inchinnan
    PA4 9LH Renfrewshire
    Director
    India Of Inchinnan
    Inchinnan
    PA4 9LH Renfrewshire
    UsaAmerican171273880001
    FILLOT, Francoise Marie
    286 Route De La Glande
    FRANCE Limonest
    69760
    France
    Director
    286 Route De La Glande
    FRANCE Limonest
    69760
    France
    FranceFrench76010150001
    HUGHES, Michael
    24 Branklyn Crescent
    Knightswood
    G13 1GJ Glasgow
    Director
    24 Branklyn Crescent
    Knightswood
    G13 1GJ Glasgow
    British35176580002
    MOTTARD, Jacques Francois
    1 Rue Garnot
    69450 St Cyr
    Au Mont D'Or 69450
    France
    Director
    1 Rue Garnot
    69450 St Cyr
    Au Mont D'Or 69450
    France
    FranceFrench99530940001
    NORGATE, Philip Neil
    International House
    1 St Katherines Way
    E1W 1UN London
    Sword Intech
    Director
    International House
    1 St Katherines Way
    E1W 1UN London
    Sword Intech
    United KingdomBritish116191810003

    Does GRAHAM TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jul 27, 2012
    Delivered On Aug 15, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Silicon Valley Bank
    Transactions
    • Aug 15, 2012Registration of a charge (MG01s)
    • Feb 13, 2014Satisfaction of a charge (MR04)

    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