UKBizDB.co.uk

GRAFTERS (SCOTLAND) LIMITED

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

This company is commonly known as Grafters (scotland) Limited. The company was founded 15 years ago and was given the registration number SC349136. The firm's registered office is in GLASGOW. You can find them at 86 Fullarton Avenue, Tollcross, Glasgow, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:GRAFTERS (SCOTLAND) LIMITED
Company Number:SC349136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 September 2008
End of financial year:28 February 2019
Jurisdiction:Scotland
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:86 Fullarton Avenue, Tollcross, Glasgow, G32 8YJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Tanera Avenue, Glasgow, Scotland, G44 5BX

Director30 August 2011Active
Flat 1/2, 5, Walls Street, Glasgow, G1 1PA

Secretary26 September 2008Active
11, Church Road, Great Bookham, KT23 3PB

Corporate Secretary26 September 2008Active
Flat 1/2, 5, Walls Street, Glasgow, G1 1PA

Director26 September 2008Active

People with Significant Control

Mr Denis Mary Mclaughlin
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:Irish
Address:86, Fullarton Avenue, Glasgow, G32 8YJ
Nature of control:
  • Significant influence or control

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 (7 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
2019-07-09Dissolution

Dissolution voluntary strike off suspended.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Accounts

Change account reference date company previous extended.

Download
2019-06-18Gazette

Gazette notice voluntary.

Download
2019-06-10Dissolution

Dissolution application strike off company.

Download
2018-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2015-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2014-10-24Address

Change registered office address company with date old address new address.

Download
2014-09-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-29Accounts

Accounts with accounts type total exemption small.

Download
2013-11-25Mortgage

Mortgage satisfy charge full.

Download
2013-11-08Mortgage

Mortgage create with deed with charge number.

Download
2013-11-08Mortgage

Mortgage create with deed with charge number.

Download
2013-09-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-13Officers

Change person director company with change date.

Download
2013-06-15Accounts

Accounts with accounts type total exemption small.

Download
2013-01-18Address

Change registered office address company with date old address.

Download
2012-09-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.