Warning: file_put_contents(c/c366f554f5cda33717a91e364c3c919b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Graco (scotland) Limited, G76 8SE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRACO (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Graco (scotland) Limited. The company was founded 28 years ago and was given the registration number SC164196. The firm's registered office is in GLASGOW. You can find them at 28 Field Road, Busby, Glasgow, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:GRACO (SCOTLAND) LIMITED
Company Number:SC164196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1996
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:28 Field Road, Busby, Glasgow, G76 8SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Field Road, Busby, Glasgow, G76 8SE

Director28 November 2018Active
28 Field Road, Busby, Glasgow, G76 8SE

Director28 November 2018Active
28 Field Road, Busby, Glasgow, G76 8SE

Secretary07 November 2000Active
7 Sunnyside Drive, Clarkston, Glasgow, G76 7PT

Secretary15 March 1996Active
7 Sunnyside Drive, Clarkston, Glasgow, G76 7PT

Secretary17 February 1997Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary15 March 1996Active
28 Field Road, Busby, Glasgow, G76 8SE

Director07 November 2000Active
7 Sunnyside Drive, Clarkston, Glasgow, G76 7PT

Director15 March 1996Active
59 Ormonde Avenue, Glasgow, G44 3QY

Director17 February 1997Active
28 Field Road, Busby, Glasgow, G76 8SE

Director06 June 2000Active
11 Greenbank Avenue, Glasgow, G46 6SG

Director15 March 1996Active
7 Sunnyside Drive, Clarkston, Glasgow, G76 7PT

Director17 February 1997Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director15 March 1996Active

People with Significant Control

Mulmac Limited
Notified on:12 November 2021
Status:Active
Country of residence:Scotland
Address:28, Field Road, Glasgow, Scotland, G76 8SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ssrg Ltd
Notified on:05 December 2018
Status:Active
Country of residence:Scotland
Address:6, Cemetery Road, Glasgow, Scotland, G52 1SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Eric Graham
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:28 Field Road, Glasgow, G76 8SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Leslie Graham
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:28 Field Road, Glasgow, G76 8SE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Persons with significant control

Notification of a person with significant control.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Mortgage

Mortgage alter floating charge with number.

Download
2020-03-13Mortgage

Mortgage alter floating charge with number.

Download
2020-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.