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.
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 | : |
|
Registered Address | : | 28 Field Road, Busby, Glasgow, G76 8SE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Field Road, Busby, Glasgow, G76 8SE | Director | 28 November 2018 | Active |
28 Field Road, Busby, Glasgow, G76 8SE | Director | 28 November 2018 | Active |
28 Field Road, Busby, Glasgow, G76 8SE | Secretary | 07 November 2000 | Active |
7 Sunnyside Drive, Clarkston, Glasgow, G76 7PT | Secretary | 15 March 1996 | Active |
7 Sunnyside Drive, Clarkston, Glasgow, G76 7PT | Secretary | 17 February 1997 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 15 March 1996 | Active |
28 Field Road, Busby, Glasgow, G76 8SE | Director | 07 November 2000 | Active |
7 Sunnyside Drive, Clarkston, Glasgow, G76 7PT | Director | 15 March 1996 | Active |
59 Ormonde Avenue, Glasgow, G44 3QY | Director | 17 February 1997 | Active |
28 Field Road, Busby, Glasgow, G76 8SE | Director | 06 June 2000 | Active |
11 Greenbank Avenue, Glasgow, G46 6SG | Director | 15 March 1996 | Active |
7 Sunnyside Drive, Clarkston, Glasgow, G76 7PT | Director | 17 February 1997 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 15 March 1996 | Active |
Mulmac Limited | ||
Notified on | : | 12 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 28, Field Road, Glasgow, Scotland, G76 8SE |
Nature of control | : |
|
Ssrg Ltd | ||
Notified on | : | 05 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 6, Cemetery Road, Glasgow, Scotland, G52 1SJ |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-03-13 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-17 | Officers | Appoint person director company with name date. | Download |
2018-12-17 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-05 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.